DAVID KNIGHT LIMITED

Company Documents

DateDescription
02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM
EQUINOX HOUSE CLIFTON PARK AVENUE
CLIFTON PARK SHIPTON ROAD
YORK
NORTH YORKSHIRE
YO30 5PA

View Document

03/02/163 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

06/11/156 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL KNIGHT / 01/09/2015

View Document

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

14/01/1414 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL KNIGHT / 04/11/2013

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA HEPTONSTALL

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/01/1319 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

16/08/1216 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/01/1113 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL KNIGHT / 17/02/2010

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MS NICOLA CLAIRE HEPTONSTALL / 17/02/2010

View Document

01/02/101 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / NICOLA CLAIRE HEPTONSTALL / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PAUL KNIGHT / 01/10/2009

View Document

06/04/096 April 2009 SECRETARY'S CHANGE OF PARTICULARS / NICOLA HEPTONSTALL / 13/01/2009

View Document

23/02/0923 February 2009 REGISTERED OFFICE CHANGED ON 23/02/09 FROM: GISTERED OFFICE CHANGED ON 23/02/2009 FROM EQUINOX HSE, CLIFTON PARK AVENUE SHIPTON ROAD YORK YO30 5PA

View Document

23/02/0923 February 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

23/02/0923 February 2009 SECRETARY APPOINTED NICOLA HEPTONSTALL

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED DAVID PAUL KNIGHT

View Document

14/01/0914 January 2009 APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS

View Document

12/01/0912 January 2009 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