About

Registered Number: 03804821
Date of Incorporation: 09/07/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: B.C.L. House 2 Pavilion Business Park, Royds Hall Road, Leeds, LS12 6AJ

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.