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 - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewDirector's details changed for Mr David John Knight on 2025-08-19

View Document

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

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

10/12/2410 December 2024 Memorandum and Articles of Association

View Document

10/12/2410 December 2024 Resolutions

View Document

04/12/244 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

09/08/249 August 2024 Termination of appointment of Sandra Dawn Fath as a director on 2024-07-31

View Document

04/07/244 July 2024 Appointment of Miss Sandra Dawn Fath as a director on 2024-07-04

View Document

27/06/2427 June 2024 Termination of appointment of Sandra Dawn Fath as a director on 2024-06-18

View Document

05/04/245 April 2024 Change of details for Mr David John Knight as a person with significant control on 2023-11-20

View Document

05/04/245 April 2024 Director's details changed for Mr David John Knight on 2023-11-20

View Document

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

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/11/2330 November 2023 Confirmation statement made on 2023-11-30 with updates

View Document

07/12/227 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

20/10/2220 October 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

29/01/2129 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/11/2030 November 2020 CONFIRMATION STATEMENT MADE ON 30/11/20, WITH UPDATES

View Document

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

View Accounts

06/12/196 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 30/11/19, WITH UPDATES

View Document

14/06/1914 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 022468080007

View Document

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

View Accounts

08/02/198 February 2019 DIRECTOR APPOINTED MISS SANDRA DAWN FATH

View Document

24/01/1924 January 2019 ADOPT ARTICLES 19/12/2018

View Document

05/12/185 December 2018 CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

22/06/1822 June 2018 REGISTERED OFFICE CHANGED ON 22/06/2018 FROM UPPER HILL FARM HUGHLEY SHREWSBURY SHROPSHIRE SY5 6NX

View Document

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

View Accounts

26/01/1826 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE 022468080006

View Document

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

06/12/176 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 022468080005

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/12/165 December 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

24/11/1624 November 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 743-REG DEB

View Document

24/11/1624 November 2016 SAIL ADDRESS CREATED

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022468080003

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022468080004

View Document

03/10/163 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 022468080002

View Document

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

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/12/153 December 2015 Annual return made up to 30 November 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/12/1318 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

14/12/1214 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/12/1112 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/12/1013 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

07/01/107 January 2010 16/12/09 STATEMENT OF CAPITAL GBP 10

View Document

02/01/102 January 2010 COMPANY NAME CHANGED DOORS DIRECT LIMITED CERTIFICATE ISSUED ON 02/01/10

View Document

02/01/102 January 2010 CHANGE OF NAME 16/12/2009

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/12/0921 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN KNIGHT / 29/11/2009

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY DAVID KNIGHT

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

28/07/0928 July 2009 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

02/11/082 November 2008 RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

24/08/0724 August 2007 REGISTERED OFFICE CHANGED ON 24/08/07 FROM: HILL HOUSE HUGHLEY SHREWSBURY SY2 5PW

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/02/057 February 2005 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/01/0423 January 2004 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

23/01/0323 January 2003 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

15/12/9715 December 1997 RETURN MADE UP TO 30/11/97; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

20/05/9720 May 1997 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS; AMEND

View Document

04/12/964 December 1996 RETURN MADE UP TO 30/11/96; FULL LIST OF MEMBERS

View Document

09/08/969 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/02/9617 February 1996 RETURN MADE UP TO 30/11/95; FULL LIST OF MEMBERS

View Document

09/08/959 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 RETURN MADE UP TO 30/11/94; FULL LIST OF MEMBERS

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

22/08/9422 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

15/12/9315 December 1993 RETURN MADE UP TO 30/11/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

28/01/9328 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 30/11/92; FULL LIST OF MEMBERS

View Document

20/12/9120 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/12/9120 December 1991 RETURN MADE UP TO 30/11/91; FULL LIST OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

14/12/9014 December 1990 RETURN MADE UP TO 12/12/90; FULL LIST OF MEMBERS

View Document

05/07/905 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/8929 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

29/10/8929 October 1989 RETURN MADE UP TO 24/10/89; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/8823 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

30/06/8830 June 1988 REGISTERED OFFICE CHANGED ON 30/06/88 FROM: 8 GOWY CLOSE ELWORTH SANDBACH CHESHIRE CW11 9XF

View Document

09/05/889 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/889 May 1988 REGISTERED OFFICE CHANGED ON 09/05/88 FROM: 2 STATION ROAD NEW BARNET HERTFORDSHIRE EN5 1QW

View Document

21/04/8821 April 1988 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