ANDREW KNOWLES & SON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
23/07/2523 July 2025 New | Micro company accounts made up to 2024-10-31 |
21/03/2521 March 2025 | Confirmation statement made on 2025-03-21 with no updates |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
10/07/2410 July 2024 | Micro company accounts made up to 2023-10-31 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-21 with no updates |
09/02/249 February 2024 | Change of details for Mr William Stewart Knowles as a person with significant control on 2024-01-22 |
09/02/249 February 2024 | Change of details for Mr William Stewart Knowles as a person with significant control on 2024-01-22 |
08/02/248 February 2024 | Director's details changed for Mrs Ruth Margaret Knowles on 2024-01-22 |
08/02/248 February 2024 | Director's details changed for Mr William Stewart Knowles on 2024-01-22 |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
23/06/2323 June 2023 | Micro company accounts made up to 2022-10-31 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
25/04/2225 April 2022 | Confirmation statement made on 2022-03-21 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
24/07/2024 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
03/06/193 June 2019 | 31/10/18 TOTAL EXEMPTION FULL |
25/03/1925 March 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
26/07/1826 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
21/03/1821 March 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM STEWART KNOWLES |
21/03/1821 March 2018 | CESSATION OF WILLIAM STEWART KNOWLES AS A PSC |
21/03/1821 March 2018 | CESSATION OF JANE ELIZABETH KNOWLES AS A PSC |
21/03/1821 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
21/03/1821 March 2018 | CESSATION OF ROBERT BELL KNOWLES AS A PSC |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES |
20/07/1720 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM 6B NEWHAILES ROAD MUSSELBURGH MIDLOTHIAN EH21 6RH |
16/06/1616 June 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
26/10/1526 October 2015 | Annual return made up to 29 September 2015 with full list of shareholders |
06/07/156 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
01/10/141 October 2014 | Annual return made up to 29 September 2014 with full list of shareholders |
28/07/1428 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
14/10/1314 October 2013 | Annual return made up to 29 September 2013 with full list of shareholders |
01/08/131 August 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
02/10/122 October 2012 | Annual return made up to 29 September 2012 with full list of shareholders |
13/09/1213 September 2012 | REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 9 ESKBANK ROAD DALKEITH MIDLOTHIAN EH22 1HD UNITED KINGDOM |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
03/10/113 October 2011 | Annual return made up to 29 September 2011 with full list of shareholders |
25/05/1125 May 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM STEWART KNOWLES / 29/09/2010 |
07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUTH MARGARET KNOWLES / 29/09/2010 |
07/10/107 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / MRS RUTH MARGARET KNOWLES / 29/09/2010 |
07/10/107 October 2010 | Annual return made up to 29 September 2010 with full list of shareholders |
27/07/1027 July 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
12/10/0912 October 2009 | Annual return made up to 29 September 2009 with full list of shareholders |
03/08/093 August 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
05/02/095 February 2009 | RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS |
05/02/095 February 2009 | REGISTERED OFFICE CHANGED ON 05/02/2009 FROM 70 HIGH STREET BONNYRIGG MIDLOTHIAN EH19 2AE |
01/09/081 September 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
15/01/0815 January 2008 | RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS |
23/10/0723 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
10/10/0710 October 2007 | SECRETARY RESIGNED |
24/09/0724 September 2007 | NEW SECRETARY APPOINTED |
24/09/0724 September 2007 | REGISTERED OFFICE CHANGED ON 24/09/07 FROM: ERSKINE HOUSE 68 QUEEN STREET EDINBURGH MIDLOTHIAN EH2 4NN |
24/10/0624 October 2006 | RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS |
19/09/0619 September 2006 | NEW DIRECTOR APPOINTED |
19/09/0619 September 2006 | DIRECTOR RESIGNED |
04/08/064 August 2006 | SECRETARY'S PARTICULARS CHANGED |
14/07/0614 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
27/10/0527 October 2005 | RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS |
04/08/054 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS |
06/07/046 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 |
06/10/036 October 2003 | RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 |
22/11/0222 November 2002 | RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS |
06/08/026 August 2002 | SECRETARY RESIGNED |
06/08/026 August 2002 | NEW SECRETARY APPOINTED |
28/03/0228 March 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01 |
08/10/018 October 2001 | RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS |
24/07/0124 July 2001 | ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01 |
17/04/0117 April 2001 | PARTIC OF MORT/CHARGE ***** |
09/01/019 January 2001 | SHARE CONVERSION 20/11/00 |
29/09/0029 September 2000 | 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