KNIGHTSBRIDGE VENDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
16/06/2516 June 2025 New | Confirmation statement made on 2025-06-06 with updates |
06/06/256 June 2025 New | Termination of appointment of John George Hall as a secretary on 2025-06-06 |
29/04/2529 April 2025 | Total exemption full accounts made up to 2024-12-31 |
28/04/2528 April 2025 | Change of details for Mr Terence Knights as a person with significant control on 2023-10-30 |
28/04/2528 April 2025 | Withdrawal of a person with significant control statement on 2025-04-28 |
28/04/2528 April 2025 | Notification of a person with significant control statement |
28/04/2528 April 2025 | Notification of Paul Christopher Knights as a person with significant control on 2023-10-31 |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
06/06/246 June 2024 | Confirmation statement made on 2024-06-06 with updates |
20/03/2420 March 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-16 with updates |
30/11/2330 November 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
30/11/2330 November 2023 | Statement of capital following an allotment of shares on 2023-10-31 |
13/07/2313 July 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
29/09/2229 September 2022 | Unaudited abridged accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
01/12/211 December 2021 | Change of details for Mr Terence Knights as a person with significant control on 2021-12-01 |
01/12/211 December 2021 | Director's details changed for Terry Knights on 2021-12-01 |
01/12/211 December 2021 | Confirmation statement made on 2021-11-16 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
23/12/2023 December 2020 | 31/12/19 UNAUDITED ABRIDGED |
16/11/2016 November 2020 | CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES |
25/02/2025 February 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 UNAUDITED ABRIDGED |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 UNAUDITED ABRIDGED |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/09/177 September 2017 | 31/12/16 UNAUDITED ABRIDGED |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
21/04/1621 April 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
24/02/1624 February 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
19/03/1519 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
03/03/153 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / TERRY KNIGHTS / 31/03/2014 |
03/03/153 March 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
07/07/147 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/03/1424 March 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/09/1318 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
13/03/1313 March 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
04/10/124 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/04/123 April 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/03/1124 March 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
24/02/1124 February 2011 | DIRECTOR APPOINTED MR PAUL CHRISTOPHER KNIGHTS |
24/02/1124 February 2011 | APPOINTMENT TERMINATED, DIRECTOR KNIGHTSBRIDGE VENDING LIMITED |
02/06/102 June 2010 | CORPORATE DIRECTOR APPOINTED KNIGHTSBRIDGE VENDING LIMITED |
11/05/1011 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
23/04/1023 April 2010 | Annual return made up to 22 February 2010 with full list of shareholders |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
07/08/097 August 2009 | REGISTERED OFFICE CHANGED ON 07/08/2009 FROM NO 7 WILSONS PARK NEWTON HEATH MANCHESTER M40 8WN |
30/06/0930 June 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
03/04/093 April 2009 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
20/03/0920 March 2009 | RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS |
26/08/0826 August 2008 | NC INC ALREADY ADJUSTED 04/04/08 |
05/06/085 June 2008 | GBP NC 1000/1100 04/04/2008 |
22/05/0822 May 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
06/03/086 March 2008 | RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS |
06/03/086 March 2008 | LOCATION OF DEBENTURE REGISTER |
06/03/086 March 2008 | LOCATION OF REGISTER OF MEMBERS |
05/03/085 March 2008 | REGISTERED OFFICE CHANGED ON 05/03/2008 FROM NO 7 WILSON PARK NEWTON HEATH MANCHESTER M40 8WN |
07/06/077 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
13/03/0713 March 2007 | RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS |
28/09/0628 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
13/04/0613 April 2006 | RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS |
03/08/053 August 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 |
11/03/0511 March 2005 | RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS |
29/07/0429 July 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
31/03/0431 March 2004 | NEW SECRETARY APPOINTED |
31/03/0431 March 2004 | SECRETARY RESIGNED |
27/02/0427 February 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
28/04/0328 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
04/03/034 March 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
14/08/0214 August 2002 | DIVISION 15/03/02 |
14/08/0214 August 2002 | DIV 15/03/02 |
01/07/021 July 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 |
15/03/0215 March 2002 | RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS |
20/04/0120 April 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 |
19/03/0119 March 2001 | RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS |
15/06/0015 June 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
25/04/0025 April 2000 | RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS |
09/06/999 June 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
20/04/9920 April 1999 | RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS |
11/09/9811 September 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
25/02/9825 February 1998 | RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS |
02/05/972 May 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
21/04/9721 April 1997 | RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS |
04/09/964 September 1996 | RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS |
24/04/9624 April 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
03/05/953 May 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
10/03/9510 March 1995 | RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS |
10/03/9510 March 1995 | REGISTERED OFFICE CHANGED ON 10/03/95 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
05/04/945 April 1994 | REGISTERED OFFICE CHANGED ON 05/04/94 |
05/04/945 April 1994 | RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS |
05/04/945 April 1994 | SECRETARY'S PARTICULARS CHANGED |
30/03/9430 March 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
08/05/938 May 1993 | PARTICULARS OF MORTGAGE/CHARGE |
31/03/9331 March 1993 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 |
05/03/935 March 1993 | COMPANY NAME CHANGED UNITCALL LIMITED CERTIFICATE ISSUED ON 08/03/93 |
03/03/933 March 1993 | REGISTERED OFFICE CHANGED ON 03/03/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER |
03/03/933 March 1993 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
03/03/933 March 1993 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
22/02/9322 February 1993 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of KNIGHTSBRIDGE VENDING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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