WEST KNIGHTON ENGINEERING LTD
Company Documents
Date | Description |
---|---|
14/05/1914 May 2019 | FIRST GAZETTE |
08/05/198 May 2019 | APPLICATION FOR STRIKING-OFF |
12/04/1912 April 2019 | PREVSHO FROM 28/04/2018 TO 27/04/2018 |
14/01/1914 January 2019 | PREVSHO FROM 29/04/2018 TO 28/04/2018 |
18/06/1818 June 2018 | REGISTERED OFFICE CHANGED ON 18/06/2018 FROM LUPINS BUSINESS CENTRE 1-3 GREENHILL WEYMOUTH DORSET DT4 7SP |
27/04/1827 April 2018 | 30/04/17 TOTAL EXEMPTION FULL |
26/02/1826 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH UPDATES |
29/01/1829 January 2018 | PREVSHO FROM 30/04/2017 TO 29/04/2017 |
26/10/1726 October 2017 | APPOINTMENT TERMINATED, DIRECTOR GEORGE NETHERWAY |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
06/03/176 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
03/01/173 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
11/03/1611 March 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
08/10/158 October 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
17/03/1517 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
07/01/157 January 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
19/03/1419 March 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
15/11/1315 November 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
13/03/1313 March 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
23/11/1223 November 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
05/04/125 April 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
21/12/1121 December 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
02/03/112 March 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
03/03/103 March 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE ALFRED NETHERWAY / 03/03/2010 |
03/03/103 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHANE ROBERT FRANCIS / 03/03/2010 |
24/11/0924 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
16/10/0916 October 2009 | PREVEXT FROM 28/02/2009 TO 30/04/2009 |
31/03/0931 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
05/06/085 June 2008 | REGISTERED OFFICE CHANGED ON 05/06/2008 FROM LOSCOMBE BARN FARM WORKSHOP WEST KNIGHTON DORCHESTER DT2 8LS |
03/03/083 March 2008 | DIRECTOR APPOINTED MR GEORGE ALFRED NETHERWAY |
03/03/083 March 2008 | SECRETARY APPOINTED MR GEORGE ALFRED NETHERWAY |
01/03/081 March 2008 | DIRECTOR APPOINTED MR SHANE ROBERT FRANCIS |
20/02/0820 February 2008 | SECRETARY RESIGNED |
20/02/0820 February 2008 | DIRECTOR RESIGNED |
20/02/0820 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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