MCKNIGHT & DAVIS LTD

2 Taylor Way, Verwood, BH31 6LT, England
StatusACTIVE
Company No.10307600
CategoryPrivate Limited Company
Incorporated02 Aug 2016
Age7 years, 9 months, 30 days
JurisdictionEngland Wales

SUMMARY

MCKNIGHT & DAVIS LTD is an active private limited company with number 10307600. It was incorporated 7 years, 9 months, 30 days ago, on 02 August 2016. The company address is 2 Taylor Way, Verwood, BH31 6LT, England.



Company Fillings

Cessation of a person with significant control

Date: 03 May 2024

Action Date: 22 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-22

Psc name: Jason Mcknight

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2024

Action Date: 22 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jason Mcknight

Termination date: 2024-04-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Mar 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 103076000001

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2023

Action Date: 01 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Sep 2022

Action Date: 01 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2022

Action Date: 17 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-06-17

Charge number: 103076000002

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-17

Psc name: Christopher Parkes

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-06-17

Psc name: Neil Wadmore

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-17

Officer name: Mr Neil James Wadmore

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Parkes

Appointment date: 2022-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Justin Oliver Davis

Termination date: 2022-06-17

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Jun 2022

Action Date: 17 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-17

Psc name: Justin Oliver Davis

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2021

Action Date: 27 Nov 2021

Category: Address

Type: AD01

Old address: 9 Stagswood Verwood BH31 6PX England

Change date: 2021-11-27

New address: 2 Taylor Way Verwood BH31 6LT

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2021

Action Date: 01 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-01

Documents

View document PDF

Change to a person with significant control

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Justin Oliver Davis

Change date: 2021-07-09

Documents

View document PDF

Change person director company with change date

Date: 09 Jul 2021

Action Date: 09 Jul 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Oliver Davis

Change date: 2021-07-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Change person director company with change date

Date: 23 Mar 2020

Action Date: 23 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Oliver Davis

Change date: 2020-03-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-09-10

Psc name: Mr Justin Oliver Davis

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Oliver Davis

Change date: 2019-09-10

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jason Mcknight

Change date: 2019-09-10

Documents

View document PDF

Change to a person with significant control

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jason Mcknight

Change date: 2019-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Sep 2019

Action Date: 10 Sep 2019

Category: Address

Type: AD01

New address: 9 Stagswood Verwood BH31 6PX

Change date: 2019-09-10

Old address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2018

Action Date: 29 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Justin Davis

Change date: 2018-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

Made up date: 2017-08-31

New date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Sep 2016

Action Date: 27 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-27

Charge number: 103076000001

Documents

View document PDF

Incorporation company

Date: 02 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CALQRISK (UK) LIMITED

37A CHURCH ROAD,WIMBLEDON,SW19 5DQ

Number:10676563
Status:ACTIVE
Category:Private Limited Company

CONNELL STUDIOS LTD

2A KNELLER ROAD,BROCKLEY,SE4 2AP

Number:10694791
Status:ACTIVE
Category:Private Limited Company

E S N SERVICES LIMITED

267-269 HIGH STREET,BIRMINGHAM,B23 6SR

Number:05799441
Status:ACTIVE
Category:Private Limited Company

MILL PARK INVESTMENTS LIMITED

SUITE 3, THE HAMILTON CENTRE,CHELMSFORD,CM1 3BY

Number:05835873
Status:ACTIVE
Category:Private Limited Company

NAKED LEADER LIMITED

264 HIGH STREET,KENT,BR3 1DZ

Number:05841741
Status:ACTIVE
Category:Private Limited Company

T M BUILDERS LTD

10 PEMBROKE CROFT,BIRMINGHAM,B28 9EY

Number:10898783
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source