About

Registered Number: 05056370
Date of Incorporation: 26/02/2004 (20 years and 3 months ago)
Company Status: Active
Registered Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT

 

Having been setup in 2004, Knights of Bath Ltd are based in Altrincham, Cheshire. This business has 3 directors listed at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KNIGHT, Adam Justin Morghain 26 February 2004 16 April 2013 1
KNIGHT, Tobias Luke Knightsbridge 28 October 2009 30 January 2012 1
PULLIN, Richard 26 February 2004 03 August 2009 1

Filing History

Document Type Date
CS01 - N/A 30 January 2020
AA - Annual Accounts 30 September 2019
CH01 - Change of particulars for director 02 April 2019
PSC05 - N/A 18 March 2019
CS01 - N/A 26 February 2019
AA - Annual Accounts 04 October 2018
PSC05 - N/A 09 August 2018
CS01 - N/A 26 February 2018
PSC09 - N/A 20 October 2017
PSC02 - N/A 20 October 2017
AA - Annual Accounts 06 October 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
AP01 - Appointment of director 06 April 2017
CS01 - N/A 28 February 2017
CH01 - Change of particulars for director 25 October 2016
AA - Annual Accounts 23 September 2016
CH01 - Change of particulars for director 12 April 2016
CH01 - Change of particulars for director 12 April 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 18 March 2015
AA - Annual Accounts 06 October 2014
AA01 - Change of accounting reference date 25 September 2014
AD01 - Change of registered office address 07 August 2014
AR01 - Annual Return 10 March 2014
AA - Annual Accounts 30 September 2013
CH04 - Change of particulars for corporate secretary 14 August 2013
AP04 - Appointment of corporate secretary 23 July 2013
AD01 - Change of registered office address 14 May 2013
TM02 - Termination of appointment of secretary 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
AP01 - Appointment of director 13 May 2013
AA01 - Change of accounting reference date 16 April 2013
AR01 - Annual Return 27 March 2013
AD01 - Change of registered office address 23 November 2012
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 15 March 2012
TM01 - Termination of appointment of director 31 January 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
CERTNM - Change of name certificate 28 February 2011
CONNOT - N/A 28 February 2011
AAMD - Amended Accounts 25 November 2010
AA - Annual Accounts 25 November 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 18 December 2009
AP01 - Appointment of director 07 November 2009
288b - Notice of resignation of directors or secretaries 08 August 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 27 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 November 2008
AA - Annual Accounts 03 July 2008
363s - Annual Return 29 March 2008
395 - Particulars of a mortgage or charge 29 March 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 02 November 2006
363s - Annual Return 20 March 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 17 March 2005
NEWINC - New incorporation documents 26 February 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 26 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.