KNIGHTSBRIDGE VENDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-06-06 with updates

View Document

06/06/256 June 2025 NewTermination of appointment of John George Hall as a secretary on 2025-06-06

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

28/04/2528 April 2025 Change of details for Mr Terence Knights as a person with significant control on 2023-10-30

View Document

28/04/2528 April 2025 Withdrawal of a person with significant control statement on 2025-04-28

View Document

28/04/2528 April 2025 Notification of a person with significant control statement

View Document

28/04/2528 April 2025 Notification of Paul Christopher Knights as a person with significant control on 2023-10-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

06/06/246 June 2024 Confirmation statement made on 2024-06-06 with updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-11-16 with updates

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

30/11/2330 November 2023 Statement of capital following an allotment of shares on 2023-10-31

View Document

13/07/2313 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/12/211 December 2021 Change of details for Mr Terence Knights as a person with significant control on 2021-12-01

View Document

01/12/211 December 2021 Director's details changed for Terry Knights on 2021-12-01

View Document

01/12/211 December 2021 Confirmation statement made on 2021-11-16 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/09/1917 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

03/03/153 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / TERRY KNIGHTS / 31/03/2014

View Document

03/03/153 March 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

07/07/147 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/03/1424 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

13/03/1313 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

04/10/124 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/03/1124 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR PAUL CHRISTOPHER KNIGHTS

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR KNIGHTSBRIDGE VENDING LIMITED

View Document

02/06/102 June 2010 CORPORATE DIRECTOR APPOINTED KNIGHTSBRIDGE VENDING LIMITED

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/04/1023 April 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

12/10/0912 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/097 August 2009 REGISTERED OFFICE CHANGED ON 07/08/2009 FROM NO 7 WILSONS PARK NEWTON HEATH MANCHESTER M40 8WN

View Document

30/06/0930 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/04/093 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/0920 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

26/08/0826 August 2008 NC INC ALREADY ADJUSTED 04/04/08

View Document

05/06/085 June 2008 GBP NC 1000/1100 04/04/2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/03/086 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

06/03/086 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

06/03/086 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

05/03/085 March 2008 REGISTERED OFFICE CHANGED ON 05/03/2008 FROM NO 7 WILSON PARK NEWTON HEATH MANCHESTER M40 8WN

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

13/04/0613 April 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 22/02/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

31/03/0431 March 2004 NEW SECRETARY APPOINTED

View Document

31/03/0431 March 2004 SECRETARY RESIGNED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

04/03/034 March 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

14/08/0214 August 2002 DIVISION 15/03/02

View Document

14/08/0214 August 2002 DIV 15/03/02

View Document

01/07/021 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

15/06/0015 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 RETURN MADE UP TO 22/02/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

20/04/9920 April 1999 RETURN MADE UP TO 22/02/99; NO CHANGE OF MEMBERS

View Document

11/09/9811 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/02/9825 February 1998 RETURN MADE UP TO 22/02/98; NO CHANGE OF MEMBERS

View Document

02/05/972 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/04/9721 April 1997 RETURN MADE UP TO 22/02/97; FULL LIST OF MEMBERS

View Document

04/09/964 September 1996 RETURN MADE UP TO 22/02/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

10/03/9510 March 1995 RETURN MADE UP TO 22/02/95; NO CHANGE OF MEMBERS

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95

View Document

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

View Document

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

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94

View Document

05/04/945 April 1994 RETURN MADE UP TO 22/02/94; FULL LIST OF MEMBERS

View Document

05/04/945 April 1994 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/9430 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

08/05/938 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9331 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

05/03/935 March 1993 COMPANY NAME CHANGED UNITCALL LIMITED CERTIFICATE ISSUED ON 08/03/93

View Document

03/03/933 March 1993 REGISTERED OFFICE CHANGED ON 03/03/93 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

03/03/933 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/933 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/02/9322 February 1993 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