London
EC4V 6RN
Secretary Name | Mr Renny Borhan |
---|---|
Status | Current |
Appointed | 01 May 2017(35 years, 7 months after company formation) |
Appointment Duration | 6 years, 12 months |
Role | Company Director |
Correspondence Address | 11 Pilgrim Street London EC4V 6RN |
Director Name | Mr Atul Patel |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2017(36 years, 2 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Vistorm House 3200 Daresbury Park, Daresbury Warrington Cheshire WA4 4BU |
Director Name | Mr Patrick James Lineen |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 December 2002) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kennelwood Road Comberbach Northwich Cheshire CW9 6QQ |
Director Name | Mr James Roger Knowles |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 15 years, 1 month (resigned 29 August 2006) |
Role | Chartered Quantity Surveyor |
Country of Residence | England |
Correspondence Address | Bracken House Mere Knutsford Cheshire WA16 0TA |
Director Name | Wendy Ann Knowles |
---|---|
Date of Birth | April 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 08 June 2001) |
Role | Secretarial Assistant |
Correspondence Address | Bracken House Moss Lane Mere Knutsford Cheshire WA16 0TA |
Secretary Name | Paul Anthony O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(9 years, 9 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 06 November 1991) |
Role | Company Director |
Correspondence Address | 20 Parkfield Road South Didsbury Manchester M20 6DH |
Secretary Name | Christine Wyn Hulley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 November 1991(10 years, 1 month after company formation) |
Appointment Duration | 14 years, 9 months (resigned 01 August 2006) |
Role | Company Director |
Correspondence Address | 2 Felltop Drive Reddish Vale Stockport Cheshire SK5 6YS |
Director Name | Michael Conrad Charlton |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 2000(19 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 31 October 2004) |
Role | Consultant |
Correspondence Address | Flat 44c Goldwin Heights No 2 Seymour Road Mid Levels Hong Kong |
Director Name | Mr Brian Stephen Quinn |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2003(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 06 June 2005) |
Role | Qs Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 93 Alder Road Liverpool L12 2BA |
Secretary Name | Charlotte Louise Parsons |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2006(24 years, 10 months after company formation) |
Appointment Duration | 4 weeks (resigned 29 August 2006) |
Role | Finance Director |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Director Name | Charlotte Louise Parsons |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(24 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Chartered Accountant |
Correspondence Address | Apt 6 231 Telegraph Road Heswall Wirral Merseyside CH60 7SF Wales |
Secretary Name | Kay Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 August 2006(24 years, 11 months after company formation) |
Appointment Duration | 6 months (resigned 01 March 2007) |
Role | Company Director |
Correspondence Address | 36 Moss Valley Road New Broughton Wrexham Clwyd LL11 6JA Wales |
Director Name | Irvin Elliot Richter |
---|---|
Date of Birth | December 1944 (Born 79 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 26 September 2008(27 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 01 January 2015) |
Role | Businessman |
Country of Residence | United States |
Correspondence Address | 17530 Foxborough Lane Boca Raton Florida 33496 |
Secretary Name | William Harvey Dengler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 July 2009(27 years, 10 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 05 May 2017) |
Role | Attorney |
Correspondence Address | 404 Linden Avenue Haddonfield New Jersey 08033 Foreign |
Director Name | Mr David Louis Richter |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2015(33 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 05 May 2017) |
Role | Chairman & CEO |
Country of Residence | United States |
Correspondence Address | Vistorm House 3200 Daresbury Park, Daresbury Warrington Cheshire WA4 4BU |
Director Name | Knowles Director Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2009) |
Correspondence Address | Trust Company Complex Ajeltake Road, Ajeltake Island Majuro Mh 96960 Marshall Islands |
Secretary Name | Knowles Secretary Inc (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2007(25 years, 5 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 29 July 2009) |
Correspondence Address | Trust Company Complex Ajeltake Island Majuro Mh96960 |
Website | jrknowles.com |
---|
Registered Address | Vistorm House 3200 Daresbury Park, Daresbury Warrington Cheshire WA4 4BU |
---|---|
Region | North West |
Constituency | Weaver Vale |
County | Cheshire |
Parish | Daresbury |
Ward | Daresbury |
Address Matches | 2 other UK companies use this postal address |
