Advanced company searchLink opens in new window

WARES OF KNUTSFORD LIMITED

Company number 04305550

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)
02 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
11 Jul 2023 MR01 Registration of charge 043055500001, created on 6 July 2023
29 Mar 2023 AA Total exemption full accounts made up to 31 December 2022
02 Feb 2023 PSC07 Cessation of Valerie Joy Byles as a person with significant control on 2 February 2023
02 Feb 2023 PSC02 Notification of Pattesons Glass Limited as a person with significant control on 2 February 2023
20 Dec 2022 AP01 Appointment of Mr David Mann as a director on 5 December 2022
20 Dec 2022 AP01 Appointment of Mr Mark Allan Schofield as a director on 5 December 2022
19 Dec 2022 AD01 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 19 December 2022
19 Dec 2022 TM01 Termination of appointment of Ann Elizabeth Tolchard as a director on 5 December 2022
19 Dec 2022 TM01 Termination of appointment of Elizabeth Quarmby as a director on 5 December 2022
19 Dec 2022 TM01 Termination of appointment of David Dallimore as a director on 5 December 2022
19 Dec 2022 TM01 Termination of appointment of Valerie Joy Byles as a director on 5 December 2022
19 Dec 2022 TM02 Termination of appointment of Sarah Victoria Barnhill as a secretary on 5 December 2022
19 Dec 2022 AP01 Appointment of Veronique Verhoeven-Henckes as a director on 5 December 2022
19 Dec 2022 AP01 Appointment of Mr Christian Francois as a director on 5 December 2022
19 Dec 2022 AP01 Appointment of Mr Jean-Christophe Gaasch as a director on 5 December 2022
19 Dec 2022 AA01 Current accounting period shortened from 31 March 2023 to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 23 October 2022 with updates
24 Oct 2022 PSC07 Cessation of Graham Byles as a person with significant control on 29 September 2022
16 Aug 2022 AA Total exemption full accounts made up to 31 March 2022
08 Nov 2021 CS01 Confirmation statement made on 23 October 2021 with updates
22 Sep 2021 SH08 Change of share class name or designation
22 Sep 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
22 Sep 2021 MA Memorandum and Articles of Association
13 Sep 2021 AA Total exemption full accounts made up to 31 March 2021