KNOT BUILDERS LTD

Company Documents

DateDescription
16/04/2516 April 2025 Appointment of a voluntary liquidator

View Document

14/04/2514 April 2025 Statement of affairs

View Document

14/04/2514 April 2025 Removal of liquidator by creditors

View Document

14/04/2514 April 2025 Removal of liquidator by creditors

View Document

01/04/251 April 2025 Registered office address changed from Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ England to C/O Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on 2025-04-01

View Document

31/03/2531 March 2025 Resolutions

View Document

31/03/2531 March 2025 Appointment of a voluntary liquidator

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-04-05

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

20/12/2320 December 2023 Total exemption full accounts made up to 2023-04-05

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

16/12/2216 December 2022 Termination of appointment of Ian Spencer Anfield as a director on 2022-12-15

View Document

16/12/2216 December 2022 Termination of appointment of David George William Bradley as a director on 2022-12-15

View Document

28/09/2228 September 2022 Accounts for a small company made up to 2022-04-05

View Document

22/12/2122 December 2021 Cessation of Hudson Contract Limited as a person with significant control on 2021-12-21

View Document

22/12/2122 December 2021 Notification of David Christopher Jackson as a person with significant control on 2021-12-21

View Document

15/11/2115 November 2021 Accounts for a small company made up to 2021-04-05

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

02/03/202 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 033373730002

View Document

21/01/2021 January 2020 FULL ACCOUNTS MADE UP TO 05/04/19

View Document

08/06/198 June 2019 ALTER ARTICLES 15/04/2019

View Document

08/06/198 June 2019 ARTICLES OF ASSOCIATION

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR LESLEY JACKSON

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUDSON CONTRACT LIMITED

View Document

28/03/1928 March 2019 CESSATION OF DAVID CHRISTOPHER JACKSON AS A PSC

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

28/03/1928 March 2019 CESSATION OF LESLEY ANN JACKSON AS A PSC

View Document

21/12/1821 December 2018 FULL ACCOUNTS MADE UP TO 05/04/18

View Document

22/03/1822 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER ANFIELD / 22/03/2018

View Document

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

16/01/1816 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WILLIAM BRADLEY / 16/01/2018

View Document

27/12/1727 December 2017 FULL ACCOUNTS MADE UP TO 05/04/17

View Document

29/09/1729 September 2017 17/08/17 STATEMENT OF CAPITAL GBP 1000010.00

View Document

11/09/1711 September 2017 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

03/01/173 January 2017 FULL ACCOUNTS MADE UP TO 05/04/16

View Document

29/03/1629 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

06/01/166 January 2016 15/12/15 STATEMENT OF CAPITAL GBP 1000008

View Document

06/01/166 January 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/08/1527 August 2015 FULL ACCOUNTS MADE UP TO 05/04/15

View Document

27/03/1527 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CRISP

View Document

20/03/1520 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 05/04/14

View Document

26/09/1426 September 2014 01/09/14 STATEMENT OF CAPITAL GBP 1000007

View Document

21/03/1421 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 £999900 02/02/2014

View Document

11/02/1411 February 2014 03/02/14 STATEMENT OF CAPITAL GBP 1000004

View Document

21/08/1321 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WILLIAM BRADLEY / 21/08/2013

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 05/04/13

View Document

22/03/1322 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

15/06/1215 June 2012 FULL ACCOUNTS MADE UP TO 05/04/12

View Document

21/05/1221 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WILLIAM BRADLEY / 08/05/2012

View Document

27/03/1227 March 2012 COMPANY DIVIDEND/SHARES TRANSFERED 20/03/2012

View Document

22/03/1222 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

15/07/1115 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/11

View Document

14/03/1114 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/10

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN JACKSON / 23/08/2010

View Document

08/09/108 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JACKSON / 23/08/2010

View Document

08/09/108 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JACKSON / 23/08/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE WILLIAM BRADLEY / 14/03/2010

View Document

25/03/1025 March 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JONATHAN CRISP / 14/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID CHRISTOPHER JACKSON / 14/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN SPENCER ANFIELD / 14/03/2010

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLEY ANN JACKSON / 14/03/2010

View Document

24/06/0924 June 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/09

View Document

19/03/0919 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 05/04/08

View Document

20/03/0820 March 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

25/02/0825 February 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0723 October 2007 NEW DIRECTOR APPOINTED

View Document

01/09/071 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/07

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON YO16 4LZ

View Document

22/03/0722 March 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/06

View Document

22/03/0622 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 NEW DIRECTOR APPOINTED

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 21/03/04; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/03

View Document

07/04/037 April 2003 RETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS

View Document

11/11/0211 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/02

View Document

29/03/0229 March 2002 RETURN MADE UP TO 21/03/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/01

View Document

29/03/0129 March 2001 RETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/99

View Document

25/03/9925 March 1999 RETURN MADE UP TO 21/03/99; FULL LIST OF MEMBERS

View Document

20/11/9820 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 05/04/98

View Document

31/03/9831 March 1998 RETURN MADE UP TO 21/03/98; FULL LIST OF MEMBERS

View Document

04/08/974 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/9714 July 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 05/04/98

View Document

26/03/9726 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/03/9726 March 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 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