- Company Overview for JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED (00725721)
- Filing history for JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED (00725721)
- People for JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED (00725721)
- Charges for JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED (00725721)
- Insolvency for JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED (00725721)
- More for JOHN KNIGHT (ANIMAL BY PRODUCTS) LIMITED (00725721)
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) |
---|---|---|---|
12 Jan 2015 | CH01 | Director's details changed for Mr Jonathan Gordon Braide on 28 February 2014 | |
24 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
20 Jan 2014 | AR01 |
Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-20
|
|
20 Jan 2014 | AD01 | Registered office address changed from Ings Road Doncaster DN5 9SW on 20 January 2014 | |
26 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
09 Jul 2013 | TM01 | Termination of appointment of Richard De Mulder as a director | |
09 Jul 2013 | TM01 | Termination of appointment of Anthony De Mulder as a director | |
25 Jun 2013 | AP01 | Appointment of Robert Vincent Ratcliffe as a director | |
25 Jun 2013 | AP01 | Appointment of Mr Jonathan Gordon Braide as a director | |
20 May 2013 | AP01 | Appointment of Andrew Richard Smith as a director | |
10 Apr 2013 | TM01 | Termination of appointment of William Braide as a director | |
09 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
03 Jan 2013 | AA | Accounts for a medium company made up to 31 March 2012 | |
18 Oct 2012 | AA01 | Current accounting period shortened from 31 March 2013 to 31 December 2012 | |
27 Apr 2012 | TM01 | Termination of appointment of Prosper De Mulder as a director | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
02 Feb 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
11 Jan 2012 | AR01 | Annual return made up to 18 December 2011 with full list of shareholders | |
23 Dec 2011 | AA | Accounts for a medium company made up to 31 March 2011 | |
27 Jan 2011 | AA | Accounts for a medium company made up to 31 March 2010 | |
13 Jan 2011 | AR01 | Annual return made up to 18 December 2010 with full list of shareholders |