ALFRED H KNIGHT SOLID FUELS LIMITED - PRESCOT


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type small. 2023-08-30 View Report
Confirmation statement. Statement with no updates. 2023-01-26 View Report
Accounts. Accounts type small. 2022-11-22 View Report
Confirmation statement. Statement with no updates. 2022-01-14 View Report
Accounts. Accounts type small. 2021-09-16 View Report
Resolution. Description: Resolutions. 2021-02-03 View Report
Officers. Officer name: Mr David John Leslie Knight. Change date: 2021-01-29. 2021-02-02 View Report
Confirmation statement. Statement with no updates. 2021-01-18 View Report
Accounts. Accounts type small. 2021-01-07 View Report
Accounts. Change account reference date company previous shortened. 2020-02-25 View Report
Confirmation statement. Statement with updates. 2020-01-28 View Report
Persons with significant control. Psc name: Richard Kenneth Knight. Notification date: 2019-01-29. 2020-01-28 View Report
Persons with significant control. Notification date: 2019-01-29. Psc name: David John Leslie Knight. 2020-01-28 View Report
Persons with significant control. Psc name: David Leonard Wilson. Cessation date: 2019-01-29. 2020-01-28 View Report
Persons with significant control. Psc name: Clare Margaret Wilson. Cessation date: 2019-01-29. 2020-01-28 View Report
Persons with significant control. Cessation date: 2019-01-29. Psc name: Carl David Wilson. 2020-01-28 View Report
Address. New address: Alfred H Knight Group Headquarters (Uk) Kings Business Park Kings Drive Prescot L34 1PJ. Old address: Unit 14 Century Park Network Centre Dearne Lane Manvers Rotherham South Yorkshire. Change date: 2020-01-28. 2020-01-28 View Report
Accounts. Accounts type total exemption full. 2019-06-04 View Report
Accounts. Change account reference date company previous shortened. 2019-03-18 View Report
Officers. Appointment date: 2019-01-29. Officer name: Mrs Sandra Sadler. 2019-02-01 View Report
Officers. Termination date: 2019-01-29. Officer name: David Leonard Wilson. 2019-02-01 View Report
Officers. Officer name: David Leonard Wilson. Termination date: 2019-01-29. 2019-01-31 View Report
Officers. Officer name: Clare Margaret Wilson. Termination date: 2019-01-29. 2019-01-31 View Report
Officers. Officer name: Carl David Wilson. Termination date: 2019-01-29. 2019-01-31 View Report
Officers. Officer name: Mr Ian Anthony Baxter. Appointment date: 2019-01-29. 2019-01-31 View Report
Officers. Officer name: Mr David John Leslie Knight. Appointment date: 2019-01-29. 2019-01-31 View Report
Confirmation statement. Statement with updates. 2019-01-14 View Report
Accounts. Accounts type unaudited abridged. 2018-10-17 View Report
Persons with significant control. Cessation date: 2018-04-25. Psc name: Susan Margaret Wilson. 2018-04-25 View Report
Officers. Termination date: 2018-04-25. Officer name: Susan Margaret Wilson. 2018-04-25 View Report
Officers. Appointment date: 2018-04-25. Officer name: Mr Carl David Wilson. 2018-04-25 View Report
Officers. Appointment date: 2018-04-25. Officer name: Miss Clare Margaret Wilson. 2018-04-25 View Report
Confirmation statement. Statement with no updates. 2018-02-16 View Report
Accounts. Accounts type total exemption full. 2017-09-14 View Report
Confirmation statement. Statement with updates. 2017-02-24 View Report
Accounts. Accounts type total exemption small. 2016-11-30 View Report
Annual return. With made up date full list shareholders. 2016-02-16 View Report
Accounts. Accounts type total exemption small. 2015-11-13 View Report
Annual return. With made up date full list shareholders. 2015-02-20 View Report
Accounts. Accounts type total exemption small. 2014-11-07 View Report
Address. Old address: 5 Saxon Court Blyton Gainsborough Lincolnshire DN21 3PH. Change date: 2014-05-29. 2014-05-29 View Report
Annual return. With made up date full list shareholders. 2014-02-24 View Report
Accounts. Accounts type total exemption small. 2013-09-26 View Report
Annual return. With made up date full list shareholders. 2013-02-19 View Report
Accounts. Accounts type total exemption small. 2012-10-31 View Report
Annual return. With made up date full list shareholders. 2012-02-27 View Report
Accounts. Accounts type total exemption small. 2011-11-28 View Report
Annual return. With made up date full list shareholders. 2011-02-18 View Report
Accounts. Accounts type total exemption small. 2010-12-06 View Report
Annual return. With made up date full list shareholders. 2010-03-12 View Report