JOHN A KNIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/01/2516 January 2025 | Micro company accounts made up to 2024-04-30 |
19/12/2419 December 2024 | Confirmation statement made on 2024-12-06 with no updates |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
30/01/2430 January 2024 | Micro company accounts made up to 2023-04-30 |
15/12/2315 December 2023 | Confirmation statement made on 2023-12-06 with no updates |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
30/01/2330 January 2023 | Micro company accounts made up to 2022-04-30 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-06 with no updates |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
19/01/2219 January 2022 | Micro company accounts made up to 2021-04-30 |
16/12/2116 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
24/02/2124 February 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 06/12/20, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
30/01/2030 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
10/12/1910 December 2019 | CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
29/01/1929 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
06/12/186 December 2018 | CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES |
07/02/187 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
07/12/177 December 2017 | CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES |
07/09/177 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 064469850002 |
31/01/1731 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
20/12/1620 December 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIGHT / 19/12/2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
05/02/165 February 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
10/12/1510 December 2015 | APPOINTMENT TERMINATED, SECRETARY ANDREW WATSON |
10/12/1510 December 2015 | Annual return made up to 6 December 2015 with full list of shareholders |
03/02/153 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
29/12/1429 December 2014 | Annual return made up to 6 December 2014 with full list of shareholders |
05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
11/12/1311 December 2013 | Annual return made up to 6 December 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
17/12/1217 December 2012 | Annual return made up to 6 December 2012 with full list of shareholders |
01/03/121 March 2012 | SECRETARY APPOINTED MR ANDREW WATSON |
29/02/1229 February 2012 | REGISTERED OFFICE CHANGED ON 29/02/2012 FROM LANGTON HOUSE LINDUM BUSINESS PARK, STATION ROAD NORTH HYKEHAM LINCOLN LINCOLNSHIRE LN6 3FE ENGLAND |
19/01/1219 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
14/12/1114 December 2011 | Annual return made up to 6 December 2011 with full list of shareholders |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
06/01/116 January 2011 | Annual return made up to 6 December 2010 with full list of shareholders |
15/12/1015 December 2010 | APPOINTMENT TERMINATED, SECRETARY DIANNE BANCROFT |
11/01/1011 January 2010 | Annual return made up to 6 December 2009 with full list of shareholders |
11/01/1011 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN KNIGHT / 06/12/2009 |
02/10/092 October 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
07/05/097 May 2009 | APPOINTMENT TERMINATE, SECRETARY NICOLA JOANNE POUCHER LOGGED FORM |
01/04/091 April 2009 | CURREXT FROM 31/12/2008 TO 30/04/2009 |
01/04/091 April 2009 | SECRETARY APPOINTED DIANNE LESLEY BANCROFT |
09/02/099 February 2009 | REGISTERED OFFICE CHANGED ON 09/02/2009 FROM ST PETER AT ARCHES SILVER STREET LINCOLN LN2 1EA |
06/01/096 January 2009 | APPOINTMENT TERMINATED SECRETARY NICOLA POUCHER |
06/01/096 January 2009 | RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
12/08/0812 August 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/03/084 March 2008 | APPOINTMENT TERMINATED DIRECTOR LEIGHANN BATES |
04/03/084 March 2008 | APPOINTMENT TERMINATED SECRETARY SARAH PRIOR |
04/03/084 March 2008 | DIRECTOR APPOINTED JOHN KNIGHT |
04/03/084 March 2008 | SECRETARY APPOINTED NICOLE JOANNE POUCHER |
13/12/0713 December 2007 | REGISTERED OFFICE CHANGED ON 13/12/07 FROM: LIMEHOUSE, MERE WAY RUDDINGTON FIELDS RUDDINGTON NOTTS NG11 6JS |
06/12/076 December 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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