KNAGGS FARRIERY SERVICES LIMITED
Status | ACTIVE |
Company No. | 06470134 |
Category | Private Limited Company |
Incorporated | 11 Jan 2008 |
Age | 16 years, 4 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
KNAGGS FARRIERY SERVICES LIMITED is an active private limited company with number 06470134. It was incorporated 16 years, 4 months, 23 days ago, on 11 January 2008. The company address is 59 Lidget Lane 59 Lidget Lane, Rotherham, S63 0BZ, South Yorkshire, England.
Company Fillings
Accounts with accounts type micro entity
Date: 10 Nov 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 27 Sep 2023
Action Date: 27 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-27
Documents
Confirmation statement with updates
Date: 07 Oct 2022
Action Date: 30 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-30
Documents
Change to a person with significant control
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason David Kingsley Knaggs
Change date: 2022-09-30
Documents
Change person director company with change date
Date: 06 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-30
Officer name: Mr Jason David Kingsley Knaggs
Documents
Change person director company with change date
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason David Kingsley Knaggs
Change date: 2022-09-30
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage satisfy charge full
Date: 16 May 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Accounts with accounts type micro entity
Date: 01 Oct 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 30 Sep 2021
Action Date: 30 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-30
Documents
Change to a person with significant control
Date: 02 Aug 2021
Action Date: 02 Aug 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Jason Knaggs
Change date: 2021-08-02
Documents
Accounts with accounts type micro entity
Date: 04 Nov 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 30 Sep 2020
Action Date: 30 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-30
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2020
Action Date: 28 Sep 2020
Category: Address
Type: AD01
New address: 59 Lidget Lane Thurnscoe Rotherham South Yorkshire S63 0BZ
Old address: Unit 7 Shaw Wood Way Doncaster South Yorkshire DN2 5TB
Change date: 2020-09-28
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type micro entity
Date: 23 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Gazette filings brought up to date
Date: 12 Dec 2018
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 06 Dec 2018
Action Date: 05 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-05
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 07 Dec 2017
Action Date: 05 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-05
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 05 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-05
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Jan 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change person director company with change date
Date: 08 Jan 2016
Action Date: 08 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-08
Officer name: Mr Jason David Kingsley Knaggs
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2015
Action Date: 11 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-11
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2015
Action Date: 05 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-05
Old address: 10 Dunstan Villas Kirton Lindsey Gainsborough Lincolnshire DN21 4DL
New address: Unit 7 Shaw Wood Way Doncaster South Yorkshire DN2 5TB
Documents
Accounts with accounts type total exemption small
Date: 15 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 11 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-11
Documents
Change person director company with change date
Date: 06 Feb 2014
Action Date: 05 Feb 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jason David Kingsley Knaggs
Change date: 2014-02-05
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jan 2013
Action Date: 11 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-11
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-22
Old address: 10 Dunstan Villas Kirton Lindsey Gainsborough Lincolnshire DN21 4DL United Kingdom
Documents
Change registered office address company with date old address
Date: 22 Jan 2013
Action Date: 22 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-22
Old address: 1 King Oswald Road Epworth Doncaster S Yorkshire DN9 1GW England
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2012
Action Date: 11 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-11
Documents
Accounts with accounts type total exemption small
Date: 12 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Gazette filings brought up to date
Date: 14 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 11 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-11
Documents
Change account reference date company previous shortened
Date: 05 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA01
Made up date: 2011-01-31
New date: 2010-12-31
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2010
Action Date: 11 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-11
Documents
Change registered office address company with date old address
Date: 06 Apr 2010
Action Date: 06 Apr 2010
Category: Address
Type: AD01
Change date: 2010-04-06
Old address: 1 King Oswald Road Epworth Doncaster South Yorkshire DN9 1GW England
Documents
Change registered office address company with date old address
Date: 11 Mar 2010
Action Date: 11 Mar 2010
Category: Address
Type: AD01
Old address: 21 King Oswald Road Epworth Doncaster South Yorkshire DN9 1GW United Kingdom
Change date: 2010-03-11
Documents
Change person director company with change date
Date: 11 Mar 2010
Action Date: 01 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-01
Officer name: Jason David Kingsley Knaggs
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Jason David Kingsley Knaggs
Documents
Change registered office address company with date old address
Date: 07 Oct 2009
Action Date: 07 Oct 2009
Category: Address
Type: AD01
Change date: 2009-10-07
Old address: 7 Old Forge Road, Misterton Doncaster South Yorkshire DN10 4BL
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/01/09; full list of members
Documents
Legacy
Date: 02 Mar 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 24 Feb 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 15 Mar 2008
Category: Officers
Type: 288a
Description: Secretary appointed michael david wilson
Documents
Legacy
Date: 10 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 11/01/08\gbp si 9@1=9\gbp ic 1/10\
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary temple secretaries LIMITED
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288b
Description: Appointment terminated director company directors LIMITED
Documents
Legacy
Date: 10 Mar 2008
Category: Officers
Type: 288a
Description: Director appointed jason david kingsley knaggs
Documents
Some Companies
15 BOWLING GREEN LANE,LONDON,EC1R 0BD
Number: | 08789512 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOME FARM HOUSE,BARNETBY,DN38 6EX
Number: | 02973879 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11587023 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 DUKE'S PASSAGE,BRIGHTON,BN1 1BS
Number: | 03280034 |
Status: | ACTIVE |
Category: | Private Limited Company |
475 MONTAGU ROAD,LONDON,N9 0HS
Number: | 10194680 |
Status: | ACTIVE |
Category: | Private Limited Company |
40 BROADWAY EAST,CHESTER,CH2 2DP
Number: | 10174375 |
Status: | ACTIVE |
Category: | Private Limited Company |