486.3k at £1 | James R Knowles (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,451,249 |
Current Liabilities | £162,956 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (9 months ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 2 weeks from now) |
12 April 2022 | Delivered on: 25 April 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Outstanding |
---|---|
12 April 2022 | Delivered on: 15 April 2022 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A. Outstanding |
11 July 2019 | Delivered on: 17 July 2019 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Please see instrument for further details. Outstanding |
2 June 2017 | Delivered on: 15 June 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: Trade mark number UK00003209945 held in the name of 'hka global LTD'. Outstanding |
2 June 2017 | Delivered on: 15 June 2017 Persons entitled: Glas Trust Corporation Limited Classification: A registered charge Particulars: N/A - please see instrument for details. Outstanding |
8 April 1982 | Delivered on: 22 April 1982 Satisfied on: 10 January 2002 Persons entitled: Barclays Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H 67C king street, knutsford, cheshire T.no. Ch 166367. Fully Satisfied |
3 October 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
14 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
3 October 2022 | Full accounts made up to 31 December 2021 (23 pages) |
26 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
18 August 2022 | Satisfaction of charge 015876800006 in full (1 page) |
18 August 2022 | Satisfaction of charge 015876800005 in full (1 page) |
25 April 2022 | Registration of charge 015876800006, created on 12 April 2022 (22 pages) |
15 April 2022 | Registration of charge 015876800005, created on 12 April 2022 (35 pages) |
30 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
24 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
29 June 2021 | Satisfaction of charge 015876800004 in full (1 page) |
29 June 2021 | Satisfaction of charge 015876800003 in full (1 page) |
29 June 2021 | Satisfaction of charge 015876800002 in full (1 page) |
15 April 2021 | Notification of James R. Knowles (Holdings) Limited as a person with significant control on 5 May 2017 (2 pages) |
15 April 2021 | Withdrawal of a person with significant control statement on 15 April 2021 (2 pages) |
5 October 2020 | Full accounts made up to 31 December 2019 (19 pages) |
11 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
5 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
16 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
17 July 2019 | Registration of charge 015876800004, created on 11 July 2019 (69 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 March 2018 | Full accounts made up to 31 December 2016 (17 pages) |
22 February 2018 | Notification of a person with significant control statement (2 pages) |
12 December 2017 | Appointment of Mr Atul Patel as a director on 11 December 2017 (2 pages) |
12 December 2017 | Appointment of Mr Atul Patel as a director on 11 December 2017 (2 pages) |
27 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
27 October 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
14 October 2017 | Cessation of David Louis Richter as a person with significant control on 5 May 2017 (1 page) |
14 October 2017 | Cessation of David Louis Richter as a person with significant control on 5 May 2017 (1 page) |
20 June 2017 | Termination of appointment of William Harvey Dengler as a secretary on 5 May 2017 (1 page) |
20 June 2017 | Termination of appointment of William Harvey Dengler as a secretary on 5 May 2017 (1 page) |
20 June 2017 | Termination of appointment of David Louis Richter as a director on 5 May 2017 (1 page) |
20 June 2017 | Termination of appointment of David Louis Richter as a director on 5 May 2017 (1 page) |
15 June 2017 | Registration of charge 015876800003, created on 2 June 2017 (61 pages) |
15 June 2017 | Registration of charge 015876800002, created on 2 June 2017 (32 pages) |
4 May 2017 | Appointment of Mr Renny Borhan as a director on 1 May 2017 (2 pages) |
4 May 2017 | Appointment of Mr Renny Borhan as a director on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Renny Borhan as a secretary on 1 May 2017 (2 pages) |
3 May 2017 | Appointment of Mr Renny Borhan as a secretary on 1 May 2017 (2 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (17 pages) |
20 February 2017 | Full accounts made up to 31 December 2015 (17 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
3 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-03
|
17 February 2015 | Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015 (1 page) |
17 February 2015 | Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015 (1 page) |
17 February 2015 | Appointment of Mr David Louis Richter as a director on 1 January 2015 (2 pages) |
17 February 2015 | Termination of appointment of Irvin Elliot Richter as a director on 1 January 2015 (1 page) |
17 February 2015 | Appointment of Mr David Louis Richter as a director on 1 January 2015 (2 pages) |
