About

Registered Number: 03530208
Date of Incorporation: 18/03/1998 (27 years ago)
Company Status: Active
Registered Address: 3 Brandy Cove Road, Bishopston, Swansea, SA3 3HB

 

Kneath Associates Ltd was founded on 18 March 1998. Kneath, Lawrence James is listed as the only a director of the company. We don't know the number of employees at Kneath Associates Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNEATH, Lawrence James 18 March 1998 - 1

Filing History

Document Type Date
CS01 - N/A 18 March 2020
AA - Annual Accounts 25 June 2019
CS01 - N/A 20 March 2019
MR04 - N/A 22 January 2019
AA - Annual Accounts 08 August 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 20 July 2017
MR04 - N/A 18 May 2017
CS01 - N/A 22 March 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 18 March 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 18 March 2015
CH03 - Change of particulars for secretary 18 March 2015
CH01 - Change of particulars for director 18 March 2015
CH01 - Change of particulars for director 18 March 2015
AA - Annual Accounts 06 November 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 March 2014
AR01 - Annual Return 18 March 2014
AD04 - Change of location of company records to the registered office 18 March 2014
MR01 - N/A 20 December 2013
MR01 - N/A 20 December 2013
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 20 March 2013
RESOLUTIONS - N/A 07 February 2013
RESOLUTIONS - N/A 07 February 2013
RESOLUTIONS - N/A 07 February 2013
SH08 - Notice of name or other designation of class of shares 07 February 2013
RESOLUTIONS - N/A 22 January 2013
SH01 - Return of Allotment of shares 29 November 2012
AA - Annual Accounts 25 May 2012
SH01 - Return of Allotment of shares 03 May 2012
AR01 - Annual Return 05 April 2012
AA - Annual Accounts 14 June 2011
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 23 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 March 2010
CH03 - Change of particulars for secretary 23 March 2010
AA - Annual Accounts 22 June 2009
363a - Annual Return 20 March 2009
AA - Annual Accounts 09 July 2008
363a - Annual Return 11 April 2008
AA - Annual Accounts 13 July 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 26 June 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 09 July 2003
363s - Annual Return 17 April 2003
AA - Annual Accounts 25 July 2002
363s - Annual Return 04 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2002
AA - Annual Accounts 30 August 2001
363s - Annual Return 27 March 2001
AA - Annual Accounts 11 September 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
RESOLUTIONS - N/A 09 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 August 2000
123 - Notice of increase in nominal capital 09 August 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 23 June 1999
RESOLUTIONS - N/A 08 April 1999
RESOLUTIONS - N/A 08 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 1999
123 - Notice of increase in nominal capital 08 April 1999
363s - Annual Return 16 March 1999
288a - Notice of appointment of directors or secretaries 07 April 1998
288a - Notice of appointment of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
288b - Notice of resignation of directors or secretaries 07 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
287 - Change in situation or address of Registered Office 07 April 1998
NEWINC - New incorporation documents 18 March 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2013 Fully Satisfied

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.