Advanced company searchLink opens in new window

FORT KNIGHT CONTRACTORS LIMITED

Company number 01445663

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)
15 Feb 2012 CH03 Secretary's details changed for Ms Paula Jane Venables-Black on 31 December 2011
23 Jun 2011 AA Total exemption full accounts made up to 30 September 2010
10 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2022 under section 1088 of the Companies Act 2006
10 Feb 2011 CH03 Secretary's details changed for Ms Paula Jane Venables on 1 January 2011
10 Feb 2011 CH03 Secretary's details changed for Mrs Paula Jane Venables-Black on 1 January 2011
15 Jun 2010 AA Total exemption full accounts made up to 30 September 2009
29 Mar 2010 CH01 Director's details changed for Steven Robert Venables on 22 March 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2022 under section 1088 of the Companies Act 2006
18 Feb 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2022 under section 1088 of the Companies Act 2006
05 Jun 2009 AA Total exemption full accounts made up to 30 September 2008
23 Jan 2009 363a Return made up to 22/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2022 under section 1088 of the Companies Act 2006
14 Oct 2008 288c Secretary's change of particulars / paula venables-black / 11/10/2008
17 Jul 2008 AA Total exemption full accounts made up to 30 September 2007
14 Feb 2008 363a Return made up to 22/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2022 under section 1088 of the Companies Act 2006
14 Feb 2008 288c Secretary's particulars changed
17 Jul 2007 AA Total exemption full accounts made up to 30 September 2006
12 Feb 2007 363a Return made up to 22/01/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2022 under section 1088 of the Companies Act 2006
05 Jul 2006 AA Total exemption full accounts made up to 30 September 2005
01 Feb 2006 363a Return made up to 22/01/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2022 under section 1088 of the Companies Act 2006
08 Jul 2005 AA Total exemption full accounts made up to 30 September 2004
28 Jan 2005 363s Return made up to 22/01/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2022 under section 1088 of the Companies Act 2006
21 Sep 2004 288c Director's particulars changed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 16/11/2022 under section 1088 of the Companies Act 2006
17 May 2004 AA Total exemption full accounts made up to 30 September 2003
28 Jan 2004 363s Return made up to 22/01/04; full list of members
09 Jul 2003 AA Total exemption full accounts made up to 30 September 2002
30 Jan 2003 363s Return made up to 22/01/03; full list of members