M W KNIGHT AND SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/08/2519 August 2025 New | Director's details changed for Mr David John Knight on 2025-08-19 |
07/03/257 March 2025 | Registered office address changed from Unit 16 Hartley Business Centre 272 - 284 Monkmoor Road Shrewsbury Shropshire SY2 5st England to Siren House March Way Battlefield Enterprise Park Shrewsbury SY1 3JE on 2025-03-07 |
18/12/2418 December 2024 | Total exemption full accounts made up to 2024-03-31 |
10/12/2410 December 2024 | Memorandum and Articles of Association |
10/12/2410 December 2024 | Resolutions |
04/12/244 December 2024 | Confirmation statement made on 2024-11-30 with updates |
09/08/249 August 2024 | Termination of appointment of Sandra Dawn Fath as a director on 2024-07-31 |
04/07/244 July 2024 | Appointment of Miss Sandra Dawn Fath as a director on 2024-07-04 |
27/06/2427 June 2024 | Termination of appointment of Sandra Dawn Fath as a director on 2024-06-18 |
05/04/245 April 2024 | Change of details for Mr David John Knight as a person with significant control on 2023-11-20 |
05/04/245 April 2024 | Director's details changed for Mr David John Knight on 2023-11-20 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
30/11/2330 November 2023 | Total exemption full accounts made up to 2023-03-31 |
30/11/2330 November 2023 | Confirmation statement made on 2023-11-30 with updates |
07/12/227 December 2022 | Confirmation statement made on 2022-11-30 with updates |
20/10/2220 October 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Confirmation statement made on 2021-11-30 with updates |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
29/01/2129 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
30/11/2030 November 2020 | CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES |
14/06/1914 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 022468080007 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/02/198 February 2019 | DIRECTOR APPOINTED MISS SANDRA DAWN FATH |
24/01/1924 January 2019 | ADOPT ARTICLES 19/12/2018 |
05/12/185 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES |
30/10/1830 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
22/06/1822 June 2018 | REGISTERED OFFICE CHANGED ON 22/06/2018 FROM UPPER HILL FARM HUGHLEY SHREWSBURY SHROPSHIRE SY5 6NX |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
26/01/1826 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 022468080006 |
09/01/189 January 2018 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
06/12/176 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/02/1727 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 022468080005 |
31/12/1631 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
05/12/165 December 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
24/11/1624 November 2016 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB |
24/11/1624 November 2016 | SAIL ADDRESS CREATED |
03/10/163 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 022468080003 |
03/10/163 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 022468080004 |
03/10/163 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 022468080002 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
03/12/153 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
30/01/1530 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
18/12/1418 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/12/1318 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/12/1231 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/12/1214 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
26/01/1226 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
12/12/1112 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
04/01/114 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
13/12/1013 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
18/01/1018 January 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
07/01/107 January 2010 | 16/12/09 STATEMENT OF CAPITAL GBP 10 |
02/01/102 January 2010 | COMPANY NAME CHANGED DOORS DIRECT LIMITED CERTIFICATE ISSUED ON 02/01/10 |
02/01/102 January 2010 | CHANGE OF NAME 16/12/2009 |
23/12/0923 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
21/12/0921 December 2009 | Annual return made up to 30 November 2009 with full list of shareholders |
16/12/0916 December 2009 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KNIGHT / 29/11/2009 |
16/12/0916 December 2009 | APPOINTMENT TERMINATED, SECRETARY DAVID KNIGHT |
16/12/0916 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS |
28/07/0928 July 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
23/01/0923 January 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 |
02/11/082 November 2008 | RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS |
25/01/0825 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
24/08/0724 August 2007 | REGISTERED OFFICE CHANGED ON 24/08/07 FROM: HILL HOUSE HUGHLEY SHREWSBURY SY2 5PW |
27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
26/01/0726 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
09/02/069 February 2006 | RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/02/057 February 2005 | RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS |
28/09/0428 September 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
23/01/0423 January 2004 | RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS |
16/01/0416 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
23/01/0323 January 2003 | RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS |
17/10/0217 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
04/02/024 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
16/01/0216 January 2002 | RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS |
30/01/0130 January 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
21/12/0021 December 2000 | RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS |
08/03/008 March 2000 | RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS |
01/02/001 February 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
03/02/993 February 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 |
19/01/9919 January 1999 | RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS |
15/12/9715 December 1997 | RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS |
18/09/9718 September 1997 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 |
20/05/9720 May 1997 | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS; AMEND |
04/12/964 December 1996 | RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS |
09/08/969 August 1996 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 |
17/02/9617 February 1996 | RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS |
09/08/959 August 1995 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 |
30/01/9530 January 1995 | RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS |
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 |
22/08/9422 August 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 |
15/12/9315 December 1993 | RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS |
26/08/9326 August 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 |
28/01/9328 January 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92 |
23/12/9223 December 1992 | RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS |
20/12/9120 December 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91 |
20/12/9120 December 1991 | RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS |
10/01/9110 January 1991 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90 |
14/12/9014 December 1990 | RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS |
05/07/905 July 1990 | PARTICULARS OF MORTGAGE/CHARGE |
29/10/8929 October 1989 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89 |
29/10/8929 October 1989 | RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS |
06/12/886 December 1988 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/08/8823 August 1988 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03 |
30/06/8830 June 1988 | REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 8 GOWY CLOSE ELWORTH SANDBACH CHESHIRE CW11 9XF |
09/05/889 May 1988 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
09/05/889 May 1988 | REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 2 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1QW |
21/04/8821 April 1988 | 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 M W KNIGHT AND SONS 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