About

Registered Number: 03555150
Date of Incorporation: 29/04/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Middlewood House, Cathedine, Brecon, Powys, LD3 7HQ,

 

Black Knight Associates Ltd was registered on 29 April 1998 with its registered office in Brecon in Powys, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. There is one director listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WATKINS, Katherine Lois 29 April 1998 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 15 November 2019
AD01 - Change of registered office address 03 September 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 05 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 02 May 2017
CH01 - Change of particulars for director 02 May 2017
AA - Annual Accounts 29 December 2016
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 09 January 2016
CH01 - Change of particulars for director 03 August 2015
CH03 - Change of particulars for secretary 03 August 2015
AD01 - Change of registered office address 03 August 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 27 January 2015
AD01 - Change of registered office address 18 August 2014
AR01 - Annual Return 01 May 2014
AD01 - Change of registered office address 01 May 2014
AA - Annual Accounts 10 December 2013
CERTNM - Change of name certificate 30 April 2013
AR01 - Annual Return 29 April 2013
RESOLUTIONS - N/A 31 December 2012
CONNOT - N/A 31 December 2012
AA - Annual Accounts 19 December 2012
DISS40 - Notice of striking-off action discontinued 12 September 2012
AR01 - Annual Return 11 September 2012
GAZ1 - First notification of strike-off action in London Gazette 28 August 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 10 June 2011
CH01 - Change of particulars for director 10 June 2011
CH03 - Change of particulars for secretary 10 June 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 09 December 2009
DISS40 - Notice of striking-off action discontinued 05 September 2009
287 - Change in situation or address of Registered Office 04 September 2009
363a - Annual Return 04 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 03 September 2009
GAZ1 - First notification of strike-off action in London Gazette 25 August 2009
AA - Annual Accounts 29 October 2008
363a - Annual Return 06 May 2008
AA - Annual Accounts 26 November 2007
363s - Annual Return 09 August 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 23 August 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 01 July 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 21 January 2004
363s - Annual Return 10 May 2003
AA - Annual Accounts 17 December 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 22 January 2002
395 - Particulars of a mortgage or charge 13 December 2001
CERTNM - Change of name certificate 05 November 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 10 November 2000
DISS40 - Notice of striking-off action discontinued 07 November 2000
363s - Annual Return 03 November 2000
GAZ1 - First notification of strike-off action in London Gazette 24 October 2000
225 - Change of Accounting Reference Date 10 September 1999
363s - Annual Return 19 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 1999
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.