PETER KNIGHT LIMITED

Company Documents

DateDescription
23/06/2523 June 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/11/242 November 2024 Confirmation statement made on 2024-11-02 with no updates

View Document

04/07/244 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/11/232 November 2023 Confirmation statement made on 2023-11-02 with no updates

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

18/10/2318 October 2023 Change of details for Mrs Sylvia Ann Knight as a person with significant control on 2023-10-18

View Document

15/06/2315 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

03/05/223 May 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/05/223 May 2022 Director's details changed for Mrs Sylvia Ann Knight on 2022-05-03

View Document

03/05/223 May 2022 Director's details changed for Mr Peter Thomas Knight on 2022-05-03

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/10/2128 October 2021 Change of details for Mr Peter Thomas Knight as a person with significant control on 2021-10-28

View Document

28/10/2128 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

28/10/2128 October 2021 Secretary's details changed for Mrs Sylvia Ann Knight on 2021-10-28

View Document

28/10/2128 October 2021 Registered office address changed from 10 Hamilton Place Clarendon Way Colchester CO1 1XF England to 10 Hamilton Place Clarendon Way Colchester CO1 1XF on 2021-10-28

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/06/2017 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/11/1924 November 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

05/07/195 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

23/11/1823 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, NO UPDATES

View Document

21/08/1821 August 2018 REGISTERED OFFICE CHANGED ON 21/08/2018 FROM THE WHITE LODGE ORANGE TREE HILL HAVERING ATTE BOWER ESSEX RM4 1PJ

View Document

09/08/189 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, NO UPDATES

View Document

13/12/1713 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SYLVIA ANN KNIGHT

View Document

13/07/1713 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/11/1524 November 2015 Annual return made up to 24 November 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/11/1425 November 2014 Annual return made up to 24 November 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/12/135 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/11/1328 November 2013 Annual return made up to 24 November 2013 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS SYLVIA ANN KNIGHT / 27/11/2012

View Document

27/11/1227 November 2012 Annual return made up to 24 November 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/11/1126 November 2011 Annual return made up to 24 November 2011 with full list of shareholders

View Document

12/07/1112 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/12/104 December 2010 Annual return made up to 24 November 2010 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SYLVIA ANN KNIGHT / 24/11/2009

View Document

09/12/099 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER THOMAS KNIGHT / 24/11/2009

View Document

09/12/099 December 2009 Annual return made up to 24 November 2009 with full list of shareholders

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/12/0812 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 RETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS

View Document

09/11/079 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/01/0711 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 24/11/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/03/05

View Document

13/12/0413 December 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 REGISTERED OFFICE CHANGED ON 13/12/04 FROM: 786 LONDON ROAD THORNTON HEATH SURREY CR7 6JB

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

24/11/0424 November 2004 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