About

Registered Number: 03933527
Date of Incorporation: 25/02/2000 (25 years and 1 month ago)
Company Status: Active
Registered Address: Alpha Tower, Suffolk Street Queensway, Birmingham, West Midlands, B1 1TT

 

Click Holdings Ltd was founded on 25 February 2000 with its registered office in West Midlands. There is one director listed as Davidson, Philip John for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Philip John 16 July 2018 - 1

Filing History

Document Type Date
CS01 - N/A 31 January 2020
CH01 - Change of particulars for director 31 January 2020
PSC04 - N/A 31 January 2020
AA - Annual Accounts 15 July 2019
CS01 - N/A 15 April 2019
SH01 - Return of Allotment of shares 09 April 2019
RESOLUTIONS - N/A 08 April 2019
RESOLUTIONS - N/A 08 April 2019
MA - Memorandum and Articles 08 April 2019
SH08 - Notice of name or other designation of class of shares 05 April 2019
SH10 - Notice of particulars of variation of rights attached to shares 05 April 2019
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 05 April 2019
PSC07 - N/A 05 November 2018
TM01 - Termination of appointment of director 31 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 28 September 2018
SH01 - Return of Allotment of shares 31 August 2018
RESOLUTIONS - N/A 06 August 2018
SH10 - Notice of particulars of variation of rights attached to shares 03 August 2018
RESOLUTIONS - N/A 02 August 2018
RESOLUTIONS - N/A 02 August 2018
SH08 - Notice of name or other designation of class of shares 02 August 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 13 February 2017
SH03 - Return of purchase of own shares 04 October 2016
SH03 - Return of purchase of own shares 04 October 2016
SH03 - Return of purchase of own shares 04 October 2016
SH03 - Return of purchase of own shares 04 October 2016
SH03 - Return of purchase of own shares 04 October 2016
SH03 - Return of purchase of own shares 04 October 2016
SH06 - Notice of cancellation of shares 03 October 2016
SH06 - Notice of cancellation of shares 03 October 2016
SH06 - Notice of cancellation of shares 03 October 2016
SH06 - Notice of cancellation of shares 03 October 2016
SH06 - Notice of cancellation of shares 03 October 2016
SH06 - Notice of cancellation of shares 03 October 2016
AA - Annual Accounts 01 September 2016
SH03 - Return of purchase of own shares 23 August 2016
SH03 - Return of purchase of own shares 23 August 2016
SH03 - Return of purchase of own shares 23 August 2016
SH03 - Return of purchase of own shares 23 August 2016
RESOLUTIONS - N/A 28 June 2016
SH06 - Notice of cancellation of shares 21 June 2016
SH06 - Notice of cancellation of shares 21 June 2016
SH06 - Notice of cancellation of shares 21 June 2016
SH06 - Notice of cancellation of shares 21 June 2016
TM01 - Termination of appointment of director 29 March 2016
SH06 - Notice of cancellation of shares 23 March 2016
AR01 - Annual Return 15 February 2016
AA - Annual Accounts 14 December 2015
MR01 - N/A 31 March 2015
AR01 - Annual Return 12 February 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 11 September 2013
AR01 - Annual Return 31 January 2013
AD01 - Change of registered office address 31 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 February 2012
SH06 - Notice of cancellation of shares 16 December 2011
SH03 - Return of purchase of own shares 05 December 2011
AA - Annual Accounts 19 July 2011
AD01 - Change of registered office address 10 June 2011
AR01 - Annual Return 11 January 2011
AD01 - Change of registered office address 11 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2011
CH03 - Change of particulars for secretary 10 January 2011
CH01 - Change of particulars for director 10 January 2011
CH01 - Change of particulars for director 10 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 05 March 2010
RESOLUTIONS - N/A 15 January 2010
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 07 October 2009
287 - Change in situation or address of Registered Office 09 September 2009
AA - Annual Accounts 19 May 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 20 October 2008
CERTNM - Change of name certificate 07 May 2008
363a - Annual Return 07 March 2008
287 - Change in situation or address of Registered Office 07 March 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 30 April 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 09 March 2006
288c - Notice of change of directors or secretaries or in their particulars 09 March 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 29 April 2005
287 - Change in situation or address of Registered Office 29 April 2005
287 - Change in situation or address of Registered Office 02 February 2005
AA - Annual Accounts 17 May 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 11 July 2003
363s - Annual Return 12 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 March 2003
AA - Annual Accounts 19 December 2002
287 - Change in situation or address of Registered Office 10 April 2002
363s - Annual Return 09 April 2002
AA - Annual Accounts 01 February 2002
288b - Notice of resignation of directors or secretaries 12 October 2001
363s - Annual Return 06 March 2001
225 - Change of Accounting Reference Date 13 October 2000
287 - Change in situation or address of Registered Office 05 October 2000
288b - Notice of resignation of directors or secretaries 10 March 2000
CERTNM - Change of name certificate 07 March 2000
225 - Change of Accounting Reference Date 07 March 2000
NEWINC - New incorporation documents 25 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 March 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.