KNOTTS BAKERY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-11 with no updates

View Document

26/06/2426 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

19/06/2319 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/09/2214 September 2022 Confirmation statement made on 2022-09-11 with no updates

View Document

16/05/2216 May 2022 Registration of charge NI0737690004, created on 2022-05-05

View Document

12/05/2212 May 2022 Appointment of Mr William Kyle Corrie as a secretary on 2022-05-05

View Document

12/05/2212 May 2022 Termination of appointment of Sharon Getty as a director on 2022-05-05

View Document

12/05/2212 May 2022 Appointment of Mr William Kyle Corrie as a director on 2022-05-05

View Document

12/05/2212 May 2022 Appointment of Mr Gareth William Corrie as a director on 2022-05-05

View Document

12/05/2212 May 2022 Termination of appointment of Andrew Getty as a director on 2022-05-05

View Document

12/05/2212 May 2022 Termination of appointment of Michael Knott as a director on 2022-05-05

View Document

12/05/2212 May 2022 Termination of appointment of Andrew Getty as a secretary on 2022-05-05

View Document

12/01/2212 January 2022 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/06/2130 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/09/1926 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

10/05/1910 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI0737690003

View Document

12/04/1912 April 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

15/03/1815 March 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

13/11/1713 November 2017 APPOINTMENT TERMINATED, DIRECTOR MARGARET KNOTT

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

06/07/166 July 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

27/06/1627 June 2016 REGISTERED OFFICE CHANGED ON 27/06/2016 FROM LINDSAY HOUSE 10 CALLENDER STREET BELFAST ANTRIM BT1 5BN

View Document

23/11/1523 November 2015 REDEMPTION OF SHARES 29/09/2015

View Document

23/11/1523 November 2015 29/09/15 STATEMENT OF CAPITAL GBP 430100

View Document

23/11/1523 November 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

11/09/1411 September 2014 REDEMPTION OF SHARES 16/04/2014

View Document

11/09/1411 September 2014 16/04/14 STATEMENT OF CAPITAL GBP 610100

View Document

01/07/141 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

12/12/1312 December 2013 Annual return made up to 11 September 2013 with full list of shareholders

View Document

10/10/1310 October 2013 SECOND FILING FOR FORM SH01

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

11/12/1211 December 2012 Annual return made up to 11 September 2012 with full list of shareholders

View Document

14/11/1214 November 2012 31/10/12 STATEMENT OF CAPITAL GBP 640100

View Document

18/10/1218 October 2012 SECOND FILING WITH MUD 11/09/11 FOR FORM AR01

View Document

07/09/127 September 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW GETTY / 27/06/2012

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / SHARON GETTY / 27/06/2012

View Document

02/07/122 July 2012 SECRETARY'S CHANGE OF PARTICULARS / ANDREW GETTY / 27/06/2012

View Document

21/11/1121 November 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

06/05/116 May 2011 THREE MONTH NOTCE RE ARTICLE WAIVED 18/03/2011

View Document

19/04/1119 April 2011 28/03/11 STATEMENT OF CAPITAL GBP 500100

View Document

26/11/1026 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

19/11/1019 November 2010 REGISTERED OFFICE CHANGED ON 19/11/2010 FROM C/O STEWARTS SOLICITORS TEDFORD HOUSE 3-4 DONEGALL QUAY BELFAST BT1 3EA

View Document

26/02/1026 February 2010 19/01/10 STATEMENT OF CAPITAL GBP 1000200

View Document

26/02/1026 February 2010 ADOPT ARTICLES 19/01/2010

View Document

24/02/1024 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/02/104 February 2010 22/12/09 STATEMENT OF CAPITAL GBP 200

View Document

21/01/1021 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/01/1021 January 2010 RE-DESIGNATION OF SHARES 22/12/2009

View Document

21/01/1021 January 2010 ADOPT ARTICLES 22/12/2009

View Document

17/12/0917 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/096 November 2009 11/09/09 STATEMENT OF CAPITAL GBP 100

View Document

13/10/0913 October 2009 SECRETARY APPOINTED ANDREW GETTY

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED SHARON GETTY

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MICHAEL KNOTT

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, DIRECTOR C S DIRECTOR SERVICES LIMITED

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MARGARET SUSANNA KNOTT

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED ANDREW GETTY

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

11/09/0911 September 2009 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