KNOX FEEDS LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

19/12/2419 December 2024 Termination of appointment of William Roland Edward Burgess as a secretary on 2024-10-01

View Document

19/12/2419 December 2024 Termination of appointment of Terrence Knox as a director on 2024-10-01

View Document

19/12/2419 December 2024 Appointment of Mr Mark Steven Knox as a secretary on 2024-10-01

View Document

19/12/2419 December 2024 Termination of appointment of William Roland Edward Burgess as a director on 2024-10-01

View Document

19/12/2419 December 2024 Appointment of Mr Mark Steven Knox as a director on 2024-10-01

View Document

21/11/2421 November 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

27/08/2427 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

21/11/2321 November 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

04/09/234 September 2023 Change of details for Mr Mark Steven Knox as a person with significant control on 2022-10-13

View Document

14/08/2314 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-18 with updates

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

11/08/2111 August 2021 Total exemption full accounts made up to 2020-12-31

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, NO UPDATES

View Document

24/10/1724 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/11/1512 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/09/1522 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/11/1412 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

29/10/1429 October 2014 REGISTERED OFFICE CHANGED ON 29/10/2014 FROM
93-105 ST JAMES BOULEVARD
NEWCASTLE UPON TYNE
NE1 4BW

View Document

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

01/10/131 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/11/1227 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

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

View Document

20/12/1120 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ROLAND EDWARD BURGESS / 25/11/2011

View Document

20/12/1120 December 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

20/12/1120 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM ROLAND EDWARD BURGESS / 25/11/2011

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/01/1113 January 2011 Annual return made up to 18 October 2010 with full list of shareholders

View Document

13/01/1113 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE KNOX / 04/06/2010

View Document

30/07/1030 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERRENCE KNOX / 13/01/2010

View Document

13/01/1013 January 2010 Annual return made up to 18 October 2009 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ROLAND EDWARD BURGESS / 13/01/2010

View Document

25/08/0925 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/10/0620 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

09/11/049 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/11/0320 November 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 ACC. REF. DATE SHORTENED FROM 31/12/00 TO 31/12/99

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/08/0015 August 2000 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

03/02/003 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW DIRECTOR APPOINTED

View Document

10/12/9910 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/9929 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/9922 October 1999 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 SECRETARY RESIGNED

View Document

18/10/9918 October 1999 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