I KNIBB AND SON LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/10/2323 October 2023 Return of final meeting in a creditors' voluntary winding up

View Document

28/09/2228 September 2022 Liquidators' statement of receipts and payments to 2022-08-17

View Document

16/11/2116 November 2021 Micro company accounts made up to 2021-05-31

View Document

20/10/2120 October 2021 Notice to Registrar of Companies of Notice of disclaimer

View Document

03/08/213 August 2021 Registered office address changed from Penpoll Mill Mawnan Smith Falmouth Cornwall TR11 5LN to 53 Fore Street Ivybridge Devon PL21 9AE on 2021-08-03

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

27/02/1927 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/03/1827 March 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

23/02/1623 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

02/03/152 March 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

25/02/1425 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/02/1418 February 2014 SECRETARY'S CHANGE OF PARTICULARS / CARMEL CATHERINE KERSLAKE / 12/02/2014

View Document

18/02/1418 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE THOMAS KERSLAKE / 12/02/2014

View Document

18/02/1418 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / CARMEL CATHERINE KERSLAKE / 12/02/2014

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

26/02/1326 February 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/02/1217 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

23/02/1123 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARMEL CATHERINE KERSLAKE / 24/02/2010

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GEORGE THOMAS KERSLAKE / 24/02/2010

View Document

24/02/1024 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

03/01/103 January 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM PENPOLL MILL, MAWNAN SMITH FALMOUTH CORNWALL PR11 5LN

View Document

10/07/0810 July 2008 CURREXT FROM 28/02/2009 TO 31/05/2009

View Document

10/07/0810 July 2008 DIRECTOR APPOINTED CARMEL CATHERINE KERSLAKE

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED DAVID GEORGE THOMAS KERSLAKE

View Document

08/03/088 March 2008 SECRETARY APPOINTED CARMEL CATHERINE KERSLAKE

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

29/02/0829 February 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

12/02/0812 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • AWAYS ON TIME LIMITED


  • 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