About

Registered Number: 03052313
Date of Incorporation: 02/05/1995 (29 years and 11 months ago)
Company Status: Active
Registered Address: 17 Belmont, Lansdown Road, Bath Bath & North East Somerset, BA1 5DZ

 

The Knob Connection Ltd was founded on 02 May 1995 with its registered office in Bath Bath & North East Somerset, it's status in the Companies House registry is set to "Active". The current directors of this company are listed as Cousin, Maurice Basil, Farrow, John Michael, Micallef, Conde Antonio, Micallef, Janet Mary at Companies House. We don't currently know the number of employees at The Knob Connection Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COUSIN, Maurice Basil 30 May 1995 - 1
FARROW, John Michael 30 May 1995 30 June 2008 1
MICALLEF, Conde Antonio 30 May 1995 21 December 2007 1
MICALLEF, Janet Mary 30 May 1995 21 December 2007 1

Filing History

Document Type Date
AA - Annual Accounts 02 July 2020
CS01 - N/A 12 June 2020
CS01 - N/A 23 June 2019
AA - Annual Accounts 02 April 2019
PSC01 - N/A 09 July 2018
CS01 - N/A 09 July 2018
AA - Annual Accounts 06 April 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 07 April 2017
AR01 - Annual Return 18 May 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 16 April 2015
AR01 - Annual Return 08 May 2014
AA - Annual Accounts 01 April 2014
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 May 2010
CH01 - Change of particulars for director 02 May 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 09 December 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 14 February 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
288b - Notice of resignation of directors or secretaries 16 January 2008
AA - Annual Accounts 26 April 2007
363s - Annual Return 20 October 2006
AA - Annual Accounts 04 May 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 07 May 2004
363s - Annual Return 02 July 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 24 April 2002
AA - Annual Accounts 27 April 2001
363s - Annual Return 27 April 2001
363s - Annual Return 21 June 2000
AA - Annual Accounts 26 April 2000
363s - Annual Return 14 July 1999
AA - Annual Accounts 26 March 1999
363s - Annual Return 26 June 1998
AA - Annual Accounts 09 March 1998
287 - Change in situation or address of Registered Office 09 February 1998
363s - Annual Return 05 June 1997
AA - Annual Accounts 05 March 1997
363s - Annual Return 02 June 1996
288 - N/A 30 June 1995
288 - N/A 30 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 1995
287 - Change in situation or address of Registered Office 26 June 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
288 - N/A 13 June 1995
CERTNM - Change of name certificate 09 June 1995
NEWINC - New incorporation documents 02 May 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.