Advanced company searchLink opens in new window

KNOT BUILDERS LTD

Company number 03337373

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)
20 Nov 2024 AA Total exemption full accounts made up to 5 April 2024
15 Mar 2024 CS01 Confirmation statement made on 14 March 2024 with no updates
20 Dec 2023 AA Total exemption full accounts made up to 5 April 2023
17 Mar 2023 CS01 Confirmation statement made on 14 March 2023 with no updates
16 Dec 2022 TM01 Termination of appointment of David George William Bradley as a director on 15 December 2022
16 Dec 2022 TM01 Termination of appointment of Ian Spencer Anfield as a director on 15 December 2022
28 Sep 2022 AA Accounts for a small company made up to 5 April 2022
15 Mar 2022 CS01 Confirmation statement made on 14 March 2022 with updates
22 Dec 2021 PSC01 Notification of David Christopher Jackson as a person with significant control on 21 December 2021
22 Dec 2021 PSC07 Cessation of Hudson Contract Limited as a person with significant control on 21 December 2021
15 Nov 2021 AA Accounts for a small company made up to 5 April 2021
08 Apr 2021 CS01 Confirmation statement made on 14 March 2021 with no updates
11 Nov 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-22
10 Nov 2020 AD01 Registered office address changed from 1 Mill Lane Bridlington East Yorkshire YO16 7AP to Medina House 2 Station Avenue Bridlington East Yorkshire YO16 4LZ on 10 November 2020
07 Oct 2020 AA Accounts for a small company made up to 5 April 2020
16 Mar 2020 CS01 Confirmation statement made on 14 March 2020 with no updates
02 Mar 2020 MR01 Registration of charge 033373730002, created on 2 March 2020
21 Jan 2020 AA Full accounts made up to 5 April 2019
08 Jun 2019 MA Memorandum and Articles of Association
08 Jun 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Shareholders consent 15/04/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2019 TM01 Termination of appointment of Lesley Ann Jackson as a director on 17 May 2019
28 Mar 2019 CS01 Confirmation statement made on 14 March 2019 with updates
28 Mar 2019 PSC02 Notification of Hudson Contract Limited as a person with significant control on 29 March 2018
28 Mar 2019 PSC07 Cessation of Lesley Ann Jackson as a person with significant control on 29 March 2018
28 Mar 2019 PSC07 Cessation of David Christopher Jackson as a person with significant control on 29 March 2018