17 February 2015 | Appointment of Mr David Louis Richter as a director on 1 January 2015 (2 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
8 October 2014 | Full accounts made up to 31 December 2013 (13 pages) |
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
7 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-07
|
26 November 2013 | Director's details changed for Irvin Elliot Richter on 1 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Irvin Elliot Richter on 1 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Irvin Elliot Richter on 1 November 2013 (2 pages) |
19 August 2013 | Accounts made up to 31 December 2012 (13 pages) |
19 August 2013 | Accounts made up to 31 December 2012 (13 pages) |
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
6 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
3 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
3 October 2012 | Accounts made up to 31 December 2011 (14 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
29 November 2011 | Accounts made up to 31 December 2010 (14 pages) |
29 November 2011 | Accounts made up to 31 December 2010 (14 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
18 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
3 October 2010 | Accounts made up to 31 December 2009 (14 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
11 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (15 pages) |
4 November 2009 | Accounts made up to 31 December 2008 (15 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
19 August 2009 | Return made up to 31/07/09; full list of members (3 pages) |
30 July 2009 | Appointment terminated secretary knowles secretary inc (1 page) |
30 July 2009 | Secretary appointed william harvey dengler (1 page) |
30 July 2009 | Secretary appointed william harvey dengler (1 page) |
30 July 2009 | Appointment terminated secretary knowles secretary inc (1 page) |
29 July 2009 | Appointment terminated director knowles director inc (1 page) |
29 July 2009 | Appointment terminated director knowles director inc (1 page) |
2 April 2009 | Accounts made up to 31 December 2007 (15 pages) |
2 April 2009 | Accounts made up to 31 December 2007 (15 pages) |
29 September 2008 | Director appointed irvin e richter (1 page) |
29 September 2008 | Director appointed irvin e richter (1 page) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 31/07/08; full list of members (3 pages) |
14 August 2008 | Accounts made up to 31 December 2006 (14 pages) |
14 August 2008 | Accounts made up to 31 December 2006 (14 pages) |
28 November 2007 | Accounts made up to 31 July 2006 (14 pages) |
28 November 2007 | Accounts made up to 31 July 2006 (14 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
7 September 2007 | Return made up to 31/07/07; full list of members (5 pages) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | Secretary resigned (1 page) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New secretary appointed (2 pages) |
11 June 2007 | Director resigned (1 page) |
11 June 2007 | New director appointed (2 pages) |
20 December 2006 | Sect 394 (1 page) |
20 December 2006 | Sect 394 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
4 December 2006 | Accounting reference date shortened from 31/07/07 to 31/12/06 (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Director resigned (1 page) |
26 September 2006 | New secretary appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | Secretary resigned (1 page) |
26 September 2006 | Secretary resigned (1 page) |
20 September 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
20 September 2006 | Accounting reference date shortened from 31/08/06 to 31/07/06 (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | New secretary appointed (1 page) |
1 August 2006 | Secretary resigned (1 page) |
1 August 2006 | Secretary resigned (1 page) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (2 pages) |
26 July 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
26 July 2006 | Accounting reference date extended from 31/07/06 to 31/08/06 (1 page) |
22 March 2006 | Accounts made up to 31 July 2005 (13 pages) |
22 March 2006 | Accounts made up to 31 July 2005 (13 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
30 August 2005 | Return made up to 31/07/05; full list of members (2 pages) |
7 June 2005 | Director resigned (1 page) |
7 June 2005 | Director resigned (1 page) |
17 May 2005 | Accounts made up to 31 July 2004 (12 pages) |
17 May 2005 | Accounts made up to 31 July 2004 (12 pages) |
23 November 2004 | Director resigned (1 page) |
23 November 2004 | Director resigned (1 page) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 August 2004 | Return made up to 31/07/04; full list of members (7 pages) |
2 June 2004 | Accounts made up to 31 July 2003 (13 pages) |
2 June 2004 | Accounts made up to 31 July 2003 (13 pages) |
21 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
21 August 2003 | Return made up to 31/07/03; full list of members (6 pages) |
20 August 2003 | Resolutions
|
20 August 2003 | Resolutions
|
