About

Registered Number: 04426892
Date of Incorporation: 29/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: 5 High Street, Fenny Compton, Southam, Warwickshire, CV47 2XT

 

Established in 2002, C & W Knight Ltd are based in Warwickshire. This company has 4 directors listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, David Mark 29 April 2002 - 1
CLARK, Nadine 01 May 2018 - 1
CLARK, Sylvia Phyllis 29 April 2002 06 March 2018 1
KNIGHT, Graeme William 29 April 2002 15 November 2011 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 12 April 2019
AA - Annual Accounts 14 January 2019
AP01 - Appointment of director 01 May 2018
CS01 - N/A 16 April 2018
TM01 - Termination of appointment of director 16 March 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 18 April 2017
AA - Annual Accounts 12 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 15 January 2016
AR01 - Annual Return 14 April 2015
AA - Annual Accounts 16 January 2015
AR01 - Annual Return 15 April 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 02 February 2012
TM01 - Termination of appointment of director 15 November 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 26 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 19 January 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 20 April 2009
288c - Notice of change of directors or secretaries or in their particulars 20 April 2009
288b - Notice of resignation of directors or secretaries 26 March 2009
363a - Annual Return 16 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
AA - Annual Accounts 23 September 2007
363a - Annual Return 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
AA - Annual Accounts 08 March 2007
363a - Annual Return 18 April 2006
AA - Annual Accounts 02 March 2006
395 - Particulars of a mortgage or charge 19 January 2006
363s - Annual Return 22 April 2005
AA - Annual Accounts 01 March 2005
363s - Annual Return 04 May 2004
AA - Annual Accounts 24 February 2004
363s - Annual Return 13 May 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
287 - Change in situation or address of Registered Office 14 March 2003
288b - Notice of resignation of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
288a - Notice of appointment of directors or secretaries 14 March 2003
NEWINC - New incorporation documents 29 April 2002

Mortgages & Charges

Description Date Status Charge by
Debenture and fixed legal charge 31 March 2008 Outstanding

N/A

Debenture 16 January 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.