- Company Overview for ANDREW JOHNSON KNUDTZON LIMITED (00141032)
- Filing history for ANDREW JOHNSON KNUDTZON LIMITED (00141032)
- People for ANDREW JOHNSON KNUDTZON LIMITED (00141032)
- Charges for ANDREW JOHNSON KNUDTZON LIMITED (00141032)
- More for ANDREW JOHNSON KNUDTZON LIMITED (00141032)
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) |
---|---|---|---|
13 Nov 2017 | CS01 | Confirmation statement made on 10 November 2017 with no updates | |
18 Dec 2016 | AA | Accounts for a small company made up to 31 March 2016 | |
21 Nov 2016 | CS01 | Confirmation statement made on 10 November 2016 with updates | |
11 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
03 Dec 2015 | AR01 |
Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
|
|
11 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
25 Nov 2014 | AP03 | Appointment of Mr Paul Morgan Farrar as a secretary on 25 November 2014 | |
25 Nov 2014 | TM02 | Termination of appointment of Christopher Brian Burt as a secretary on 25 November 2014 | |
12 Nov 2014 | AR01 |
Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-12
|
|
10 Dec 2013 | AA | Full accounts made up to 31 March 2013 | |
22 Nov 2013 | AR01 |
Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-22
|
|
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
12 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
05 Dec 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
28 Nov 2012 | AR01 | Annual return made up to 10 November 2012 with full list of shareholders | |
09 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
25 Nov 2011 | AR01 | Annual return made up to 10 November 2011 with full list of shareholders | |
23 Nov 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
23 Nov 2010 | CH01 | Director's details changed for Mr Alexander George Marr on 22 November 2010 | |
10 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
21 Jan 2010 | CH01 | Director's details changed for Andrew William Regan on 21 January 2010 |