Advanced company searchLink opens in new window

KNIGHT HARDWARE AND LOCKSMITHS LIMITED

Company number 06831636

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jun 2017 CS01 Confirmation statement made on 27 February 2017 with updates
30 May 2017 AD01 Registered office address changed from 19 st. Marys Close Tingley West Yorkshire WF3 1BL to 50-52 Aire Street Goole East Yorkshire DN14 5QE on 30 May 2017
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2016 CH01 Director's details changed for Catherine Barnard on 1 July 2016
11 Aug 2016 AA Total exemption small company accounts made up to 28 February 2016
13 May 2016 AR01 Annual return made up to 27 February 2016
Statement of capital on 2016-05-13
  • GBP 1
14 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
07 Jun 2015 AR01 Annual return made up to 27 February 2015
Statement of capital on 2015-06-07
  • GBP 1
05 Jun 2015 AD01 Registered office address changed from 3 Croft Close Eastrington Goole East Yorkshire DN14 7QR to 19 st. Marys Close Tingley West Yorkshire WF3 1BL on 5 June 2015
05 Jun 2015 CH03 Secretary's details changed for John Burt on 1 January 2015
19 Feb 2015 AP01 Appointment of Catherine Barnard as a director on 6 December 2014
19 Feb 2015 TM01 Termination of appointment of Nicholas Cutting as a director on 6 December 2014
15 Aug 2014 AP01 Appointment of Mr Nicholas Cutting as a director on 1 August 2014
15 Aug 2014 AP03 Appointment of John Burt as a secretary on 1 August 2014
15 Aug 2014 TM01 Termination of appointment of Janice Knight as a director on 1 August 2014
25 Jul 2014 AR01 Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-07-25
  • GBP 1
26 Jun 2014 AD01 Registered office address changed from 3 Nanrock Close Eastrington Howden East Yorkshire DN14 7QB on 26 June 2014
26 Jun 2014 CH01 Director's details changed for Janice Knight on 30 May 2014
16 Jun 2014 AA Total exemption small company accounts made up to 28 February 2014
24 May 2013 AA Total exemption small company accounts made up to 28 February 2013
08 May 2013 AR01 Annual return made up to 27 February 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-08
22 May 2012 AA Total exemption small company accounts made up to 28 February 2012
26 Apr 2012 AR01 Annual return made up to 27 February 2012
05 Apr 2012 CH01 Director's details changed for Janice Knight on 4 August 2011
05 Sep 2011 AR01 Annual return made up to 27 February 2011