Established in 1999, Knock on Wood Ltd are based in Leeds, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the organisation. There are 3 directors listed for the organisation at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
THORNBER, Joanna Louise | 04 December 2017 | - | 1 |
WILSON, Andrew John | 09 July 1999 | - | 1 |
THORNBER, Ianto Guy | 09 July 1999 | 03 December 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 July 2020 | |
PSC01 - N/A | 17 July 2020 | |
CH01 - Change of particulars for director | 17 July 2020 | |
AA - Annual Accounts | 10 December 2019 | |
CS01 - N/A | 22 July 2019 | |
AA - Annual Accounts | 18 September 2018 | |
CS01 - N/A | 10 July 2018 | |
PSC07 - N/A | 09 July 2018 | |
SH08 - Notice of name or other designation of class of shares | 19 February 2018 | |
RESOLUTIONS - N/A | 16 February 2018 | |
AP01 - Appointment of director | 11 January 2018 | |
TM01 - Termination of appointment of director | 14 December 2017 | |
TM02 - Termination of appointment of secretary | 14 December 2017 | |
AA - Annual Accounts | 25 August 2017 | |
CS01 - N/A | 13 July 2017 | |
CS01 - N/A | 18 July 2016 | |
AA - Annual Accounts | 28 June 2016 | |
AA - Annual Accounts | 06 August 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AD01 - Change of registered office address | 09 July 2015 | |
AR01 - Annual Return | 09 July 2014 | |
AD01 - Change of registered office address | 09 July 2014 | |
AA - Annual Accounts | 09 July 2014 | |
AA - Annual Accounts | 29 July 2013 | |
AR01 - Annual Return | 09 July 2013 | |
AD01 - Change of registered office address | 09 July 2013 | |
AA - Annual Accounts | 25 July 2012 | |
AR01 - Annual Return | 16 July 2012 | |
AA - Annual Accounts | 13 September 2011 | |
AR01 - Annual Return | 26 July 2011 | |
AR01 - Annual Return | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH01 - Change of particulars for director | 13 July 2010 | |
AA - Annual Accounts | 01 July 2010 | |
AA - Annual Accounts | 09 September 2009 | |
363a - Annual Return | 10 August 2009 | |
AA - Annual Accounts | 16 January 2009 | |
363a - Annual Return | 21 July 2008 | |
287 - Change in situation or address of Registered Office | 21 July 2008 | |
AA - Annual Accounts | 05 November 2007 | |
363a - Annual Return | 25 July 2007 | |
287 - Change in situation or address of Registered Office | 25 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 04 May 2007 | |
AA - Annual Accounts | 19 September 2006 | |
363a - Annual Return | 18 July 2006 | |
AA - Annual Accounts | 13 October 2005 | |
363s - Annual Return | 08 July 2005 | |
AA - Annual Accounts | 20 October 2004 | |
363s - Annual Return | 07 July 2004 | |
225 - Change of Accounting Reference Date | 09 June 2004 | |
AA - Annual Accounts | 28 May 2004 | |
395 - Particulars of a mortgage or charge | 30 September 2003 | |
363s - Annual Return | 08 August 2003 | |
AA - Annual Accounts | 28 March 2003 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 04 April 2002 | |
363s - Annual Return | 25 July 2001 | |
AA - Annual Accounts | 30 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 September 2000 | |
363s - Annual Return | 23 August 2000 | |
287 - Change in situation or address of Registered Office | 21 July 2000 | |
288a - Notice of appointment of directors or secretaries | 30 July 1999 | |
288a - Notice of appointment of directors or secretaries | 30 July 1999 | |
288b - Notice of resignation of directors or secretaries | 30 July 1999 | |
288b - Notice of resignation of directors or secretaries | 30 July 1999 | |
287 - Change in situation or address of Registered Office | 30 July 1999 | |
NEWINC - New incorporation documents | 09 July 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 17 September 2003 | Fully Satisfied |
N/A |