KNOWLES CONSTRUCTION LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/01/2514 January 2025 Appointment of Mr Aidan Timothy Mortimer as a director on 2025-01-08

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-09-22 with no updates

View Document

12/07/2412 July 2024 Termination of appointment of Aidan Timothy Mortimer as a director on 2024-07-12

View Document

18/06/2418 June 2024 Full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

25/10/2325 October 2023 Full accounts made up to 2022-10-31

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-22 with no updates

View Document

03/09/233 September 2023 Change of details for Knowles Holdings Limited as a person with significant control on 2023-07-19

View Document

03/09/233 September 2023 Director's details changed for Mr Alan Peter Nixon on 2023-09-01

View Document

03/09/233 September 2023 Director's details changed for Mrs Megan Elise Macdonald Johnston on 2023-09-03

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

19/07/2319 July 2023 Registered office address changed from 2nd Floor 32 Queensway London W2 3RX United Kingdom to 12th Floor, Capital House 25 Chapel Street London NW1 5DH on 2023-07-19

View Document

29/03/2329 March 2023 Appointment of Mr Alan Peter Nixon as a director on 2023-03-13

View Document

09/03/239 March 2023 Director's details changed for Mr Patrick Joseph Kilbane on 2023-03-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

26/10/2226 October 2022 Full accounts made up to 2021-10-31

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with updates

View Document

18/11/2118 November 2021 Director's details changed for Ms Megan Steele-Knowles on 2021-11-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

11/10/2111 October 2021 Full accounts made up to 2020-10-31

View Document

02/07/212 July 2021 Director's details changed for Mrs Michelle Denise Knowles on 2021-07-02

View Document

02/07/212 July 2021 Secretary's details changed for Mrs Michelle Denise Knowles on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Robin Edward Knowles on 2021-07-02

View Document

02/07/212 July 2021 Director's details changed for Mr Patrick Joseph Kilbane on 2021-07-02

View Document

23/06/2123 June 2021 Satisfaction of charge 073988480009 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 073988480002 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 073988480001 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 073988480004 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 073988480006 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 073988480007 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 073988480003 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 073988480008 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 073988480005 in full

View Document

23/06/2123 June 2021 Satisfaction of charge 073988480010 in full

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

16/09/1916 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KNOWLES HOLDINGS LIMITED

View Document

16/09/1916 September 2019 CESSATION OF MICHELLE DENISE KNOWLES AS A PSC

View Document

16/09/1916 September 2019 CESSATION OF ROBIN EDWARD KNOWLES AS A PSC

View Document

23/07/1923 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/18

View Document

17/07/1917 July 2019 COMPANY NAME CHANGED KNOWLES & ASSOCIATES LTD CERTIFICATE ISSUED ON 17/07/19

View Document

11/03/1911 March 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 08/03/2019

View Document

11/03/1911 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 08/03/2019

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM OLYMPIA MEWS BAYSWATER ROAD LONDON W2 3SA ENGLAND

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH KILBANE / 08/03/2019

View Document

08/03/198 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 08/03/2019

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM 3 KITSMEAD LANE LONGCROSS CHERTSEY SURREY KT16 0EF

View Document

04/02/194 February 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

04/02/194 February 2019 21/12/18 STATEMENT OF CAPITAL GBP 100.00

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN EVERETT

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 31/12/2018

View Document

07/01/197 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 31/12/2018

View Document

22/11/1822 November 2018 ADOPT ARTICLES 25/10/2018

View Document

16/11/1816 November 2018 25/10/18 STATEMENT OF CAPITAL GBP 109

View Document

07/11/187 November 2018 SUB-DIVISION 25/10/18

View Document

07/11/187 November 2018 25/10/2018

View Document

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 22/09/18, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

24/11/1724 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073988480011

View Document

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

16/05/1716 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES

View Document

05/08/165 August 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/15

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073988480010

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073988480008

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073988480007

View Document

29/10/1529 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 073988480009

View Document

28/10/1528 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 28/10/2015

View Document

28/10/1528 October 2015 DIRECTOR APPOINTED PATRICK JOSEPH KILBANE

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 07/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 07/10/2015

View Document

28/10/1528 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN DAVID EVERETT / 07/10/2015

View Document

20/10/1520 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

28/07/1528 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

07/11/147 November 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073988480004

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073988480006

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073988480005

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073988480001

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073988480003

View Document

06/11/146 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 073988480002

View Document

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 27/01/2014

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 27/01/2014

View Document

27/01/1427 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 27/01/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

18/10/1318 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

26/07/1326 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

09/10/129 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

06/07/126 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

09/11/119 November 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

04/11/114 November 2011 DIRECTOR APPOINTED MR ALAN DAVID EVERETT

View Document

04/11/114 November 2011 01/04/11 STATEMENT OF CAPITAL GBP 100

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD KNOWLES / 01/04/2011

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 01/04/2011

View Document

01/11/111 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS MICHELLE DENISE KNOWLES / 01/04/2011

View Document

08/11/108 November 2010 COMPANY NAME CHANGED ROBB TEN-TEN LTD CERTIFICATE ISSUED ON 08/11/10

View Document

06/10/106 October 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company