KNOWLES WARWICK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/03/2525 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-30 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-09-30 with updates

View Document

01/11/221 November 2022 Cessation of Knowles Warwick Group Limited as a person with significant control on 2022-09-30

View Document

01/11/221 November 2022 Notification of Kwhc Limited as a person with significant control on 2022-09-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/10/211 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

06/04/206 April 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

01/10/191 October 2019 PSC'S CHANGE OF PARTICULARS / KNOWLES WARWICK GROUP LIMITED / 01/08/2019

View Document

02/09/192 September 2019 DIRECTOR APPOINTED MR STEVEN CROOKES

View Document

13/08/1913 August 2019 REGISTERED OFFICE CHANGED ON 13/08/2019 FROM 183 FRASER ROAD SHEFFIELD S8 0JP

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

13/10/1713 October 2017 CESSATION OF STEVEN DUDLEY KNOWLES AS A PSC

View Document

28/03/1728 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

04/07/164 July 2016 SECRETARY APPOINTED MRS CHRISTINE KNOWLES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/09/1530 September 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN DUDLEY KNOWLES / 01/09/2015

View Document

15/04/1515 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

02/10/142 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ALTER ARTICLES 24/07/2014

View Document

15/08/1415 August 2014 ARTICLES OF ASSOCIATION

View Document

25/03/1425 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

01/10/131 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

02/10/122 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/06/101 June 2010 REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 183/185 FRASER ROAD SHEFFIELD S8 0JP

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

14/05/0914 May 2009 APPOINTMENT TERMINATED SECRETARY CHRISTINE KNOWLES

View Document

28/04/0928 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

07/10/087 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/03/0813 March 2008 ALTER ARTICLES 21/02/2008

View Document

03/10/073 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

08/11/048 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW SECRETARY APPOINTED

View Document

08/11/048 November 2004 SECRETARY RESIGNED

View Document

26/10/0426 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

23/10/0223 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

10/10/0110 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

28/11/0028 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

17/10/0017 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/02/9926 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 EXEMPTION FROM APPOINTING AUDITORS 23/02/98

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

22/10/9722 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

13/03/9713 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

13/03/9713 March 1997 EXEMPTION FROM APPOINTING AUDITORS 07/03/97

View Document

08/10/968 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

01/05/961 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

20/10/9520 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

20/10/9520 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

11/10/9411 October 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

10/11/9310 November 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

06/10/936 October 1993 EXEMPTION FROM APPOINTING AUDITORS 29/09/93

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

18/04/9318 April 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

30/03/9330 March 1993 EXEMPTION FROM APPOINTING AUDITORS 22/03/93

View Document

12/10/9212 October 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

23/09/9223 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

18/09/9218 September 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 18/09/92

View Document

18/09/9218 September 1992 COMPANY NAME CHANGED BASICLIST LIMITED CERTIFICATE ISSUED ON 21/09/92

View Document

17/08/9217 August 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/08/9217 August 1992 REGISTERED OFFICE CHANGED ON 17/08/92 FROM: 183 FRASER ROAD, SHEFFIELD, S8 0JP

View Document

14/08/9214 August 1992 REGISTERED OFFICE CHANGED ON 14/08/92 FROM: 2 BACHES STREET, LONDON, N1 6UB

View Document

30/09/9130 September 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information