- Company Overview for KNOWL HILL SANDPIT LIMITED (03307969)
- Filing history for KNOWL HILL SANDPIT LIMITED (03307969)
- People for KNOWL HILL SANDPIT LIMITED (03307969)
- Charges for KNOWL HILL SANDPIT LIMITED (03307969)
- More for KNOWL HILL SANDPIT LIMITED (03307969)
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 Aug 2014 | AD01 | Registered office address changed from C/O Thb the Courtyard High Street Chobham Surrey GU24 8AF to 1 & 2 Studley Court Mews Studley Court, Guildford Road Chobham Woking Surrey GU24 8EB on 13 August 2014 | |
21 Feb 2014 | AR01 |
Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-02-21
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
26 Jul 2013 | AAMD | Amended accounts made up to 31 March 2012 | |
22 Feb 2013 | AR01 | Annual return made up to 27 January 2013 with full list of shareholders | |
28 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AAMD | Amended accounts made up to 31 March 2011 | |
06 Mar 2012 | AR01 | Annual return made up to 27 January 2012 with full list of shareholders | |
26 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
28 Apr 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
14 Feb 2011 | AR01 | Annual return made up to 27 January 2011 with full list of shareholders | |
14 Feb 2011 | AD01 | Registered office address changed from Thb Accountants & Business Advisors Ltd the Courtyard High Street Chobham Surrey GU24 8AF on 14 February 2011 | |
04 Nov 2010 | AAMD | Amended accounts made up to 31 March 2009 | |
30 Jun 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 27 January 2010 with full list of shareholders | |
19 Mar 2010 | AD01 | Registered office address changed from Bay Lodge 36 Harefield Road Uxbridge Middlesex UB8 1PH on 19 March 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Robert John Kensey on 27 January 2010 | |
19 Mar 2010 | CH01 | Director's details changed for Margaret Edith Driscoll on 27 January 2010 | |
17 Feb 2010 | AD01 | Registered office address changed from 35 Belmont Road Uxbridge Middlesex UB8 1RH on 17 February 2010 | |
01 Aug 2009 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Feb 2009 | 363a | Return made up to 27/01/09; full list of members | |
02 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
01 May 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
11 Feb 2008 | 363a | Return made up to 27/01/08; full list of members | |
11 May 2007 | 288a | New secretary appointed |