Based in Herefordshire, Knipe Whiting Heath Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Heath, Joyce Maureen, Heath, Clive John, Lee, Simon Andrew for this organisation. We do not know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Clive John | 29 September 2000 | - | 1 |
LEE, Simon Andrew | 29 September 2000 | 26 October 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HEATH, Joyce Maureen | 29 September 2000 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 12 December 2019 | |
CS01 - N/A | 12 February 2019 | |
AA - Annual Accounts | 30 December 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 16 November 2017 | |
CS01 - N/A | 09 February 2017 | |
AA - Annual Accounts | 15 December 2016 | |
CS01 - N/A | 04 October 2016 | |
AA - Annual Accounts | 15 November 2015 | |
AR01 - Annual Return | 02 October 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 01 July 2014 | |
AA - Annual Accounts | 03 December 2013 | |
AR01 - Annual Return | 07 October 2013 | |
AR01 - Annual Return | 01 October 2012 | |
AA - Annual Accounts | 29 May 2012 | |
AA - Annual Accounts | 25 October 2011 | |
AR01 - Annual Return | 29 September 2011 | |
AR01 - Annual Return | 29 September 2010 | |
CH01 - Change of particulars for director | 29 September 2010 | |
AA - Annual Accounts | 20 July 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 13 May 2009 | |
AA - Annual Accounts | 20 January 2009 | |
363a - Annual Return | 14 October 2008 | |
363a - Annual Return | 01 October 2007 | |
AA - Annual Accounts | 23 August 2007 | |
288b - Notice of resignation of directors or secretaries | 22 December 2006 | |
AA - Annual Accounts | 27 November 2006 | |
363a - Annual Return | 03 October 2006 | |
AA - Annual Accounts | 14 December 2005 | |
288b - Notice of resignation of directors or secretaries | 28 November 2005 | |
363a - Annual Return | 24 October 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 26 November 2004 | |
287 - Change in situation or address of Registered Office | 18 October 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 02 October 2004 | |
AA - Annual Accounts | 06 January 2004 | |
287 - Change in situation or address of Registered Office | 24 October 2003 | |
363s - Annual Return | 09 October 2003 | |
363s - Annual Return | 28 October 2002 | |
AA - Annual Accounts | 28 August 2002 | |
395 - Particulars of a mortgage or charge | 19 April 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 March 2002 | |
RESOLUTIONS - N/A | 21 February 2002 | |
RESOLUTIONS - N/A | 21 February 2002 | |
123 - Notice of increase in nominal capital | 21 February 2002 | |
AA - Annual Accounts | 08 February 2002 | |
363s - Annual Return | 17 October 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 November 2000 | |
RESOLUTIONS - N/A | 19 October 2000 | |
RESOLUTIONS - N/A | 19 October 2000 | |
225 - Change of Accounting Reference Date | 19 October 2000 | |
288b - Notice of resignation of directors or secretaries | 04 October 2000 | |
NEWINC - New incorporation documents | 29 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 05 April 2002 | Fully Satisfied |
N/A |