ALFRED H. KNIGHT CONTRACTS LIMITED

Company Documents

DateDescription
05/02/255 February 2025 Confirmation statement made on 2024-12-19 with no updates

View Document

17/01/2517 January 2025 Accounts for a dormant company made up to 2024-12-31

View Document

18/01/2418 January 2024 Accounts for a dormant company made up to 2023-12-31

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-19 with no updates

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

11/01/2311 January 2023 Accounts for a dormant company made up to 2022-12-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-08-10 with no updates

View Document

27/01/2227 January 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/08/19, NO UPDATES

View Document

09/10/189 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

10/08/1810 August 2018 CONFIRMATION STATEMENT MADE ON 10/08/18, NO UPDATES

View Document

26/09/1726 September 2017 REGISTERED OFFICE CHANGED ON 26/09/2017 FROM ECCLESTON GRANGE PRESCOT ROAD ST. HELENS MERSEYSIDE WA10 3BQ

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 10/08/17, NO UPDATES

View Document

18/01/1718 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/10/1611 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, SECRETARY JEFFREY STOTT

View Document

19/05/1619 May 2016 DIRECTOR APPOINTED MR RICHARD KENNETH KNIGHT

View Document

19/05/1619 May 2016 SECRETARY APPOINTED MRS SANDRA SADLER

View Document

19/05/1619 May 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY STOTT

View Document

10/09/1510 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/08/1517 August 2015 Annual return made up to 10 August 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 Annual return made up to 10 August 2014 with full list of shareholders

View Document

26/09/1326 September 2013 Annual return made up to 10 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/09/1220 September 2012 Annual return made up to 10 August 2012 with full list of shareholders

View Document

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/09/118 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

11/08/1111 August 2011 Annual return made up to 10 August 2011 with full list of shareholders

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY ALAN STOTT / 10/08/2010

View Document

11/08/1011 August 2010 Annual return made up to 10 August 2010 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

10/08/0910 August 2009 RETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/09/088 September 2008 RETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

18/08/0718 August 2007 RETURN MADE UP TO 10/08/07; NO CHANGE OF MEMBERS

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

31/08/0631 August 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/08/0519 August 2005 RETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/08/0416 August 2004 RETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS

View Document

16/08/0216 August 2002 RETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS

View Document

15/06/0215 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS

View Document

21/03/0121 March 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

16/11/0016 November 2000 COMPANY NAME CHANGED PRIVATEPARTY LIMITED CERTIFICATE ISSUED ON 17/11/00

View Document

13/11/0013 November 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 REGISTERED OFFICE CHANGED ON 13/11/00 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

13/11/0013 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

13/11/0013 November 2000 SECRETARY RESIGNED

View Document

10/08/0010 August 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information