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 - £10Company Documents
Date | Description |
---|---|
15/07/2515 July 2025 New | Certificate of change of name |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-03 with updates |
07/11/247 November 2024 | Termination of appointment of Felicity Wilshaw as a director on 2024-10-25 |
07/11/247 November 2024 | Appointment of Mr Andrew David Knight as a director on 2024-10-25 |
07/11/247 November 2024 | Termination of appointment of Nicholas John Goodwin Wilshaw as a director on 2024-10-25 |
31/10/2431 October 2024 | Cessation of Felicity Wilshaw as a person with significant control on 2024-10-25 |
31/10/2431 October 2024 | Appointment of Mr Thomas Walder as a director on 2024-10-25 |
31/10/2431 October 2024 | Appointment of Mr Ian Anthony Baxter as a director on 2024-10-25 |
31/10/2431 October 2024 | Notification of Alfred H. Knight Uk Holdings Limited as a person with significant control on 2024-10-25 |
31/10/2431 October 2024 | Termination of appointment of Felicity Wilshaw as a secretary on 2024-10-25 |
31/10/2431 October 2024 | Cessation of Nicholas John Goodwin Wilshaw as a person with significant control on 2024-10-25 |
29/10/2429 October 2024 | Satisfaction of charge 046071810001 in full |
30/08/2430 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
13/12/2313 December 2023 | Confirmation statement made on 2023-12-03 with updates |
09/10/239 October 2023 | Appointment of Mrs Samantha Jayne Abraham as a director on 2023-09-01 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
23/12/2223 December 2022 | Total exemption full accounts made up to 2022-03-31 |
19/12/2219 December 2022 | Confirmation statement made on 2022-12-03 with updates |
12/12/2212 December 2022 | Director's details changed for Mrs Felicity Wilshaw on 2022-12-12 |
12/12/2212 December 2022 | Director's details changed for Mr Nicholas John Goodwin Wilshaw on 2022-09-01 |
08/11/228 November 2022 | Appointment of Mr Daniel John Abraham as a director on 2022-09-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-03-31 |
10/12/2110 December 2021 | Confirmation statement made on 2021-12-03 with updates |
01/04/211 April 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/01/2115 January 2021 | CONFIRMATION STATEMENT MADE ON 03/12/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 03/12/19, WITH UPDATES |
31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
05/07/195 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046071810001 |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/12/1722 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
13/12/1713 December 2017 | CONFIRMATION STATEMENT MADE ON 03/12/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
16/12/1616 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM PENARE HOUSE, 35 FORE STREET TREGONY TRURO CORNWALL TR2 5RN |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS FELICITY WILSHAW / 01/12/2015 |
11/12/1511 December 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GOODWIN WILSHAW / 01/12/2015 |
11/12/1511 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS FELICITY WILSHAW / 01/12/2015 |
11/12/1511 December 2015 | Annual return made up to 3 December 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/12/149 December 2014 | Annual return made up to 3 December 2014 with full list of shareholders |
03/12/133 December 2013 | Annual return made up to 3 December 2013 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/12/1214 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
13/12/1213 December 2012 | Annual return made up to 3 December 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual return made up to 3 December 2011 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/12/1014 December 2010 | Annual return made up to 3 December 2010 with full list of shareholders |
08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
01/03/101 March 2010 | Annual return made up to 3 December 2009 with full list of shareholders |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JOHN GOODWIN WILSHAW / 30/12/2009 |
02/01/102 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
24/11/0924 November 2009 | Annual return made up to 3 December 2008 with full list of shareholders |
30/01/0930 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
21/01/0821 January 2008 | RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS |
18/10/0718 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/01/0727 January 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
29/11/0629 November 2006 | ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07 |
04/11/064 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
22/12/0522 December 2005 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
17/11/0517 November 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
14/12/0414 December 2004 | RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS |
04/10/044 October 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
30/12/0330 December 2003 | RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS |
03/12/023 December 2002 | SECRETARY RESIGNED |
03/12/023 December 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ALFRED H KNIGHT MINERAL PROCESSING UK LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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