- Company Overview for KNAPP U.K. LIMITED (03426761)
- Filing history for KNAPP U.K. LIMITED (03426761)
- People for KNAPP U.K. LIMITED (03426761)
- Charges for KNAPP U.K. LIMITED (03426761)
- More for KNAPP U.K. LIMITED (03426761)
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) |
---|---|---|---|
01 Feb 2017 | AD01 | Registered office address changed from Unit 14 Meadow View, Drakes Drive Long Crendon Aylesbury Buckinghamshire HP18 9EQ to Unit 60 Monument Business Park Warpsgrove Lane Chalgrove Oxfordshire OX44 7RW on 1 February 2017 | |
06 Oct 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
09 May 2016 | AA | Full accounts made up to 31 March 2016 | |
17 Sep 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
|
|
16 Sep 2015 | CH03 | Secretary's details changed for Ms Tracey Margaret Sanderson on 7 September 2015 | |
12 Jun 2015 | TM01 | Termination of appointment of Neil Charles Garner as a director on 12 June 2015 | |
30 May 2015 | AA | Full accounts made up to 31 March 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
22 Jul 2014 | AA | Full accounts made up to 31 March 2014 | |
29 Aug 2013 | AR01 |
Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
|
|
17 May 2013 | AA | Full accounts made up to 31 March 2013 | |
03 Apr 2013 | AP01 | Appointment of Mr Eberhard Paul Kretschmer as a director | |
03 Apr 2013 | AP01 | Appointment of Mr Craig Peter Rollason as a director | |
03 Apr 2013 | AP01 | Appointment of Mr Neil Charles Garner as a director | |
21 Jan 2013 | AUD | Auditor's resignation | |
07 Jan 2013 | AUD | Auditor's resignation | |
19 Sep 2012 | AA | Full accounts made up to 31 March 2012 | |
31 Aug 2012 | AR01 | Annual return made up to 24 August 2012 with full list of shareholders | |
31 Aug 2012 | CH03 | Secretary's details changed for Ms Tracey Margaret Sanderson on 31 August 2012 | |
07 Oct 2011 | AR01 | Annual return made up to 24 August 2011 with full list of shareholders | |
07 Oct 2011 | CH03 | Secretary's details changed for Tracey Margaret Sanderson on 1 August 2011 | |
05 Aug 2011 | AA | Full accounts made up to 31 March 2011 | |
07 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
12 Oct 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
27 Jul 2010 | AD01 | Registered office address changed from Unit 14 Meadow View Crendon Industrial Park Long Crendon Buckinghamshire HP17 8TD on 27 July 2010 |