WARES OF KNUTSFORD LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/06/256 June 2025 | Accounts for a small company made up to 2024-12-31 |
05/06/255 June 2025 | Registered office address changed from 25 Atlas House Estate Road 8 South Humberside Industrial Estate Grimsby DN31 2TG England to C/O Pattesons Glass Limited Blossom Avenue Hewitts Business Park Humberston N E Lincs DN36 4TQ on 2025-06-05 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
08/10/248 October 2024 | Confirmation statement made on 2024-10-02 with updates |
07/10/247 October 2024 | Termination of appointment of Veronique Verhoeven-Henckes as a director on 2024-03-12 |
31/05/2431 May 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
02/10/232 October 2023 | Confirmation statement made on 2023-10-02 with updates |
11/07/2311 July 2023 | Registration of charge 043055500001, created on 2023-07-06 |
29/03/2329 March 2023 | Total exemption full accounts made up to 2022-12-31 |
02/02/232 February 2023 | Notification of Pattesons Glass Limited as a person with significant control on 2023-02-02 |
02/02/232 February 2023 | Cessation of Valerie Joy Byles as a person with significant control on 2023-02-02 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Appointment of Mr Mark Allan Schofield as a director on 2022-12-05 |
20/12/2220 December 2022 | Appointment of Mr David Mann as a director on 2022-12-05 |
19/12/2219 December 2022 | Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to 25 Atlas House Estate Road 8 South Humberside Industrial Estate Grimsby DN31 2TG on 2022-12-19 |
19/12/2219 December 2022 | Termination of appointment of Ann Elizabeth Tolchard as a director on 2022-12-05 |
19/12/2219 December 2022 | Termination of appointment of Elizabeth Quarmby as a director on 2022-12-05 |
19/12/2219 December 2022 | Termination of appointment of David Dallimore as a director on 2022-12-05 |
19/12/2219 December 2022 | Appointment of Mr Jean-Christophe Gaasch as a director on 2022-12-05 |
19/12/2219 December 2022 | Appointment of Mr Christian Francois as a director on 2022-12-05 |
19/12/2219 December 2022 | Termination of appointment of Valerie Joy Byles as a director on 2022-12-05 |
19/12/2219 December 2022 | Current accounting period shortened from 2023-03-31 to 2022-12-31 |
19/12/2219 December 2022 | Termination of appointment of Sarah Victoria Barnhill as a secretary on 2022-12-05 |
19/12/2219 December 2022 | Appointment of Veronique Verhoeven-Henckes as a director on 2022-12-05 |
24/11/2224 November 2022 | Confirmation statement made on 2022-10-23 with updates |
24/10/2224 October 2022 | Cessation of Graham Byles as a person with significant control on 2022-09-29 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/11/218 November 2021 | Confirmation statement made on 2021-10-23 with updates |
22/09/2122 September 2021 | Resolutions |
22/09/2122 September 2021 | Change of share class name or designation |
22/09/2122 September 2021 | Memorandum and Articles of Association |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/08/1930 August 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
23/10/1823 October 2018 | CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES |
01/06/181 June 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
31/10/1731 October 2017 | CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES |
18/08/1718 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
06/12/166 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
23/10/1623 October 2016 | CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/11/154 November 2015 | Annual return made up to 16 October 2015 with full list of shareholders |
02/11/152 November 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH TOLCHARD / 01/10/2015 |
14/08/1514 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW |
13/11/1413 November 2014 | Annual return made up to 16 October 2014 with full list of shareholders |
21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
28/10/1328 October 2013 | Annual return made up to 16 October 2013 with full list of shareholders |
27/08/1327 August 2013 | 27/08/13 STATEMENT OF CAPITAL GBP 1 |
27/08/1327 August 2013 | SOLVENCY STATEMENT DATED 20/07/13 |
27/08/1327 August 2013 | STATEMENT BY DIRECTORS |
27/08/1327 August 2013 | REDUCE ISSUED CAPITAL 22/07/2013 |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/03/1320 March 2013 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM BYLES |
07/11/127 November 2012 | Annual return made up to 16 October 2012 with full list of shareholders |
07/11/127 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH TOLCHARD / 07/11/2012 |
07/11/127 November 2012 | SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH VICTORIA BARNHILL / 07/11/2012 |
24/10/1224 October 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
19/12/1119 December 2011 | Annual return made up to 16 October 2011 with full list of shareholders |
24/11/1124 November 2011 | 31/03/11 STATEMENT OF CAPITAL GBP 7902 |
21/11/1121 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
23/12/1023 December 2010 | Annual return made up to 16 October 2010 with full list of shareholders |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BYLES / 16/10/2010 |
23/12/1023 December 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH LIGGETT / 16/10/2010 |
23/12/1023 December 2010 | SECRETARY'S CHANGE OF PARTICULARS / SARAH VICTORIA LIGGETT / 16/10/2010 |
22/11/1022 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
05/02/105 February 2010 | DIRECTOR APPOINTED MR GRAHAM BYLES |
15/01/1015 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOY BYLES / 16/10/2009 |
03/11/093 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH LIGGETT / 16/10/2009 |
03/11/093 November 2009 | Annual return made up to 16 October 2009 with full list of shareholders |
24/11/0824 November 2008 | RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
05/11/085 November 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
27/11/0727 November 2007 | RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
22/06/0722 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/11/061 November 2006 | RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
15/11/0515 November 2005 | RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS |
03/02/053 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
29/10/0429 October 2004 | RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS |
01/12/031 December 2003 | RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS |
16/09/0316 September 2003 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS; AMEND |
23/08/0323 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
06/05/036 May 2003 | ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03 |
18/10/0218 October 2002 | RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS |
07/12/017 December 2001 | SECRETARY RESIGNED |
07/12/017 December 2001 | DIRECTOR RESIGNED |
07/12/017 December 2001 | NEW DIRECTOR APPOINTED |
07/12/017 December 2001 | NEW DIRECTOR APPOINTED |
07/12/017 December 2001 | NEW SECRETARY APPOINTED |
16/10/0116 October 2001 | 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