- Company Overview for KNEES ENGINEERING LIMITED (00615514)
- Filing history for KNEES ENGINEERING LIMITED (00615514)
- People for KNEES ENGINEERING LIMITED (00615514)
- Charges for KNEES ENGINEERING LIMITED (00615514)
- More for KNEES ENGINEERING LIMITED (00615514)
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) |
---|---|---|---|
09 Feb 2017 | TM01 | Termination of appointment of Jonathan Peter Knee as a director on 8 February 2017 | |
19 Dec 2016 | CS01 | Confirmation statement made on 12 December 2016 with updates | |
28 Jul 2016 | AA | Full accounts made up to 31 January 2016 | |
10 Mar 2016 | AP03 | Appointment of Mr Andrew John Pickford as a secretary on 7 March 2016 | |
10 Mar 2016 | TM01 | Termination of appointment of Peter Hebden Knee as a director on 7 March 2016 | |
10 Mar 2016 | TM02 | Termination of appointment of Peter Hebden Knee as a secretary on 7 March 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
22 Dec 2015 | CH01 | Director's details changed for Mr Peter Hebden Knee on 22 December 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Mr Marcus Gerald Holbrow on 22 December 2015 | |
22 Dec 2015 | CH03 | Secretary's details changed for Mr Peter Hebden Knee on 22 December 2015 | |
22 Dec 2015 | CH01 | Director's details changed for Mr Henry John Hebden Knee on 22 December 2015 | |
16 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2015 | AP01 | Appointment of Mr Ian Thomas Arthur Vidler as a director on 29 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Andrew John Pickford as a director on 29 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Jonathan Peter Knee as a director on 29 October 2015 | |
11 Nov 2015 | AP01 | Appointment of Mr Richard Mark Knee as a director on 29 October 2015 | |
15 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from 27 Fore Street Trowbridge Wiltshire BA14 8EW to Assento House Goodwood Close White Horse Business Park Trowbridge Wiltshire BA14 0XE on 5 August 2015 | |
24 Dec 2014 | AR01 |
Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-24
|
|
04 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
23 Dec 2013 | AR01 |
Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
|
|
11 Oct 2013 | AA | Full accounts made up to 31 January 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 12 December 2012 with full list of shareholders | |
26 Jul 2012 | AA | Full accounts made up to 31 January 2012 | |
05 Jan 2012 | AR01 | Annual return made up to 12 December 2011 with full list of shareholders |