KNEX PIPELINES & CABLES LIMITED

Company Documents

DateDescription
31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/10/2331 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

15/08/2315 August 2023 First Gazette notice for voluntary strike-off

View Document

07/08/237 August 2023 Application to strike the company off the register

View Document

21/07/2321 July 2023 Satisfaction of charge 034170190007 in full

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2022-09-30

View Document

21/12/2221 December 2022 Satisfaction of charge 034170190006 in full

View Document

25/11/2225 November 2022 Registration of charge 034170190007, created on 2022-11-18

View Document

12/10/2212 October 2022 Termination of appointment of David Andrew Boden as a director on 2022-09-30

View Document

05/10/225 October 2022 Director's details changed for Renew Corporate Director Limited on 2019-10-01

View Document

10/01/2210 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

04/02/204 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034170190005

View Document

31/01/2031 January 2020 REGISTRATION OF A CHARGE / CHARGE CODE 034170190006

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

07/01/197 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

17/12/1817 December 2018 REGISTERED OFFICE CHANGED ON 17/12/2018 FROM YEW TREES MAIN STREET NORTH ABERFORD WEST YORKSHIRE LS25 3AA

View Document

30/08/1830 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 034170190004

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

10/05/1810 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 034170190005

View Document

27/11/1727 November 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 24/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN / 24/11/2017

View Document

24/11/1724 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 24/11/2017

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS CIVIL ENGINEERING LIMITED

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

04/07/164 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

21/06/1621 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

29/06/1529 June 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

05/08/145 August 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

19/03/1419 March 2014 CURREXT FROM 31/07/2014 TO 30/09/2014

View Document

14/01/1414 January 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED MR DAVID ANDREW BODEN

View Document

26/09/1326 September 2013 DIRECTOR APPOINTED PAUL SCOTT

View Document

11/09/1311 September 2013 CORPORATE DIRECTOR APPOINTED RENEW CORPORATE DIRECTOR LIMITED

View Document

11/09/1311 September 2013 CORPORATE SECRETARY APPOINTED RENEW NOMINEES LIMITED

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM MWYNDY CROSS INDUSTRIES CARDIFF ROAD PONTYCLUN RHONDDA CYNON TAFF CF72 8PN

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, SECRETARY DAVID BODEN

View Document

28/08/1328 August 2013 APPROVAL OF DOCUMENTS 09/08/2013

View Document

21/08/1321 August 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

17/08/1317 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

14/08/1314 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 034170190004

View Document

06/08/136 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/01/1322 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/12/121 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR WAYNE HUGHES

View Document

30/11/1230 November 2012 DIRECTOR APPOINTED NICHOLAS JOHN

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/09/1226 September 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

15/12/1115 December 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

26/08/1126 August 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

26/08/1126 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 20/03/2011

View Document

20/04/1120 April 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

04/08/104 August 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HUGHES / 22/06/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 22/06/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

23/02/1023 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/08/094 August 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE HUGHES / 22/06/2009

View Document

03/08/093 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE PRITCHARD / 22/06/2009

View Document

10/12/0810 December 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

03/08/073 August 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

25/07/0625 July 2006 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

30/06/0530 June 2005 RETURN MADE UP TO 22/06/05; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/07/05

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

10/08/0410 August 2004 RETURN MADE UP TO 22/06/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

17/05/0417 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: MWYNDY CROSS INDUSTRIES CARDIFF ROAD PONTYCLUN RHONDDA CYNON TAFF CF72 8PN

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

30/07/0330 July 2003 RETURN MADE UP TO 22/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

05/03/035 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/01/0315 January 2003 REGISTERED OFFICE CHANGED ON 15/01/03 FROM: 1 CROWN COTTAGES THE BRWYN PONTLLANFRAITH BLACKWOOD SOUTH WALES NP12 2HF

View Document

07/10/027 October 2002 RETURN MADE UP TO 22/06/02; FULL LIST OF MEMBERS

View Document

04/07/024 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

04/07/014 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/00

View Document

19/06/0119 June 2001 RETURN MADE UP TO 22/06/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 NEW DIRECTOR APPOINTED

View Document

08/09/008 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0026 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

03/07/003 July 2000 RETURN MADE UP TO 08/08/99; NO CHANGE OF MEMBERS

View Document

26/06/0026 June 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 DIRECTOR RESIGNED

View Document

26/06/0026 June 2000 RETURN MADE UP TO 22/06/00; NO CHANGE OF MEMBERS

View Document

26/06/0026 June 2000 NEW SECRETARY APPOINTED

View Document

18/10/9918 October 1999 NEW SECRETARY APPOINTED

View Document

26/05/9926 May 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

14/09/9814 September 1998 RETURN MADE UP TO 08/08/98; FULL LIST OF MEMBERS

View Document

26/08/9726 August 1997 NEW DIRECTOR APPOINTED

View Document

26/08/9726 August 1997 DIRECTOR RESIGNED

View Document

26/08/9726 August 1997 REGISTERED OFFICE CHANGED ON 26/08/97 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

26/08/9726 August 1997 SECRETARY RESIGNED

View Document

26/08/9726 August 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/08/978 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information