WARES OF KNUTSFORD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
06/06/256 June 2025 Accounts for a small company made up to 2024-12-31

View Document

05/06/255 June 2025 Registered office address changed from 25 Atlas House Estate Road 8 South Humberside Industrial Estate Grimsby DN31 2TG England to C/O Pattesons Glass Limited Blossom Avenue Hewitts Business Park Humberston N E Lincs DN36 4TQ on 2025-06-05

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with updates

View Document

07/10/247 October 2024 Termination of appointment of Veronique Verhoeven-Henckes as a director on 2024-03-12

View Document

31/05/2431 May 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

11/07/2311 July 2023 Registration of charge 043055500001, created on 2023-07-06

View Document

29/03/2329 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/02/232 February 2023 Notification of Pattesons Glass Limited as a person with significant control on 2023-02-02

View Document

02/02/232 February 2023 Cessation of Valerie Joy Byles as a person with significant control on 2023-02-02

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

20/12/2220 December 2022 Appointment of Mr Mark Allan Schofield as a director on 2022-12-05

View Document

20/12/2220 December 2022 Appointment of Mr David Mann as a director on 2022-12-05

View Document

19/12/2219 December 2022 Registered office address changed from St George's Court Winnington Avenue Northwich Cheshire CW8 4EE to 25 Atlas House Estate Road 8 South Humberside Industrial Estate Grimsby DN31 2TG on 2022-12-19

View Document

19/12/2219 December 2022 Termination of appointment of Ann Elizabeth Tolchard as a director on 2022-12-05

View Document

19/12/2219 December 2022 Termination of appointment of Elizabeth Quarmby as a director on 2022-12-05

View Document

19/12/2219 December 2022 Termination of appointment of David Dallimore as a director on 2022-12-05

View Document

19/12/2219 December 2022 Appointment of Mr Jean-Christophe Gaasch as a director on 2022-12-05

View Document

19/12/2219 December 2022 Appointment of Mr Christian Francois as a director on 2022-12-05

View Document

19/12/2219 December 2022 Termination of appointment of Valerie Joy Byles as a director on 2022-12-05

View Document

19/12/2219 December 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

19/12/2219 December 2022 Termination of appointment of Sarah Victoria Barnhill as a secretary on 2022-12-05

View Document

19/12/2219 December 2022 Appointment of Veronique Verhoeven-Henckes as a director on 2022-12-05

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-10-23 with updates

View Document

24/10/2224 October 2022 Cessation of Graham Byles as a person with significant control on 2022-09-29

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

08/11/218 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

22/09/2122 September 2021 Resolutions

View Document

22/09/2122 September 2021 Change of share class name or designation

View Document

22/09/2122 September 2021 Memorandum and Articles of Association

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/08/1930 August 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, NO UPDATES

View Document

01/06/181 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

31/10/1731 October 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, NO UPDATES

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/10/1623 October 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

04/11/154 November 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

02/11/152 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH TOLCHARD / 01/10/2015

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 REGISTERED OFFICE CHANGED ON 05/12/2014 FROM 112-114 WITTON STREET NORTHWICH CHESHIRE CW9 5NW

View Document

13/11/1413 November 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

21/10/1421 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/10/1328 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

27/08/1327 August 2013 27/08/13 STATEMENT OF CAPITAL GBP 1

View Document

27/08/1327 August 2013 SOLVENCY STATEMENT DATED 20/07/13

View Document

27/08/1327 August 2013 STATEMENT BY DIRECTORS

View Document

27/08/1327 August 2013 REDUCE ISSUED CAPITAL 22/07/2013

View Document

05/07/135 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR GRAHAM BYLES

View Document

07/11/127 November 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

07/11/127 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANN ELIZABETH TOLCHARD / 07/11/2012

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH VICTORIA BARNHILL / 07/11/2012

View Document

24/10/1224 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/12/1119 December 2011 Annual return made up to 16 October 2011 with full list of shareholders

View Document

24/11/1124 November 2011 31/03/11 STATEMENT OF CAPITAL GBP 7902

View Document

21/11/1121 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/12/1023 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BYLES / 16/10/2010

View Document

23/12/1023 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH LIGGETT / 16/10/2010

View Document

23/12/1023 December 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH VICTORIA LIGGETT / 16/10/2010

View Document

22/11/1022 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

05/02/105 February 2010 DIRECTOR APPOINTED MR GRAHAM BYLES

View Document

15/01/1015 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE JOY BYLES / 16/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANN ELIZABETH LIGGETT / 16/10/2009

View Document

03/11/093 November 2009 Annual return made up to 16 October 2009 with full list of shareholders

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/11/0727 November 2007 RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0515 November 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS; AMEND

View Document

23/08/0323 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

06/05/036 May 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

18/10/0218 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 SECRETARY RESIGNED

View Document

07/12/017 December 2001 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 NEW SECRETARY APPOINTED

View Document

16/10/0116 October 2001 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