KNIGHTON FAYRE LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-20 with no updates

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/06/245 June 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

03/02/243 February 2024 Confirmation statement made on 2024-01-21 with no updates

View Document

06/07/236 July 2023 Micro company accounts made up to 2022-09-30

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-21 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-21 with no updates

View Document

07/07/217 July 2021 Micro company accounts made up to 2020-09-30

View Document

28/05/2028 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 21/01/20, NO UPDATES

View Document

17/04/1917 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 21/01/19, NO UPDATES

View Document

15/05/1815 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 21/01/18, NO UPDATES

View Document

21/06/1721 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 21/01/17, WITH UPDATES

View Document

04/05/164 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

06/02/166 February 2016 Annual return made up to 21 January 2016 with full list of shareholders

View Document

17/05/1517 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/02/1510 February 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

07/02/147 February 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY COLIN HARRIS

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MRS TRACEY ANNETTE HARRIS

View Document

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR COLIN HARRIS

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/02/1114 February 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

26/01/1026 January 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN CHARLES HARRIS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TRACEY ANNETTE HARRIS / 26/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN DESMOND HARRIS / 26/01/2010

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

08/02/088 February 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0731 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

03/03/073 March 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/08/062 August 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0631 May 2006 REGISTERED OFFICE CHANGED ON 31/05/06 FROM: 67-73 SOUTHFIELDS DRIVE LEICESTER LE2 6QT

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

21/04/0521 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 21/01/05; CHANGE OF MEMBERS

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 21/01/04; NO CHANGE OF MEMBERS

View Document

08/01/048 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

21/01/0321 January 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

01/06/021 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: EDEN HOUSE THE OVAL OADBY LEICESTER LE2 5JB

View Document

01/05/021 May 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/03/0130 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS

View Document

05/03/995 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

27/01/9927 January 1999 RETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS

View Document

23/07/9823 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

29/01/9829 January 1998 RETURN MADE UP TO 21/01/98; NO CHANGE OF MEMBERS

View Document

15/07/9715 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

23/01/9723 January 1997 RETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS

View Document

15/02/9615 February 1996 RETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS

View Document

15/02/9615 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

01/08/951 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

02/02/952 February 1995 RETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/04/9425 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

28/01/9428 January 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/01/9428 January 1994 RETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

22/07/9322 July 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

14/02/9314 February 1993 RETURN MADE UP TO 21/01/93; NO CHANGE OF MEMBERS

View Document

14/02/9314 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/9223 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

23/03/9223 March 1992 RETURN MADE UP TO 21/01/92; CHANGE OF MEMBERS

View Document

28/01/9128 January 1991 RETURN MADE UP TO 21/01/91; FULL LIST OF MEMBERS

View Document

28/01/9128 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

27/02/9027 February 1990 RETURN MADE UP TO 12/01/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

24/05/8924 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

09/03/899 March 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

27/04/8827 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

27/04/8827 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

20/07/8720 July 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

08/05/868 May 1986 REGISTERED OFFICE CHANGED ON 08/05/86 FROM: 67/71 SOUTHFIELDS DRIVE LEICESTER

View Document

07/05/867 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/09/85

View Document

05/03/845 March 1984 PARTICULARS OF MORTGAGE/CHARGE

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