KNOTWEED SERVICES (UK) LTD
Status | ACTIVE |
Company No. | 08258217 |
Category | Private Limited Company |
Incorporated | 18 Oct 2012 |
Age | 11 years, 7 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
KNOTWEED SERVICES (UK) LTD is an active private limited company with number 08258217. It was incorporated 11 years, 7 months, 14 days ago, on 18 October 2012. The company address is Arrow Bridge Arrow Bridge, Alvechurch, B48 7DJ, Birmingham, United Kingdom.
Company Fillings
Confirmation statement with updates
Date: 19 Oct 2023
Action Date: 18 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-18
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Resolution
Date: 24 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 24 Feb 2023
Category: Capital
Type: SH08
Documents
Cessation of a person with significant control
Date: 22 Feb 2023
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Lorraine Hicks
Cessation date: 2020-07-01
Documents
Cessation of a person with significant control
Date: 22 Feb 2023
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Alan Hicks
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2023-01-31
Psc name: Hardy Brooker Holdings Limited
Documents
Cessation of a person with significant control
Date: 22 Feb 2023
Action Date: 31 Jan 2023
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2023-01-31
Psc name: The Hicks Family Holdings Company Ltd
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-01-31
Officer name: Lorraine Hicks
Documents
Termination director company with name termination date
Date: 22 Feb 2023
Action Date: 31 Jan 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Hicks
Termination date: 2023-01-31
Documents
Notification of a person with significant control
Date: 22 Feb 2023
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-07-01
Psc name: The Hicks Family Holdings Company Ltd
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-12-08
Officer name: Mr Clive Stewart Brooker
Documents
Appoint person director company with name date
Date: 08 Dec 2022
Action Date: 08 Dec 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Lindsay Anne Hardy
Appointment date: 2022-12-08
Documents
Confirmation statement with updates
Date: 26 Oct 2022
Action Date: 18 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-18
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 16 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-16
Documents
Accounts with accounts type total exemption full
Date: 13 Jun 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 18 Oct 2021
Action Date: 16 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-16
Documents
Change to a person with significant control
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-09-16
Psc name: Mr Alan Hicks
Documents
Change to a person with significant control
Date: 16 Sep 2021
Action Date: 16 Sep 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Lorraine Cassidy
Change date: 2021-09-16
Documents
Accounts with accounts type total exemption full
Date: 23 Aug 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Cessation of a person with significant control
Date: 28 Jul 2021
Action Date: 01 Jul 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-07-01
Psc name: Lorraine Hicks
Documents
Confirmation statement with updates
Date: 27 Jul 2021
Action Date: 16 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-16
Documents
Change registered office address company with date old address new address
Date: 04 Feb 2021
Action Date: 04 Feb 2021
Category: Address
Type: AD01
Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom
New address: Arrow Bridge Grange Lane Alvechurch Birmingham B48 7DJ
Change date: 2021-02-04
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-26
Officer name: Mrs Lorraine Hicks
Documents
Change person director company with change date
Date: 26 Jan 2021
Action Date: 26 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-26
Officer name: Mr Alan Hicks
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 15 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-15
Documents
Accounts with accounts type total exemption full
Date: 07 Oct 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Change to a person with significant control
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-12-17
Psc name: Mrs Lorraine Hicks
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Alan Hicks
Change date: 2019-12-17
Documents
Change person director company with change date
Date: 17 Dec 2019
Action Date: 17 Dec 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Lorraine Hicks
Change date: 2019-12-17
Documents
Confirmation statement with updates
Date: 17 Oct 2019
Action Date: 17 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-17
Documents
Notification of a person with significant control
Date: 17 Oct 2019
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Lorraine Hicks
Documents
Accounts with accounts type total exemption full
Date: 24 May 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with updates
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-17
Documents
Change registered office address company with date old address new address
Date: 07 Aug 2018
Action Date: 07 Aug 2018
Category: Address
Type: AD01
Old address: 26 the Green Kings Norton Birmingham B38 8SD
Change date: 2018-08-07
New address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
Documents
Accounts with accounts type micro entity
Date: 15 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 23 Oct 2017
Action Date: 18 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-18
Documents
Appoint person director company with name date
Date: 07 Jun 2017
Action Date: 30 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lorraine Hicks
Appointment date: 2017-05-30
Documents
Accounts with accounts type micro entity
Date: 23 May 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 24 Oct 2016
Action Date: 18 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-18
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Oct 2015
Action Date: 18 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-18
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 18 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-18
Documents
Accounts with accounts type dormant
Date: 22 Apr 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2013
Action Date: 18 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-18
Documents
Change account reference date company current extended
Date: 12 Aug 2013
Action Date: 31 Jan 2014
Category: Accounts
Type: AA01
New date: 2014-01-31
Made up date: 2013-10-31
Documents
Appoint person director company with name
Date: 30 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alan Hicks
Documents
Termination director company with name
Date: 18 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Yomtov Jacobs
Documents
Some Companies
EVERYTHING OFFICE SUPPLIES LTD
UNIT 5 WOODILEE ROAD,GLASGOW,G66 3UU
Number: | SC616173 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 HOUNSTER DRIVE, MILLBROOK,CORNWALL,PL10 1BZ
Number: | 06336120 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 HEATHFIELD,MORPETH,NE61 2TR
Number: | 10528945 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORESTVIEW,NEWMACHER,AB21 7NX
Number: | SC466148 |
Status: | ACTIVE |
Category: | Private Limited Company |
KURTMAN MANNING & KAYE CO. LIMITED
ECCLESALL CHAMBERS,SHEFFIELD,S11 8NT
Number: | 07775150 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUPREME HEALTHCARE SERVICES LTD
10 WALLINGTON COURT,WALLINGTON,SM6 0HG
Number: | 09802815 |
Status: | ACTIVE |
Category: | Private Limited Company |