Founded in 1994, K.N. Office Supplies Ltd has its registered office in Bristol, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the K.N. Office Supplies Ltd. The companies directors are listed as Gainard, David Richard, Gainard, Nigel, Gainard, Paul James, Slade, Nigel Guy, Donald, Christopher Ian, Harling, Ann.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GAINARD, David Richard | 20 June 2019 | - | 1 |
GAINARD, Nigel | 20 January 1994 | - | 1 |
GAINARD, Paul James | 20 June 2019 | - | 1 |
SLADE, Nigel Guy | 20 June 2019 | - | 1 |
DONALD, Christopher Ian | 01 November 2003 | 30 April 2004 | 1 |
HARLING, Ann | 20 January 1994 | 20 June 2019 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 January 2020 | |
AA - Annual Accounts | 16 October 2019 | |
TM01 - Termination of appointment of director | 11 October 2019 | |
AP01 - Appointment of director | 11 October 2019 | |
AP01 - Appointment of director | 11 October 2019 | |
AP01 - Appointment of director | 11 October 2019 | |
CS01 - N/A | 28 January 2019 | |
AA - Annual Accounts | 24 October 2018 | |
CS01 - N/A | 22 January 2018 | |
AA - Annual Accounts | 14 December 2017 | |
AD01 - Change of registered office address | 21 July 2017 | |
RESOLUTIONS - N/A | 09 March 2017 | |
CS01 - N/A | 02 February 2017 | |
AA - Annual Accounts | 08 November 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 21 January 2015 | |
AA - Annual Accounts | 25 September 2014 | |
AR01 - Annual Return | 21 January 2014 | |
AA - Annual Accounts | 01 November 2013 | |
AR01 - Annual Return | 23 January 2013 | |
AA - Annual Accounts | 14 September 2012 | |
AR01 - Annual Return | 26 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
MG01 - Particulars of a mortgage or charge | 07 May 2011 | |
AR01 - Annual Return | 21 January 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AA - Annual Accounts | 03 February 2010 | |
AR01 - Annual Return | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
AA - Annual Accounts | 26 February 2009 | |
363a - Annual Return | 21 January 2009 | |
363a - Annual Return | 23 January 2008 | |
AA - Annual Accounts | 06 November 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363s - Annual Return | 22 February 2007 | |
AA - Annual Accounts | 23 February 2006 | |
363s - Annual Return | 31 January 2006 | |
363s - Annual Return | 25 January 2005 | |
AA - Annual Accounts | 08 September 2004 | |
288b - Notice of resignation of directors or secretaries | 01 June 2004 | |
363s - Annual Return | 26 January 2004 | |
288a - Notice of appointment of directors or secretaries | 05 November 2003 | |
395 - Particulars of a mortgage or charge | 30 September 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 26 September 2003 | |
AA - Annual Accounts | 04 July 2003 | |
363s - Annual Return | 26 January 2003 | |
AA - Annual Accounts | 13 September 2002 | |
363s - Annual Return | 28 January 2002 | |
AA - Annual Accounts | 18 September 2001 | |
363s - Annual Return | 24 January 2001 | |
AA - Annual Accounts | 08 August 2000 | |
363s - Annual Return | 26 January 2000 | |
287 - Change in situation or address of Registered Office | 03 November 1999 | |
AA - Annual Accounts | 03 November 1999 | |
AA - Annual Accounts | 03 February 1999 | |
363s - Annual Return | 28 January 1999 | |
363s - Annual Return | 19 January 1998 | |
AA - Annual Accounts | 14 August 1997 | |
363s - Annual Return | 10 February 1997 | |
AA - Annual Accounts | 03 February 1997 | |
363s - Annual Return | 29 January 1996 | |
AA - Annual Accounts | 19 September 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 April 1995 | |
363s - Annual Return | 15 February 1995 | |
395 - Particulars of a mortgage or charge | 04 July 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 20 April 1994 | |
395 - Particulars of a mortgage or charge | 06 April 1994 | |
288 - N/A | 01 February 1994 | |
NEWINC - New incorporation documents | 20 January 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 05 May 2011 | Outstanding |
N/A |
All asset debenture deed | 26 September 2003 | Outstanding |
N/A |
Single debenture | 30 June 1994 | Outstanding |
N/A |
Mortgage debenture | 30 March 1994 | Fully Satisfied |
N/A |