CTP WHITE KNIGHT LIMITED

Company Documents

DateDescription
07/04/257 April 2025 Appointment of Mr Ian Alan Tichias as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Eric George Hutchinson as a director on 2025-03-31

View Document

08/01/258 January 2025 Confirmation statement made on 2025-01-04 with no updates

View Document

23/10/2423 October 2024 Accounts for a dormant company made up to 2024-03-31

View Document

14/06/2414 June 2024 Registered office address changed from Unit 5 Silkwood Court Ossett WF5 9TP United Kingdom to 47 Wates Way Mitcham Surrey CR4 4HR on 2024-06-14

View Document

14/06/2414 June 2024 Change of details for Carclo Plc as a person with significant control on 2024-06-14

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-04 with no updates

View Document

24/08/2324 August 2023 Appointment of Mr Eric George Hutchinson as a director on 2023-08-21

View Document

24/08/2324 August 2023 Termination of appointment of David Michael Bedford as a director on 2023-08-21

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Memorandum and Articles of Association

View Document

01/08/231 August 2023 Resolutions

View Document

01/08/231 August 2023 Resolutions

View Document

25/07/2325 July 2023 Statement of company's objects

View Document

28/06/2328 June 2023 Termination of appointment of Angela Wakes as a secretary on 2023-06-20

View Document

23/05/2323 May 2023 Termination of appointment of Lee George Westgarth as a director on 2023-05-12

View Document

18/05/2318 May 2023 Accounts for a dormant company made up to 2023-03-31

View Document

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with no updates

View Document

22/11/2222 November 2022 Appointment of Mr David Michael Bedford as a director on 2022-11-14

View Document

04/01/224 January 2022 Confirmation statement made on 2022-01-04 with no updates

View Document

17/11/2117 November 2021 Registered office address changed from PO Box 88 27 Dewsbury Road Ossett West Yorkshire WF5 9WS to Unit 5 Silkwood Court Ossett WF5 9TP on 2021-11-17

View Document

17/11/2117 November 2021 Change of details for Carclo Plc as a person with significant control on 2021-11-16

View Document

19/10/2119 October 2021 Accounts for a dormant company made up to 2021-03-31

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED MR RICHARD JOHN OTTAWAY

View Document

22/04/1522 April 2015 SECRETARY APPOINTED RICHARD JOHN OTTAWAY

View Document

09/01/159 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/12/1415 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

02/01/142 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

10/12/1310 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR ERIC COOK

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, DIRECTOR IAN WILLIAMSON

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

19/01/1219 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

13/12/1113 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR DARREN ROTHERY

View Document

17/01/1117 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

10/01/1110 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

18/01/1018 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

07/01/107 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

13/11/0813 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

18/01/0718 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

17/01/0717 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

20/01/0620 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/03/059 March 2005 REGISTERED OFFICE CHANGED ON 09/03/05 FROM:
PLOUGHLAND HOUSE
PO BOX 14 62 GEORGE STREET
WAKEFIELD
WEST YORKSHIRE WF1 1ZF

View Document

17/01/0517 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

13/03/0413 March 2004 DIRECTOR RESIGNED

View Document

02/02/042 February 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

14/08/0314 August 2003 NEW SECRETARY APPOINTED

View Document

14/08/0314 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0312 July 2003 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 REGISTERED OFFICE CHANGED ON 07/07/03 FROM:
4 HAWTHORN ROAD
EASTBOURNE
EAST SUSSEX
BN23 6QA

View Document

29/01/0329 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR RESIGNED

View Document

31/01/0231 January 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

21/08/0021 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 NEW SECRETARY APPOINTED

View Document

25/07/0025 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

07/03/007 March 2000 DIRECTOR RESIGNED

View Document

28/01/0028 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/09/9914 September 1999 NEW DIRECTOR APPOINTED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

04/02/994 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

25/01/9925 January 1999 DIRECTOR RESIGNED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

22/01/9822 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

05/11/975 November 1997 COMPANY NAME CHANGED
WHITE KNIGHT PRODUCTS LIMITED
CERTIFICATE ISSUED ON 05/11/97

View Document

07/10/977 October 1997 DIRECTOR RESIGNED

View Document

15/07/9715 July 1997 DIRECTOR RESIGNED

View Document

08/07/978 July 1997 NEW DIRECTOR APPOINTED

View Document

15/01/9715 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

07/01/977 January 1997 FULL ACCOUNTS MADE UP TO 30/03/96

View Document

10/05/9610 May 1996 NEW DIRECTOR APPOINTED

View Document

30/01/9630 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

02/10/952 October 1995 NEW DIRECTOR APPOINTED

View Document

02/10/952 October 1995 DIRECTOR RESIGNED

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 25/03/95

View Document

16/06/9516 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/9526 April 1995 ￯﾿ᄑ NC 250000/2000000
21/03/95

View Document

23/01/9523 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

10/01/9510 January 1995 NEW DIRECTOR APPOINTED

View Document

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 26/03/94

View Document

20/07/9420 July 1994 DIRECTOR RESIGNED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 REGISTERED OFFICE CHANGED ON 08/07/94 FROM:
TRUBRITE STEEL WORKS
MEADOW HALL
PO BOX 54
SHEFFIELD S9 1HU

View Document

08/07/948 July 1994 NEW DIRECTOR APPOINTED

View Document

08/07/948 July 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/07/948 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994 ￯﾿ᄑ NC 100000/250000
25/03/94

View Document

16/05/9416 May 1994 NC INC ALREADY ADJUSTED 25/03/94

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/03/9428 March 1994 DIRECTOR RESIGNED

View Document

28/03/9428 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

29/08/9329 August 1993 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

16/07/9316 July 1993 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

26/03/9326 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

24/03/9324 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED

View Document

11/03/9211 March 1992 RETURN MADE UP TO 26/02/92; NO CHANGE OF MEMBERS

View Document

02/03/922 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/927 February 1992 ALTER MEM AND ARTS 17/01/92

View Document

07/02/927 February 1992 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

27/01/9227 January 1992 DIRECTOR RESIGNED

View Document

30/07/9130 July 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/03/9118 March 1991 RETURN MADE UP TO 26/02/91; NO CHANGE OF MEMBERS

View Document

20/08/9020 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

26/03/9026 March 1990 RETURN MADE UP TO 26/02/90; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/8917 November 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

25/10/8925 October 1989 RETURN MADE UP TO 01/09/89; FULL LIST OF MEMBERS

View Document

14/09/8914 September 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

14/09/8914 September 1989 NEW DIRECTOR APPOINTED

View Document

14/09/8914 September 1989 REGISTERED OFFICE CHANGED ON 14/09/89 FROM:
33 STATION ROAD INDUSTRIAL
ESTATE
HAILSHAM
EAST SUSSEX BN27 2BN

View Document

14/09/8914 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/09/8914 September 1989 ADOPT MEM AND ARTS 010989

View Document

11/07/8911 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/04/8927 April 1989 SECRETARY'S PARTICULARS CHANGED

View Document

10/03/8910 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 06/09/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

21/10/8721 October 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

21/10/8721 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

27/01/8727 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

10/11/8610 November 1986 REGISTERED OFFICE CHANGED ON 10/11/86 FROM:
103 MOUNT PLEASANT ROAD
TUNBRIDGE WELLS
KENT

View Document

10/11/8610 November 1986 RETURN MADE UP TO 26/09/86; FULL LIST OF MEMBERS

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