C & J KNIGHT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-08-02 with updates

View Document

19/06/2519 June 2025 Termination of appointment of Margaret Ann Fletcher as a director on 2025-06-03

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

12/08/2412 August 2024 Director's details changed for Sir Richard Charles Rowley on 2024-08-02

View Document

12/08/2412 August 2024 Confirmation statement made on 2024-08-02 with updates

View Document

12/08/2412 August 2024 Director's details changed for Colin William Stone on 2024-08-02

View Document

07/08/247 August 2024 Change of details for Mansley Group Holdings Limited as a person with significant control on 2024-08-02

View Document

09/11/239 November 2023 Accounts for a small company made up to 2023-03-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-08-02 with updates

View Document

03/04/233 April 2023 Registered office address changed from 67 Crossgate Cupar Fife KY15 5AS to The Knight Residence 12 Lauriston Street Edinburgh EH3 9DJ on 2023-04-03

View Document

22/09/2222 September 2022 Accounts for a small company made up to 2022-03-31

View Document

16/12/2116 December 2021 Accounts for a small company made up to 2021-03-31

View Document

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

View Accounts

01/02/211 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

20/08/2020 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

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

View Accounts

21/10/1921 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

05/12/185 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

14/11/1714 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, NO UPDATES

View Document

26/05/1726 May 2017 DIRECTOR APPOINTED COLIN WILLIAM STONE

View Document

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

View Accounts

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIR RICHARD CHARLES ROWLEY / 16/08/2016

View Document

18/08/1618 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET ANN FLETCHER / 16/08/2016

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

15/08/1615 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1517 December 2015 CURREXT FROM 31/10/2015 TO 31/03/2016

View Document

06/08/156 August 2015 SAIL ADDRESS CHANGED FROM: C/O DAVIDSON CHALMERS LLP 12 HOPE STREET EDINBURGH EH2 4DB SCOTLAND

View Document

06/08/156 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

15/05/1515 May 2015 ARTICLES OF ASSOCIATION

View Document

08/04/158 April 2015 ALTER ARTICLES 12/03/2015

View Document

30/03/1530 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1674640003

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR ROSS KNIGHT

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED SIR RICHARD CHARLES ROWLEY

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM 9 PARK ROAD DALKEITH EH22 3DF

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR COLIN KNIGHT

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MARGARET ANN FLETCHER

View Document

17/03/1517 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC1674640002

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR KATE KNIGHT

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, SECRETARY JEAN KNIGHT

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR JEAN KNIGHT

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

20/08/1420 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

20/08/1420 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATE MAUREEN KNIGHT / 01/08/2014

View Document

15/04/1415 April 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

22/08/1322 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

18/04/1318 April 2013 SAIL ADDRESS CHANGED FROM: C/O BRODIES LLP 15 ATHOLL CRESCENT EDINBURGH MIDLOTHIAN EH3 8HA SCOTLAND

View Document

18/04/1318 April 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

23/08/1223 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

04/04/124 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/08/1118 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/08/106 August 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS THOMAS KNIGHT / 02/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN KNIGHT / 02/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN KNIGHT / 02/08/2010

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE MAUREEN KNIGHT / 02/08/2010

View Document

02/07/102 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

01/07/101 July 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

27/08/0827 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/08/0722 August 2007 RETURN MADE UP TO 02/08/07; NO CHANGE OF MEMBERS

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS

View Document

26/04/0626 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

28/07/0428 July 2004 DEC MORT/CHARGE *****

View Document

05/08/035 August 2003 RETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

18/08/0018 August 2000 RETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS

View Document

09/08/999 August 1999 RETURN MADE UP TO 02/08/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/12/983 December 1998 PARTIC OF MORT/CHARGE *****

View Document

05/08/985 August 1998 RETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

25/11/9725 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 20/11/97

View Document

25/11/9725 November 1997 LOCATION OF REGISTER OF MEMBERS

View Document

25/11/9725 November 1997 £ NC 1000/1800000 20/11/97

View Document

25/11/9725 November 1997 NC INC ALREADY ADJUSTED 20/11/97

View Document

28/08/9728 August 1997 RETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS

View Document

18/09/9618 September 1996 COMPANY NAME CHANGED DUNWILCO (529) LIMITED CERTIFICATE ISSUED ON 18/09/96

View Document

05/09/965 September 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/09/965 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/965 September 1996 NEW DIRECTOR APPOINTED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 SECRETARY RESIGNED

View Document

27/08/9627 August 1996 DIRECTOR RESIGNED

View Document

27/08/9627 August 1996 ALTER MEM AND ARTS 22/08/96

View Document

26/08/9626 August 1996 ACC. REF. DATE EXTENDED FROM 31/08/97 TO 31/10/97

View Document

26/08/9626 August 1996 REGISTERED OFFICE CHANGED ON 26/08/96 FROM: 4TH FLOOR SALTIRE COURT, 20 CASTLE TERRACE EDINBURGH, LOTHIAN, EH1 2EN

View Document

02/08/962 August 1996 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