KNOWLES-WILKINS ENGINEERING (KWE) LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 05/06/255 June 2025 | Liquidators' statement of receipts and payments to 2025-04-02 |
| 11/10/2411 October 2024 | Appointment of a voluntary liquidator |
| 11/10/2411 October 2024 | Removal of liquidator by court order |
| 03/05/243 May 2024 | Statement of affairs |
| 02/05/242 May 2024 | Notice to Registrar of Companies of Notice of disclaimer |
| 20/04/2420 April 2024 | Registered office address changed from Unit 3 Piper's Court Berkshire Drive Thatcham Berkshire RG19 4ER England to C/O Beacon Llp Limited No 5 Bizspace Steel House 4300 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 2024-04-20 |
| 20/04/2420 April 2024 | Resolutions |
| 20/04/2420 April 2024 | Appointment of a voluntary liquidator |
| 02/02/242 February 2024 | Total exemption full accounts made up to 2023-08-31 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-10-11 with no updates |
| 31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
| 05/05/235 May 2023 | Total exemption full accounts made up to 2022-08-31 |
| 25/10/2225 October 2022 | Confirmation statement made on 2022-10-11 with no updates |
| 31/08/2231 August 2022 | Annual accounts for year ending 31 Aug 2022 |
| 28/02/2228 February 2022 | Registered office address changed from 86 Greenham Business Park Thatcham Berks RG19 6HW to Unit 3 Piper's Court Berkshire Drive Thatcham Berkshire RG19 4ER on 2022-02-28 |
| 15/10/2115 October 2021 | Confirmation statement made on 2021-10-11 with no updates |
| 31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
| 19/05/2119 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
| 16/10/2016 October 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, NO UPDATES |
| 31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
| 29/11/1929 November 2019 | 31/08/19 UNAUDITED ABRIDGED |
| 14/10/1914 October 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, NO UPDATES |
| 31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
| 13/02/1913 February 2019 | 31/08/18 TOTAL EXEMPTION FULL |
| 19/10/1819 October 2018 | CONFIRMATION STATEMENT MADE ON 11/10/18, NO UPDATES |
| 31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
| 26/02/1826 February 2018 | 31/08/17 TOTAL EXEMPTION FULL |
| 11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES |
| 31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
| 29/03/1729 March 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
| 13/10/1613 October 2016 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES |
| 31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
| 14/04/1614 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
| 13/10/1513 October 2015 | Annual return made up to 11 October 2015 with full list of shareholders |
| 31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
| 31/10/1431 October 2014 | Annual accounts small company total exemption made up to 31 August 2014 |
| 13/10/1413 October 2014 | Annual return made up to 11 October 2014 with full list of shareholders |
| 31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
| 17/12/1317 December 2013 | Annual accounts small company total exemption made up to 31 August 2013 |
| 06/11/136 November 2013 | Annual return made up to 11 October 2013 with full list of shareholders |
| 29/04/1329 April 2013 | 29/04/13 STATEMENT OF CAPITAL GBP 24000 |
| 03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 August 2012 |
| 31/10/1231 October 2012 | REGISTERED OFFICE CHANGED ON 31/10/2012 FROM 86 NEW GREENHAM PARK GREENHAM THATCHAM BERKSHIRE RG19 6HW UNITED KINGDOM |
| 31/10/1231 October 2012 | Annual return made up to 11 October 2012 with full list of shareholders |
| 14/11/1114 November 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
| 17/10/1117 October 2011 | Annual return made up to 11 October 2011 with full list of shareholders |
| 05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN PHILIP KNOWLES / 23/07/2011 |
| 05/08/115 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARIA KNOWLES / 23/07/2011 |
| 15/11/1015 November 2010 | Annual accounts small company total exemption made up to 31 August 2010 |
| 20/10/1020 October 2010 | Annual return made up to 11 October 2010 with full list of shareholders |
| 15/03/1015 March 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
| 14/10/0914 October 2009 | Annual return made up to 11 October 2009 with full list of shareholders |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS THERESA MARIA KNOWLES / 01/10/2009 |
| 13/10/0913 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEPHEN PHILIP KNOWLES / 01/10/2009 |
| 13/10/0913 October 2009 | SECRETARY'S CHANGE OF PARTICULARS / THERESA MARIA KNOWLES / 01/10/2009 |
| 28/07/0928 July 2009 | REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 241 NEW GREENHAM PARK GREENHAM THATCHAM BERKSHIRE RG19 6HN UNITED KINGDOM |
| 29/05/0929 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
| 22/12/0822 December 2008 | REGISTERED OFFICE CHANGED ON 22/12/2008 FROM ANTROBUS HOUSE 18 COLLEGE STREET PETERSFIELD HAMPSHIRE GU31 4AD |
| 14/10/0814 October 2008 | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS |
| 04/02/084 February 2008 | NEW DIRECTOR APPOINTED |
| 28/01/0828 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07 |
| 26/10/0726 October 2007 | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS |
| 26/06/0726 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
| 18/10/0618 October 2006 | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS |
| 26/06/0626 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
| 17/10/0517 October 2005 | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS |
| 30/06/0530 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
| 10/03/0510 March 2005 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
| 16/11/0416 November 2004 | DIRECTOR'S PARTICULARS CHANGED |
| 16/11/0416 November 2004 | SECRETARY'S PARTICULARS CHANGED |
| 19/10/0419 October 2004 | RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS |
| 07/06/047 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03 |
| 06/11/036 November 2003 | RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS |
| 11/09/0311 September 2003 | DIRECTOR RESIGNED |
| 27/10/0227 October 2002 | ACC. REF. DATE SHORTENED FROM 31/10/03 TO 31/08/03 |
| 18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
| 18/10/0218 October 2002 | SECRETARY RESIGNED |
| 18/10/0218 October 2002 | DIRECTOR RESIGNED |
| 18/10/0218 October 2002 | NEW DIRECTOR APPOINTED |
| 18/10/0218 October 2002 | NEW SECRETARY APPOINTED |
| 11/10/0211 October 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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