KNIGHTRIDER BUILDING SERVICES LIMITED

Company Documents

DateDescription
14/04/1514 April 2015 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/12/1430 December 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/12/1418 December 2014 APPLICATION FOR STRIKING-OFF

View Document

10/10/1410 October 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

23/10/1323 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

14/08/1314 August 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/10/1212 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

30/08/1230 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES WHYTE

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED JOHN ADRIAN WHYTE

View Document

08/01/128 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

24/10/1124 October 2011 Annual return made up to 25 September 2011 with full list of shareholders

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES STUART WHYTE / 25/03/2011

View Document

04/04/114 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET LYNETTE WHYTE / 25/03/2011

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / MARGARET LYNETTE WHYTE / 25/03/2011

View Document

20/10/1020 October 2010 Annual return made up to 25 September 2010 with full list of shareholders

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

17/11/0917 November 2009 Annual return made up to 25 September 2009 with full list of shareholders

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS

View Document

07/01/087 January 2008 NEW SECRETARY APPOINTED

View Document

07/01/087 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/12/071 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

09/10/079 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

28/10/0428 October 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/09/0418 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0316 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

16/10/0316 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

02/01/032 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

07/11/027 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

24/10/0124 October 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

12/01/0012 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

19/10/9919 October 1999 RETURN MADE UP TO 29/09/99; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS

View Document

27/11/9627 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

07/11/967 November 1996 RETURN MADE UP TO 29/09/96; FULL LIST OF MEMBERS

View Document

06/11/966 November 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/966 November 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/03/9613 March 1996 REGISTERED OFFICE CHANGED ON 13/03/96 FROM: G OFFICE CHANGED 13/03/96 STERLING HOUSE 165-181 FARNHAM ROAD SLOUGH BERKSHIRE SL1 4XP

View Document

25/10/9525 October 1995 RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS

View Document

19/07/9519 July 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

06/10/946 October 1994 RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS

View Document

06/10/946 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

07/10/937 October 1993 RETURN MADE UP TO 29/09/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 RETURN MADE UP TO 29/09/92; NO CHANGE OF MEMBERS

View Document

20/10/9220 October 1992 DIRECTOR RESIGNED

View Document

20/10/9220 October 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/9216 September 1992 REGISTERED OFFICE CHANGED ON 16/09/92 FROM: G OFFICE CHANGED 16/09/92 STANHOPE HOUSE 110 DRURY LANE LONDON WC2B 5ST

View Document

26/03/9226 March 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

30/10/9130 October 1991 RETURN MADE UP TO 29/09/91; FULL LIST OF MEMBERS

View Document

30/10/9130 October 1991 S386 DISP APP AUDS 04/10/91

View Document

15/08/9115 August 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

01/07/911 July 1991 RETURN MADE UP TO 02/11/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 RETURN MADE UP TO 29/09/89; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9016 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/09/8829 September 1988 RETURN MADE UP TO 02/08/88; FULL LIST OF MEMBERS

View Document

02/09/882 September 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 REGISTERED OFFICE CHANGED ON 27/05/87 FROM: G OFFICE CHANGED 27/05/87 PLANET HOUSE 1 THE DRIVE HOVE SUSSEX BN3 3JE

View Document

08/05/878 May 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/08/865 August 1986 RETURN MADE UP TO 23/07/86; FULL LIST OF MEMBERS

View Document

05/08/865 August 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

04/07/744 July 1974 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/07/74

View Document

26/06/5426 June 1954 CERTIFICATE OF INCORPORATION

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