THE TALBOT AT KNIGHTWICK LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewSecond filing of Confirmation Statement dated 2024-08-19

View Document

03/09/253 September 2025 NewCessation of F P Clift & Son Limited as a person with significant control on 2023-12-12

View Document

02/09/252 September 2025 NewConfirmation statement made on 2025-08-19 with updates

View Document

02/09/252 September 2025 NewNotification of Ann Christina Clift as a person with significant control on 2023-12-12

View Document

16/12/2416 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

09/09/249 September 2024 Confirmation statement made on 2024-08-19 with no updates

View Document

07/05/247 May 2024 Change of details for F P Clift & Son Limited as a person with significant control on 2023-06-19

View Document

03/05/243 May 2024 Change of details for a person with significant control

View Document

03/05/243 May 2024 Notification of F P Clift & Son Limited as a person with significant control on 2016-08-16

View Document

03/05/243 May 2024 Cessation of F P Clift and Son Ltd as a person with significant control on 2016-04-06

View Document

03/05/243 May 2024 Change of details for F P Clift & Son Limited as a person with significant control on 2023-06-19

View Document

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

View Accounts

15/11/2315 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-19 with updates

View Document

19/06/2319 June 2023 Registered office address changed from Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU England to The Talbot at Knightwick Ltd Bromyard Road Knightwick Worcester WR6 5PH on 2023-06-19

View Document

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

View Accounts

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-03-31

View Document

07/10/227 October 2022 Termination of appointment of Jean Brenda Clift as a secretary on 2022-10-05

View Document

07/10/227 October 2022 Termination of appointment of Jean Brenda Clift as a director on 2022-10-05

View Document

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

View Accounts

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

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

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

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

View Accounts

02/10/192 October 2019 31/03/19 UNAUDITED ABRIDGED

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

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

View Accounts

12/12/1812 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

28/11/1828 November 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CLIFT

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, WITH UPDATES

View Document

25/07/1825 July 2018 CHANGE OF PARTICULARS FOR A PSC

View Document

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

View Accounts

21/12/1721 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

21/12/1721 December 2017 REGISTERED OFFICE CHANGED ON 21/12/2017 FROM 22 SANSOME WALK WORCESTER WORCS WR1 1LS

View Document

21/08/1721 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

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

View Accounts

17/10/1617 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/08/1619 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

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

View Accounts

19/12/1519 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/09/155 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/09/144 September 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

07/09/137 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

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

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

02/01/122 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/09/1115 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/09/107 September 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

14/01/1014 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/09/092 September 2009 RETURN MADE UP TO 19/08/09; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/01/0814 January 2008 REGISTERED OFFICE CHANGED ON 14/01/08 FROM: THE TALBOT AT KNIGHTWICK LIMITED KNIGHTWICK WORCESTER WORCESTERSHIRE WR6 5PH

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/10/056 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/09/043 September 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 DIRECTOR RESIGNED

View Document

05/02/035 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

28/08/0228 August 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

28/08/0128 August 2001 RETURN MADE UP TO 21/08/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 REGISTERED OFFICE CHANGED ON 31/05/01 FROM: THE TALBOT AT KNIGHTWICK KNIGHTWICK WORCESTER WORCESTERSHIRE WR6 5PH

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0112 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/05/0112 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

11/10/0011 October 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 REGISTERED OFFICE CHANGED ON 11/10/00 FROM: LULSLEY COURT KNIGHTWICK WORCESTER WR6 5QN

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

23/09/9823 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

26/09/9726 September 1997 COMPANY NAME CHANGED TALBOT HOTEL (KNIGHTWICK) LIMITE D CERTIFICATE ISSUED ON 29/09/97

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

15/09/9615 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

15/01/9615 January 1996 RETURN MADE UP TO 24/12/95; NO CHANGE OF MEMBERS

View Document

02/01/962 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

24/01/9524 January 1995 SECRETARY'S PARTICULARS CHANGED

View Document

24/01/9524 January 1995 RETURN MADE UP TO 24/12/94; FULL LIST OF MEMBERS

View Document

15/01/9515 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

28/01/9428 January 1994 RETURN MADE UP TO 24/12/93; NO CHANGE OF MEMBERS

View Document

28/01/9428 January 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/9329 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

01/02/931 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

01/02/931 February 1993 RETURN MADE UP TO 24/12/92; NO CHANGE OF MEMBERS

View Document

01/02/931 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9217 June 1992 AUDITOR'S RESIGNATION

View Document

15/01/9215 January 1992 DIRECTOR RESIGNED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 24/12/91; FULL LIST OF MEMBERS

View Document

08/09/918 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/07/9119 July 1991 ADOPT MEM AND ARTS 28/03/91

View Document

19/07/9119 July 1991 S386 DISP APP AUDS 05/07/91

View Document

22/05/9122 May 1991 AUDITOR'S RESIGNATION

View Document

12/05/9112 May 1991 DIRECTOR RESIGNED

View Document

11/03/9111 March 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

18/01/9018 January 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

11/10/8911 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

12/09/8912 September 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/09/8912 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/899 May 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/12/888 December 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

26/04/8826 April 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

14/12/8714 December 1987 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

29/09/8629 September 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

View Document

29/09/8629 September 1986 RETURN MADE UP TO 07/09/86; FULL LIST OF MEMBERS

View Document

29/06/8329 June 1983 CERTIFICATE OF INCORPORATION

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