Advanced company searchLink opens in new window

KNOWMASTER LIMITED

Company number 03013147

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)
25 Nov 2009 AP01 Appointment of Michael Peter Rea as a director
25 Nov 2009 TM01 Termination of appointment of Timothy Johnson as a director
05 Nov 2009 AA Full accounts made up to 31 December 2008
22 Oct 2009 CH03 Secretary's details changed for Mr Samuel Thomas Budgen Clark on 13 October 2009
22 Oct 2009 CH01 Director's details changed for Mr Roger Michael Brown on 13 October 2009
02 Sep 2009 288c Secretary's Change of Particulars / samuel clark / 29/08/2009 / HouseName/Number was: , now: milestones 33; Street was: 2 vernons road, now: western road; Post Code was: BN8 4NF, now: BN8 4LE
01 Aug 2009 287 Registered office changed on 01/08/2009 from 26-28 pembroke road sevenoaks kent TN13 1XR
16 Feb 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 175 11/02/2009
27 Jan 2009 363a Return made up to 24/01/09; full list of members
23 Oct 2008 288c Director's Change of Particulars / roger brown / 17/10/2008 / HouseName/Number was: , now: flat 4; Street was: 7 ivy way, now: elmfield house; Area was: , now: 20 bordyke; Post Town was: solihull, now: tonbridge; Region was: west midlands, now: kent; Post Code was: B90 1RR, now: TN9 1NW
09 Sep 2008 288b Appointment Terminated Secretary linda mclean
08 Sep 2008 288b Appointment Terminated Director thomas harrison
08 Sep 2008 288b Appointment Terminated Director karl hamel
08 Sep 2008 288b Appointment Terminated Director david bunting
12 Jun 2008 225 Accounting reference date extended from 27/07/2008 to 31/12/2008
02 Jun 2008 AA Accounts for a medium company made up to 27 July 2007
05 Feb 2008 363a Return made up to 24/01/08; full list of members
28 Jan 2008 MISC Resignation
18 Oct 2007 225 Accounting reference date shortened from 28/02/08 to 27/07/07
17 Oct 2007 395 Particulars of mortgage/charge
15 Oct 2007 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
15 Oct 2007 155(6)a Declaration of assistance for shares acquisition
15 Oct 2007 155(6)a Declaration of assistance for shares acquisition
15 Oct 2007 155(6)a Declaration of assistance for shares acquisition
15 Aug 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution