JAMES R. KNOWLES (WORLDWIDE) LIMITED

Company Documents

DateDescription
14/08/2414 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

10/06/2410 June 2024 Appointment of Mr Jeremy Andrew Sampson as a director on 2024-06-05

View Document

07/06/247 June 2024 Termination of appointment of Atul Patel as a director on 2024-06-05

View Document

07/06/247 June 2024 Appointment of Richard David Aindow as a director on 2024-06-05

View Document

03/10/233 October 2023 Full accounts made up to 2022-12-31

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2020-12-31

View Document

29/06/2129 June 2021 Satisfaction of charge 015876800004 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 015876800002 in full

View Document

29/06/2129 June 2021 Satisfaction of charge 015876800003 in full

View Document

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

05/10/195 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

16/08/1916 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

17/07/1917 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 015876800004

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

13/03/1813 March 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1822 February 2018 NOTIFICATION OF PSC STATEMENT ON 05/05/2017

View Document

12/12/1712 December 2017 DIRECTOR APPOINTED MR ATUL PATEL

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

14/10/1714 October 2017 CESSATION OF DAVID LOUIS RICHTER AS A PSC

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, SECRETARY WILLIAM DENGLER

View Document

20/06/1720 June 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID RICHTER

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015876800003

View Document

15/06/1715 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015876800002

View Document

04/05/174 May 2017 DIRECTOR APPOINTED MR RENNY BORHAN

View Document

03/05/173 May 2017 SECRETARY APPOINTED MR RENNY BORHAN

View Document

20/02/1720 February 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/08/153 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR IRVIN RICHTER

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR DAVID LOUIS RICHTER

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/08/147 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / IRVIN ELLIOT RICHTER / 01/11/2013

View Document

19/08/1319 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

06/08/136 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/08/1221 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

29/11/1129 November 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/08/1118 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

19/08/0919 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

30/07/0930 July 2009 APPOINTMENT TERMINATED SECRETARY KNOWLES SECRETARY INC

View Document

30/07/0930 July 2009 SECRETARY APPOINTED WILLIAM HARVEY DENGLER

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR KNOWLES DIRECTOR INC

View Document

02/04/092 April 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/09/0829 September 2008 DIRECTOR APPOINTED IRVIN E RICHTER

View Document

27/08/0827 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/11/0728 November 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

07/09/077 September 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 SECRETARY RESIGNED

View Document

11/06/0711 June 2007 NEW SECRETARY APPOINTED

View Document

11/06/0711 June 2007 NEW DIRECTOR APPOINTED

View Document

11/06/0711 June 2007 DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 SECT 394

View Document

04/12/064 December 2006 ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/12/06

View Document

26/09/0626 September 2006 SECRETARY RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/07/06

View Document

01/08/061 August 2006 NEW SECRETARY APPOINTED

View Document

01/08/061 August 2006 SECRETARY RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/08/06

View Document

22/03/0622 March 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

20/08/0320 August 2003 S366A DISP HOLDING AGM 17/07/03

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

11/02/0311 February 2003 £ NC 100/500000 11/11

View Document

11/02/0311 February 2003 NC INC ALREADY ADJUSTED 11/11/02

View Document

11/02/0311 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/12/0220 December 2002 DIRECTOR RESIGNED

View Document

27/08/0227 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 INTERIM ACCOUNTS MADE UP TO 30/07/02

View Document

24/06/0224 June 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: LANGDALE HOUSE GADBROOK BUSINESS CENTRE RUDHEATH NORTHWICH CHESHIRE CW9 7UL

View Document

15/03/0215 March 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/027 February 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

10/01/0210 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/08/0117 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

02/08/012 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

10/10/0010 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

06/10/006 October 2000 NEW DIRECTOR APPOINTED

View Document

02/10/002 October 2000 COMPANY NAME CHANGED WYNTON MARKETING SERVICES LTD. CERTIFICATE ISSUED ON 03/10/00

View Document

29/09/0029 September 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/07/00

View Document

17/08/0017 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

21/06/0021 June 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

09/03/009 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

06/08/996 August 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

15/02/9915 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

08/09/988 September 1998 RETURN MADE UP TO 31/07/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

07/10/977 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

09/04/979 April 1997 REGISTERED OFFICE CHANGED ON 09/04/97 FROM: WARDLE HOUSE KING STREET KNUTSFORD CHESHIRE WA16 6PD

View Document

18/06/9618 June 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

05/10/955 October 1995 EXEMPTION FROM APPOINTING AUDITORS 29/09/95

View Document

05/07/955 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/10/948 October 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

07/07/947 July 1994 RETURN MADE UP TO 19/07/94; NO CHANGE OF MEMBERS

View Document

07/07/947 July 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

17/08/9317 August 1993 RETURN MADE UP TO 19/07/93; FULL LIST OF MEMBERS

View Document

17/08/9317 August 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9317 August 1993 SECRETARY'S PARTICULARS CHANGED

View Document

06/07/936 July 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

06/07/936 July 1993 EXEMPTION FROM APPOINTING AUDITORS 10/06/93

View Document

24/08/9224 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/9224 August 1992 RETURN MADE UP TO 19/07/92; NO CHANGE OF MEMBERS

View Document

24/08/9224 August 1992 REGISTERED OFFICE CHANGED ON 24/08/92

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

22/01/9222 January 1992 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/01/92

View Document

22/01/9222 January 1992 COMPANY NAME CHANGED WYNTON DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 23/01/92

View Document

06/08/916 August 1991 RETURN MADE UP TO 19/07/91; NO CHANGE OF MEMBERS

View Document

23/08/9023 August 1990 RETURN MADE UP TO 19/07/90; FULL LIST OF MEMBERS

View Document

23/08/9023 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

29/06/9029 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

30/05/9030 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/11/8914 November 1989 RETURN MADE UP TO 31/07/89; FULL LIST OF MEMBERS

View Document

28/04/8928 April 1989 NEW DIRECTOR APPOINTED

View Document

21/03/8921 March 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/89

View Document

21/03/8921 March 1989 COMPANY NAME CHANGED WYNTON SERVICES LIMITED CERTIFICATE ISSUED ON 22/03/89

View Document

08/03/898 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

05/08/885 August 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

26/07/8826 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/07/8825 July 1988 NEW DIRECTOR APPOINTED

View Document

16/06/8816 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

10/12/8710 December 1987 REGISTERED OFFICE CHANGED ON 10/12/87 FROM: 67C KING STREET KNUTSFORD CHESHIRE

View Document

04/09/874 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/08/8714 August 1987 NEW DIRECTOR APPOINTED

View Document

12/08/8712 August 1987 NEW DIRECTOR APPOINTED

View Document

05/02/875 February 1987 RETURN MADE UP TO 16/01/87; FULL LIST OF MEMBERS

View Document

13/01/8713 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

View Document

25/09/8125 September 1981 CERTIFICATE OF INCORPORATION

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