H. & E. KNOWLES (LYE) LIMITED

Company Documents

DateDescription
26/02/2226 February 2022 Final Gazette dissolved following liquidation

View Document

26/02/2226 February 2022 Final Gazette dissolved following liquidation

View Document

26/11/2126 November 2021 Notice of move from Administration to Dissolution

View Document

06/07/216 July 2021 Administrator's progress report

View Document

03/07/203 July 2020 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/12/1920 December 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

25/11/1925 November 2019 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

23/10/1923 October 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

07/01/197 January 2019 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

20/11/1820 November 2018 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

11/07/1811 July 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/01/185 January 2018 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

17/11/1717 November 2017 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

17/07/1717 July 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM UNIT 20 WATERFALL LANE TRADING ESTATE WATERFALL LANE CRADLEY HEATH WEST MIDLANDS B64 6PU

View Document

12/01/1712 January 2017 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

11/01/1711 January 2017 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/01/1711 January 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17

View Document

28/11/1628 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16

View Document

21/10/1621 October 2016 PREVEXT FROM 31/01/2016 TO 30/04/2016

View Document

09/10/169 October 2016 AUDITOR'S RESIGNATION

View Document

16/06/1616 June 2016 Annual return made up to 11 May 2016 with full list of shareholders

View Document

07/06/167 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007451120021

View Document

21/04/1621 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 007451120020

View Document

25/08/1525 August 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

14/05/1514 May 2015 Annual return made up to 11 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 007451120019

View Document

06/11/146 November 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

22/10/1422 October 2014 APPOINTMENT TERMINATED, DIRECTOR ALICE KNOWLES

View Document

15/05/1415 May 2014 Annual return made up to 11 May 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ARTICLES OF ASSOCIATION

View Document

28/03/1428 March 2014 18/03/14 STATEMENT OF CAPITAL GBP 583000

View Document

05/01/145 January 2014 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

23/07/1323 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

07/06/137 June 2013 Annual return made up to 11 May 2013 with full list of shareholders

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

23/10/1223 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18

View Document

10/08/1210 August 2012 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:14

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17

View Document

07/08/127 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

03/08/123 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

28/07/1228 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13

View Document

10/07/1210 July 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

23/06/1223 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

11/06/1211 June 2012 19/03/12 STATEMENT OF CAPITAL GBP 183000

View Document

11/06/1211 June 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

11/06/1211 June 2012 ADOPT ARTICLES 19/03/2012

View Document

20/09/1120 September 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

25/05/1125 May 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

08/09/108 September 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

04/06/104 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL KNOWLES / 11/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALICE KNOWLES / 11/05/2010

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

26/06/0926 June 2009 DIRECTOR APPOINTED DANIEL KNOWLES

View Document

06/06/086 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

03/06/083 June 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/02/0812 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/079 November 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

19/10/0719 October 2007 REGISTERED OFFICE CHANGED ON 19/10/07 FROM: BRITANNIA WORKS TALBOTS LANE OFF MOUNT PLEASANT QUARRY BANK BRIERLEY HILL ,WEST MIDLANDS

View Document

11/07/0711 July 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/0727 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0618 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

22/03/0622 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/09/0512 September 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

17/06/0517 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

23/07/0423 July 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

03/07/033 July 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

14/02/0314 February 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0314 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0314 February 2003 NEW SECRETARY APPOINTED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 31/01/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/09/998 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/9918 June 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

05/06/985 June 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

18/05/9818 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

10/04/9810 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9830 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/11/977 November 1997 ADOPT MEM AND ARTS 28/10/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

27/04/9727 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

02/09/962 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

17/05/9517 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

13/04/9513 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9429 June 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

19/05/9419 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9419 May 1994 RETURN MADE UP TO 12/05/94; NO CHANGE OF MEMBERS

View Document

14/09/9314 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

04/06/934 June 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

11/08/9211 August 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/92

View Document

24/06/9224 June 1992 RETURN MADE UP TO 18/05/92; CHANGE OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

25/06/9125 June 1991 REGISTERED OFFICE CHANGED ON 25/06/91

View Document

25/06/9125 June 1991 RETURN MADE UP TO 16/05/91; NO CHANGE OF MEMBERS

View Document

12/03/9112 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/07/909 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

26/06/9026 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

20/10/8820 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/885 October 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/8823 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

07/06/887 June 1988 RETURN MADE UP TO 03/05/88; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 RETURN MADE UP TO 25/08/87; FULL LIST OF MEMBERS

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

02/07/862 July 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

21/12/6221 December 1962 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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