Advanced company searchLink opens in new window

KNITMESH HOUSE LIMITED

Company number 01309094

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Nov 2014 MR01 Registration of charge 013090940009, created on 7 November 2014
08 Oct 2014 AA Accounts for a small company made up to 31 December 2013
01 Nov 2013 AR01 Annual return made up to 1 November 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 5,000
07 Oct 2013 AA Accounts for a small company made up to 31 December 2012
04 Feb 2013 MG01 Duplicate mortgage certificatecharge no:8
30 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 8
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
17 Jan 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
15 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 7
19 Nov 2012 AR01 Annual return made up to 1 November 2012 with full list of shareholders
04 Oct 2012 AA Full accounts made up to 31 December 2011
28 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 6
18 Nov 2011 AR01 Annual return made up to 1 November 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
03 Nov 2010 AR01 Annual return made up to 1 November 2010 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
04 Nov 2009 AA Full accounts made up to 31 December 2008
03 Nov 2009 AR01 Annual return made up to 1 November 2009 with full list of shareholders
03 Nov 2009 CH03 Secretary's details changed for Simon Peter Nichol on 1 October 2009
21 Oct 2009 CH01 Director's details changed for Louis James De Viel Castel on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Lewis Gordon Bingham on 1 October 2009
12 Oct 2009 CH01 Director's details changed for Simon Peter Nichol on 1 October 2009
07 May 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
03 Nov 2008 363a Return made up to 01/11/08; full list of members
03 Nov 2008 AA Full accounts made up to 31 December 2007