KNIPE POINT OWNERS ASSOCIATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-08-11 with updates

View Document

03/06/253 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

01/10/241 October 2024 Termination of appointment of Michael Anthony Boothroyd as a director on 2024-10-01

View Document

01/10/241 October 2024 Termination of appointment of Peter Anthony Kempton as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mrs Jean Lupton as a director on 2024-10-01

View Document

01/10/241 October 2024 Appointment of Mrs Diane Crampton as a director on 2024-10-01

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-08-11 with updates

View Document

20/08/2420 August 2024 Micro company accounts made up to 2024-03-31

View Document

12/07/2412 July 2024 Memorandum and Articles of Association

View Document

12/07/2412 July 2024 Resolutions

View Document

12/07/2412 July 2024 Resolutions

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-08-11 with updates

View Document

10/05/2310 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/01/2310 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

09/05/229 May 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

18/01/2218 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

27/08/2027 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP LUPTON

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES

View Document

23/12/1923 December 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL BENTLEY

View Document

09/08/199 August 2019 DIRECTOR APPOINTED MR PAUL BENTLEY

View Document

09/08/199 August 2019 APPOINTMENT TERMINATED, DIRECTOR MICHELLE COCKSHOTT

View Document

23/05/1923 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES

View Document

24/10/1824 October 2018 APPOINTMENT TERMINATED, DIRECTOR VINCE MORRIS

View Document

08/06/188 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/05/1831 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANDREA SHAW / 31/05/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/01/182 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MRS ANDREA SHAW

View Document

04/10/174 October 2017 DIRECTOR APPOINTED MR GEORGE ROBERT CRAMPTON

View Document

05/06/175 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/06/166 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANN JENNIFER WILKINSON / 31/12/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DAWN COCKSHOTT / 31/12/2015

View Document

11/02/1611 February 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

11/02/1611 February 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 31/12/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / VINCE MORRIS / 31/12/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 31/12/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM SHELDON PIRKS / 31/12/2015

View Document

11/02/1611 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP CHARLES LUPTON / 31/12/2015

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/02/156 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

28/07/1428 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/01/1423 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

29/08/1329 August 2013 DIRECTOR APPOINTED MR PHILIP CHARLES LUPTON

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

24/01/1324 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/02/1214 February 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

14/02/1214 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL TURNER / 31/12/2011

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED VINCE MORRIS

View Document

26/09/1126 September 2011 APPOINTMENT TERMINATED, DIRECTOR PHILLIP LUPTON

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED ANN JENNIFER WILKINSON

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED MALCOLM SHELDON PIRKS

View Document

10/02/1110 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DUNFORD

View Document

27/07/1027 July 2010 APPOINTMENT TERMINATED, DIRECTOR EDWIN BELL

View Document

11/06/1011 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/01/1025 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/06/0916 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/01/0927 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ALTER MEMORANDUM 22/11/2008

View Document

26/01/0926 January 2009 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR DAVID STOTHART

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PHILLIP CHARLES LUPTON

View Document

12/06/0812 June 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/02/0811 February 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

08/06/078 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/07/056 July 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS; AMEND

View Document

14/06/0514 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 REGISTERED OFFICE CHANGED ON 19/10/04 FROM: 59 FALSGRAVE ROAD SCARBOROUGH NORTH YORKSHIRE YO12 5EA

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 DIRECTOR RESIGNED

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/02/046 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

10/07/0310 July 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/07/0310 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0318 June 2003 DIRECTOR RESIGNED

View Document

18/06/0318 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

20/01/0320 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

26/06/0226 June 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/0226 June 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/06/0211 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/028 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 SECRETARY RESIGNED

View Document

05/07/015 July 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/015 July 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

25/01/0125 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

26/06/0026 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/00

View Document

26/06/0026 June 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/06/00

View Document

07/06/007 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

24/06/9924 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/01/9912 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

08/07/988 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/06/9823 June 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/06/98

View Document

23/06/9823 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/06/98

View Document

24/02/9824 February 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/07/971 July 1997 DIRECTOR RESIGNED

View Document

20/01/9720 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/09/9610 September 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/08/96

View Document

10/09/9610 September 1996 ADOPT MEM AND ARTS 24/08/96

View Document

04/09/964 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

25/04/9625 April 1996 DIRECTOR RESIGNED

View Document

25/04/9625 April 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 RETURN MADE UP TO 31/12/95; CHANGE OF MEMBERS

View Document

05/07/955 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

09/04/959 April 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/01/958 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST 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

23/09/9423 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/9429 March 1994 REGISTERED OFFICE CHANGED ON 29/03/94 FROM: MOORGATE BUSINESS CENTRE 3 MOORGATE ROAD ROTHERHAM YORKSHIRE S60 2EN

View Document

14/02/9414 February 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9414 February 1994 ALTER MEM AND ARTS 20/01/94

View Document

14/01/9414 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/01/9414 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 EXEMPTION FROM APPOINTING AUDITORS 17/12/93

View Document

25/01/9325 January 1993 EXEMPTION FROM APPOINTING AUDITORS 17/12/92

View Document

25/01/9325 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

25/01/9325 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

27/03/9227 March 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

27/03/9227 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

27/03/9227 March 1992 EXEMPTION FROM APPOINTING AUDITORS 17/12/91

View Document

01/05/911 May 1991 EXEMPTION FROM APPOINTING AUDITORS 17/12/90

View Document

01/05/911 May 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

01/05/911 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

25/01/9025 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

25/01/9025 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 EXEMPTION FROM APPOINTING AUDITORS 17/12/89

View Document

24/05/8924 May 1989 EXEMPTION FROM APPOINTING AUDITORS 171288

View Document

24/05/8924 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/05/8924 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

09/02/889 February 1988 EXEMPTION FROM APPOINTING AUDITORS 171287

View Document

09/02/889 February 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

13/08/8713 August 1987 EXEMPTION FROM APPOINTING AUDITORS 150787

View Document

13/08/8713 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/85

View Document

13/08/8713 August 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

23/04/8723 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 FIRST GAZETTE

View Document

22/09/8622 September 1986 REGISTERED OFFICE CHANGED ON 22/09/86 FROM: 19 MOORGATE STREET ROTHERHAM SOUTH YORKSHIRE

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