P.W. KNOWLES CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-05 with no updates

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been discontinued

View Document

11/06/2511 June 2025 NewCompulsory strike-off action has been discontinued

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

03/06/253 June 2025 First Gazette notice for compulsory strike-off

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-05 with no updates

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Registered office address changed from 65 Byron Avenue Cranford Middlesex TW4 6LT to 135 Albemarle Road Flat 4 Beckenham Kent BR3 5FE on 2023-11-02

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

28/03/2328 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Termination of appointment of Mikael Ismail as a director on 2021-12-23

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

05/07/215 July 2021 Confirmation statement made on 2021-07-05 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

24/04/2024 April 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

14/08/1914 August 2019 DIRECTOR APPOINTED MR MIKAEL ISMAIL

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 13/05/19, WITH UPDATES

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NARRIMAN KNOWLES

View Document

09/05/199 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM KNOWLES

View Document

19/12/1819 December 2018 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

10/09/1810 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, NO UPDATES

View Document

04/01/184 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 06/09/17, NO UPDATES

View Document

08/12/168 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/09/1515 September 2015 Annual return made up to 6 September 2015 with full list of shareholders

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

09/09/149 September 2014 Annual return made up to 6 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

10/09/1310 September 2013 Annual return made up to 6 September 2013 with full list of shareholders

View Document

06/06/136 June 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

10/09/1210 September 2012 Annual return made up to 6 September 2012 with full list of shareholders

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

05/10/115 October 2011 Annual return made up to 6 September 2011 with full list of shareholders

View Document

25/01/1125 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK KNOWLES / 06/09/2010

View Document

16/09/1016 September 2010 Annual return made up to 6 September 2010 with full list of shareholders

View Document

24/08/1024 August 2010 05/08/10 STATEMENT OF CAPITAL GBP 100

View Document

09/01/109 January 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

08/09/098 September 2009 RETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 30/09/08 TOTAL EXEMPTION FULL

View Document

18/09/0818 September 2008 RETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 APPOINTMENT TERMINATED SECRETARY NARRIMAN KNOWLES

View Document

08/09/088 September 2008 SECRETARY APPOINTED MIKAEL ISMAIL

View Document

08/02/088 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 06/09/07; NO CHANGE OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 RETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

25/11/0325 November 2003 RETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 REGISTERED OFFICE CHANGED ON 02/01/03 FROM: C/O HARRINGTON SHERIDEN & CLARKE MOSSPORT HOUSE 7-9 THE BRIDGE WEALDSTONE, HARROW, MIDDLESEX HA3 5AB

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

27/11/0227 November 2002 NEW SECRETARY APPOINTED

View Document

25/11/0225 November 2002 DIRECTOR RESIGNED

View Document

25/11/0225 November 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

06/09/026 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information