ALFRED H KNIGHT MINERAL PROCESSING UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewCertificate of change of name

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-03 with updates

View Document

07/11/247 November 2024 Termination of appointment of Felicity Wilshaw as a director on 2024-10-25

View Document

07/11/247 November 2024 Appointment of Mr Andrew David Knight as a director on 2024-10-25

View Document

07/11/247 November 2024 Termination of appointment of Nicholas John Goodwin Wilshaw as a director on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of Felicity Wilshaw as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Thomas Walder as a director on 2024-10-25

View Document

31/10/2431 October 2024 Appointment of Mr Ian Anthony Baxter as a director on 2024-10-25

View Document

31/10/2431 October 2024 Notification of Alfred H. Knight Uk Holdings Limited as a person with significant control on 2024-10-25

View Document

31/10/2431 October 2024 Termination of appointment of Felicity Wilshaw as a secretary on 2024-10-25

View Document

31/10/2431 October 2024 Cessation of Nicholas John Goodwin Wilshaw as a person with significant control on 2024-10-25

View Document

29/10/2429 October 2024 Satisfaction of charge 046071810001 in full

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-03 with updates

View Document

09/10/239 October 2023 Appointment of Mrs Samantha Jayne Abraham as a director on 2023-09-01

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

19/12/2219 December 2022 Confirmation statement made on 2022-12-03 with updates

View Document

12/12/2212 December 2022 Director's details changed for Mrs Felicity Wilshaw on 2022-12-12

View Document

12/12/2212 December 2022 Director's details changed for Mr Nicholas John Goodwin Wilshaw on 2022-09-01

View Document

08/11/228 November 2022 Appointment of Mr Daniel John Abraham as a director on 2022-09-01

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

24/02/2224 February 2022 Total exemption full accounts made up to 2021-03-31

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-03 with updates

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/01/2115 January 2021 CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES

View Document

31/10/1931 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046071810001

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 REGISTERED OFFICE CHANGED ON 14/03/2016 FROM PENARE HOUSE, 35 FORE STREET TREGONY TRURO CORNWALL TR2 5RN

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY WILSHAW / 01/12/2015

View Document

11/12/1511 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GOODWIN WILSHAW / 01/12/2015

View Document

11/12/1511 December 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS FELICITY WILSHAW / 01/12/2015

View Document

11/12/1511 December 2015 Annual return made up to 3 December 2015 with full list of shareholders

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/12/149 December 2014 Annual return made up to 3 December 2014 with full list of shareholders

View Document

03/12/133 December 2013 Annual return made up to 3 December 2013 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/12/1213 December 2012 Annual return made up to 3 December 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 3 December 2010 with full list of shareholders

View Document

08/10/108 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/03/101 March 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GOODWIN WILSHAW / 30/12/2009

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0924 November 2009 Annual return made up to 3 December 2008 with full list of shareholders

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/01/0727 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

29/11/0629 November 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/12/0522 December 2005 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/12/0330 December 2003 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

03/12/023 December 2002 SECRETARY RESIGNED

View Document

03/12/023 December 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company