KNOCK ON WOOD LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

22/07/2522 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

06/05/256 May 2025 First Gazette notice for voluntary strike-off

View Document

28/04/2528 April 2025 Application to strike the company off the register

View Document

14/11/2414 November 2024 Total exemption full accounts made up to 2024-09-30

View Document

16/10/2416 October 2024 Previous accounting period extended from 2024-03-31 to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/07/249 July 2024 Confirmation statement made on 2024-07-09 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/12/2213 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

21/07/2121 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/09/209 September 2020 31/03/20 UNAUDITED ABRIDGED

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNA LOUISE THORNBER

View Document

17/07/2017 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILSON / 17/07/2020

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/07/1922 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/09/1818 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES

View Document

09/07/189 July 2018 CESSATION OF IANTO GUY THORNBER AS A PSC

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

16/02/1816 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MRS JOANNA LOUISE THORNBER

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, SECRETARY IANTO THORNBER

View Document

14/12/1714 December 2017 APPOINTMENT TERMINATED, DIRECTOR IANTO THORNBER

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM BCL HOUSE 2 PAVILION BUSINESS PARK ROYDS HALL ROAD LEEDS LS12 6AJ

View Document

09/07/159 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

09/07/149 July 2014 REGISTERED OFFICE CHANGED ON 09/07/2014 FROM 30-38 DOCK STREET LEEDS LS10 1JF ENGLAND

View Document

09/07/149 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

09/07/139 July 2013 REGISTERED OFFICE CHANGED ON 09/07/2013 FROM BCL ACCOUNTANTS LIMITED UNIT 6 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/07/1216 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

13/09/1113 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IANTO GUY THORNBER / 01/10/2009

View Document

13/07/1013 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN WILSON / 01/10/2009

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/07/0821 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/2008 FROM BCL ACCOUNTANTS LIMITED, UNIT 6 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 REGISTERED OFFICE CHANGED ON 25/07/07 FROM: BCL 30-38 DOCK STREET LEEDS WEST YORKSHIRE LS10 1JF

View Document

04/05/074 May 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

13/10/0513 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/07/047 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 ACC. REF. DATE SHORTENED FROM 31/07/04 TO 31/03/04

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/038 August 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

28/03/0328 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

25/07/0125 July 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 REGISTERED OFFICE CHANGED ON 21/07/00 FROM: 13 EASTGATE LEEDS WEST YORKSHIRE LS2 7LY

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

09/07/999 July 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company