About

Registered Number: 05772794
Date of Incorporation: 06/04/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: Redwoods, 2 Clyst Works, Clyst Road, Exeter, Devon, EX3 0DB

 

Click 4 Business Ltd was registered on 06 April 2006 and are based in Exeter, it's status at Companies House is "Active". We do not know the number of employees at this company. This organisation has one director listed as Young, Anthony Peter at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YOUNG, Anthony Peter 15 May 2006 - 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 16 March 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 21 March 2019
CS01 - N/A 18 April 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 13 April 2017
AA - Annual Accounts 22 March 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 21 March 2016
CH01 - Change of particulars for director 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 24 April 2014
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 02 April 2013
AR01 - Annual Return 25 April 2012
AA - Annual Accounts 27 March 2012
AR01 - Annual Return 18 April 2011
CH01 - Change of particulars for director 18 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 05 May 2009
363a - Annual Return 01 May 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
288c - Notice of change of directors or secretaries or in their particulars 30 April 2009
363a - Annual Return 24 April 2008
AA - Annual Accounts 09 April 2008
363s - Annual Return 19 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
225 - Change of Accounting Reference Date 06 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2006
288c - Notice of change of directors or secretaries or in their particulars 06 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
287 - Change in situation or address of Registered Office 15 May 2006
288a - Notice of appointment of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
288b - Notice of resignation of directors or secretaries 15 May 2006
NEWINC - New incorporation documents 06 April 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 22 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.