3 March 2003 | New director appointed (3 pages) |
3 March 2003 | New director appointed (3 pages) |
12 February 2003 | Accounts made up to 31 July 2002 (13 pages) |
12 February 2003 | Accounts made up to 31 July 2002 (13 pages) |
11 February 2003 | Resolutions
|
11 February 2003 | Nc inc already adjusted 11/11/02 (1 page) |
11 February 2003 | Nc inc already adjusted 11/11/02 (1 page) |
11 February 2003 | Ad 11/11/02--------- £ si 486218@1=486218 £ ic 100/486318 (2 pages) |
11 February 2003 | Ad 11/11/02--------- £ si 486218@1=486218 £ ic 100/486318 (2 pages) |
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
27 August 2002 | Return made up to 31/07/02; full list of members (7 pages) |
7 August 2002 | Interim accounts made up to 30 July 2002 (3 pages) |
7 August 2002 | Interim accounts made up to 30 July 2002 (3 pages) |
24 June 2002 | Memorandum and Articles of Association (13 pages) |
24 June 2002 | Resolutions
|
24 June 2002 | Resolutions
|
24 June 2002 | Memorandum and Articles of Association (13 pages) |
25 March 2002 | Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page) |
25 March 2002 | Registered office changed on 25/03/02 from: langdale house gadbrook business centre rudheath northwich cheshire CW9 7UL (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
15 March 2002 | Director's particulars changed (1 page) |
7 February 2002 | Accounts made up to 31 July 2001 (9 pages) |
7 February 2002 | Accounts made up to 31 July 2001 (9 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 August 2001 | Return made up to 31/07/01; full list of members
|
17 August 2001 | Return made up to 31/07/01; full list of members
|
2 August 2001 | Director's particulars changed (1 page) |
2 August 2001 | Director's particulars changed (1 page) |
14 June 2001 | Director resigned (1 page) |
14 June 2001 | Director resigned (1 page) |
10 October 2000 | Accounts for a small company made up to 31 July 2000 (1 page) |
10 October 2000 | Accounts for a small company made up to 31 July 2000 (1 page) |
6 October 2000 | New director appointed (2 pages) |
6 October 2000 | New director appointed (2 pages) |
2 October 2000 | Company name changed wynton marketing services LTD.\certificate issued on 03/10/00 (2 pages) |
2 October 2000 | Company name changed wynton marketing services LTD.\certificate issued on 03/10/00 (2 pages) |
29 September 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
29 September 2000 | Accounting reference date shortened from 31/01/01 to 31/07/00 (1 page) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
17 August 2000 | Return made up to 31/07/00; full list of members (7 pages) |
21 June 2000 | Return made up to 30/06/00; full list of members
|
21 June 2000 | Return made up to 30/06/00; full list of members
|
9 March 2000 | Accounts for a small company made up to 31 January 2000 (1 page) |
9 March 2000 | Accounts for a small company made up to 31 January 2000 (1 page) |
6 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
6 August 1999 | Return made up to 30/06/99; full list of members (6 pages) |
15 February 1999 | Accounts for a small company made up to 31 January 1999 (1 page) |
15 February 1999 | Accounts for a small company made up to 31 January 1999 (1 page) |
8 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
8 September 1998 | Return made up to 31/07/98; no change of members (4 pages) |
5 February 1998 | Accounts for a small company made up to 31 January 1998 (1 page) |
5 February 1998 | Accounts for a small company made up to 31 January 1998 (1 page) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (1 page) |
7 October 1997 | Accounts for a small company made up to 31 January 1997 (1 page) |
6 July 1997 | Return made up to 30/06/97; no change of members
|
6 July 1997 | Return made up to 30/06/97; no change of members
|
9 April 1997 | Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page) |
9 April 1997 | Registered office changed on 09/04/97 from: wardle house king street knutsford cheshire WA16 6PD (1 page) |
18 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
18 June 1996 | Return made up to 30/06/96; full list of members (6 pages) |
9 April 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
9 April 1996 | Accounts for a small company made up to 31 January 1996 (2 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
11 October 1995 | Accounts for a small company made up to 31 January 1995 (2 pages) |
5 October 1995 | Resolutions
|
5 October 1995 | Resolutions
|
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
5 July 1995 | Return made up to 30/06/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
22 January 1992 | Company name changed\certificate issued on 22/01/92 (2 pages) |
22 January 1992 | Company name changed\certificate issued on 22/01/92 (2 pages) |
21 March 1989 | Company name changed\certificate issued on 21/03/89 (2 pages) |
21 March 1989 | Company name changed\certificate issued on 21/03/89 (2 pages) |
25 September 1981 | Certificate of incorporation (1 page) |
25 September 1981 | Certificate of incorporation (1 page) |