- Company Overview for KNIT LIMITED (07420922)
- Filing history for KNIT LIMITED (07420922)
- People for KNIT LIMITED (07420922)
- Charges for KNIT LIMITED (07420922)
- More for KNIT LIMITED (07420922)
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 Jun 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
29 Jan 2015 | AP01 | Appointment of Mr Peter John Ballard as a director on 6 January 2015 | |
29 Jan 2015 | AP01 | Appointment of Mr Marc Oldman as a director on 6 January 2015 | |
29 Jan 2015 | AP03 | Appointment of Mr Marc Oldman as a secretary on 6 January 2015 | |
29 Jan 2015 | TM02 | Termination of appointment of Gary John Nurse as a secretary on 6 January 2015 | |
29 Jan 2015 | AD01 | Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB to C/O Marc Oldman, Foolproof Limited Seebohm House 2Nd Floor 2 - 4 Queen Street Norwich Norfolk NR2 4SQ on 29 January 2015 | |
19 Nov 2014 | TM01 | Termination of appointment of Patrick Michael Wyrley-Birch as a director on 10 November 2014 | |
19 Nov 2014 | TM01 | Termination of appointment of Philip James Roberts as a director on 10 November 2014 | |
31 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
28 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Nov 2012 | AP01 | Appointment of Mr Philip James Roberts as a director | |
21 Nov 2012 | TM01 | Termination of appointment of Mark Williams as a director | |
16 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
13 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
18 Nov 2011 | AD01 | Registered office address changed from 102 Prince of Wales Road Norwich Norfolk NR1 1NY on 18 November 2011 | |
04 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
03 Mar 2011 | AP01 | Appointment of Mark Gillin Williams as a director | |
11 Feb 2011 | AP01 | Appointment of Patrick Michael Wyrley-Birch as a director | |
02 Feb 2011 | AA01 | Current accounting period extended from 31 October 2011 to 31 December 2011 | |
02 Feb 2011 | AD01 | Registered office address changed from the End House the Common Dunston Norwich Norfolk NR14 8PF on 2 February 2011 | |
02 Feb 2011 | TM01 | Termination of appointment of Constance George as a director | |
02 Feb 2011 | AP03 | Appointment of Gary John Nurse as a secretary | |
02 Feb 2011 | AP01 | Appointment of Nicholas Anthony Thompson as a director |