About

Registered Number: 04080732
Date of Incorporation: 29/09/2000 (24 years and 6 months ago)
Company Status: Active
Registered Address: Turpins, St. Weonards, Herefordshire, HR2 8QG

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 05 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.