KNOWLES WARWICK GROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
26/03/2526 March 2025 | Total exemption full accounts made up to 2024-06-30 |
18/10/2418 October 2024 | Confirmation statement made on 2024-10-12 with updates |
20/08/2420 August 2024 | Appointment of Dr Georgina Grace Knowles as a director on 2024-08-19 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
12/04/2412 April 2024 | Change of details for Mr Steven Dudley Knowles as a person with significant control on 2023-08-10 |
12/04/2412 April 2024 | Notification of Christine Knowles as a person with significant control on 2023-08-10 |
29/03/2429 March 2024 | Total exemption full accounts made up to 2023-06-30 |
12/10/2312 October 2023 | Confirmation statement made on 2023-10-12 with updates |
10/08/2310 August 2023 | Statement of capital following an allotment of shares on 2023-08-10 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Total exemption full accounts made up to 2022-06-30 |
02/11/222 November 2022 | Confirmation statement made on 2022-10-12 with updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-12 with updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
24/06/2124 June 2021 | Total exemption full accounts made up to 2020-06-30 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
06/04/206 April 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/10/1922 October 2019 | CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES |
26/09/1926 September 2019 | DIRECTOR APPOINTED MRS ALEXANDRA HIGHAM |
22/08/1922 August 2019 | Registered office address changed from , 183 Fraser Road, Sheffield, South Yorkshire, S8 0JP to Charlotte House 500 Charlotte Road Sheffield South Yorkshire S2 4ER on 2019-08-22 |
22/08/1922 August 2019 | REGISTERED OFFICE CHANGED ON 22/08/2019 FROM 183 FRASER ROAD SHEFFIELD SOUTH YORKSHIRE S8 0JP |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/11/181 November 2018 | CONFIRMATION STATEMENT MADE ON 15/10/18, NO UPDATES |
28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
26/10/1726 October 2017 | CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES |
28/03/1728 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
05/04/165 April 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/10/1515 October 2015 | Annual return made up to 15 October 2015 with full list of shareholders |
15/10/1515 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DUDLEY KNOWLES / 01/10/2015 |
15/04/1515 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
15/10/1415 October 2014 | Annual return made up to 15 October 2014 with full list of shareholders |
15/08/1415 August 2014 | ALTER ARTICLES 24/07/2014 |
25/03/1425 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
15/10/1315 October 2013 | Annual return made up to 15 October 2013 with full list of shareholders |
08/04/138 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/10/1215 October 2012 | Annual return made up to 15 October 2012 with full list of shareholders |
15/03/1215 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
18/10/1118 October 2011 | Annual return made up to 15 October 2011 with full list of shareholders |
06/04/116 April 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
18/10/1018 October 2010 | Annual return made up to 15 October 2010 with full list of shareholders |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
26/03/1026 March 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE KNOWLES |
15/10/0915 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DUDLEY KNOWLES / 15/10/2009 |
15/10/0915 October 2009 | Annual return made up to 15 October 2009 with full list of shareholders |
28/04/0928 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
15/10/0815 October 2008 | RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
18/10/0718 October 2007 | RETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
11/12/0611 December 2006 | RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS |
08/05/068 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/10/0521 October 2005 | RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS |
09/12/049 December 2004 | ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/06/05 |
29/11/0429 November 2004 | COMPANY NAME CHANGED SHOPBEACH LIMITED CERTIFICATE ISSUED ON 29/11/04 |
16/11/0416 November 2004 | SECRETARY RESIGNED |
16/11/0416 November 2004 | NEW SECRETARY APPOINTED |
16/11/0416 November 2004 | DIRECTOR RESIGNED |
16/11/0416 November 2004 | |
16/11/0416 November 2004 | REGISTERED OFFICE CHANGED ON 16/11/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
16/11/0416 November 2004 | NEW DIRECTOR APPOINTED |
15/10/0415 October 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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