Advanced company searchLink opens in new window

2020 KNOWSLEY LIMITED

Company number 04825449

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)
18 Mar 2011 AA Full accounts made up to 31 March 2010
22 Dec 2010 TM01 Termination of appointment of Steve Morriss as a director
29 Nov 2010 AP01 Appointment of Mr Steve James Morriss as a director
14 Oct 2010 TM01 Termination of appointment of John Pincock as a director
10 Aug 2010 AP03 Appointment of a secretary
10 Aug 2010 TM02 Termination of appointment of Kelly Lee as a secretary
08 Jul 2010 AR01 Annual return made up to 8 July 2010 with full list of shareholders
14 Jun 2010 AP01 Appointment of Councillor David Lonergan as a director
14 Jun 2010 AP01 Appointment of Mr Chris Lavery as a director
14 Jun 2010 TM01 Termination of appointment of Graham Morgan as a director
14 Jun 2010 TM01 Termination of appointment of James Measures as a director
29 Jan 2010 AA Full accounts made up to 31 March 2009
31 Dec 2009 AP01 Appointment of Mr Mark Butterworth as a director
31 Dec 2009 TM01 Termination of appointment of Maurice Gubbins as a director
18 Aug 2009 288b Appointment terminated secretary amanda massie
12 Aug 2009 363a Return made up to 08/07/09; full list of members
15 Jun 2009 288b Appointment terminated secretary catherine engmann
15 Jun 2009 288a Secretary appointed mr carl sjogren
15 Jun 2009 288a Secretary appointed ms kelly lee
20 Mar 2009 288a Director appointed mr tony robert muir
19 Mar 2009 288b Appointment terminated director catherine engmann
19 Mar 2009 288a Director appointed miss rebecca jayne seeley
19 Mar 2009 288b Appointment terminated director robert wall
16 Mar 2009 287 Registered office changed on 16/03/2009 from, west hall, parvis road, west byfleet, surrey, KT14 6EZ
04 Nov 2008 AA Full accounts made up to 31 March 2008