KNAPTON WRIGHT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Micro company accounts made up to 2024-06-30

View Document

13/11/2413 November 2024 Registration of charge 090989680001, created on 2024-11-12

View Document

02/10/242 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

07/02/247 February 2024 Micro company accounts made up to 2023-06-30

View Document

01/12/231 December 2023 Change of details for Mr Alexander Frederick Richard Wright as a person with significant control on 2023-12-01

View Document

01/12/231 December 2023 Registered office address changed from 9a Market Place Brigg North Lincolnshire DN20 8ES United Kingdom to Unit 4B Centurion Way Caistor Lincolnshire LN7 6QA on 2023-12-01

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Statement of capital following an allotment of shares on 2023-03-08

View Document

16/01/2316 January 2023 Micro company accounts made up to 2022-06-30

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

01/10/211 October 2021 Micro company accounts made up to 2021-06-30

View Document

19/07/2119 July 2021 Micro company accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

12/05/2012 May 2020 DIRECTOR APPOINTED MR ROBERT JOHN JEFFERSON

View Document

12/05/2012 May 2020 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK RICHARD WRIGHT / 29/09/2019

View Document

12/05/2012 May 2020 CESSATION OF LOUISE WRIGHT AS A PSC

View Document

12/05/2012 May 2020 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

12/05/2012 May 2020 29/09/19 STATEMENT OF CAPITAL GBP 100

View Document

12/05/2012 May 2020 29/09/19 STATEMENT OF CAPITAL GBP 100

View Document

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE WRIGHT / 22/06/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK RICHARD WRIGHT / 22/06/2018

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MRS LOUISE WRIGHT / 22/06/2018

View Document

12/07/1812 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK RICHARD WRIGHT / 22/06/2018

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

12/07/1812 July 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER FREDERICK RICHARD WRIGHT / 22/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

01/03/181 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDER WRIGHT

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUISE WRIGHT

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

26/10/1626 October 2016 REGISTERED OFFICE CHANGED ON 26/10/2016 FROM UNIT 17 SPARKHOUSE ROPE WALK LINCOLN LINCOLNSHIRE LN6 7DQ UNITED KINGDOM

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/06/1624 June 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

29/04/1629 April 2016 REGISTERED OFFICE CHANGED ON 29/04/2016 FROM NEWLAND HOUSE THE POINT WEAVER ROAD LINCOLN LINCOLNSHIRE LN6 3QN

View Document

05/10/155 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

09/07/159 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

17/11/1417 November 2014 REGISTERED OFFICE CHANGED ON 17/11/2014 FROM GLENDALE WALESBY ROAD MARKET RASEN LINCOLNSHIRE LN8 3EY ENGLAND

View Document

24/06/1424 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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