About

Registered Number: 05885190
Date of Incorporation: 24/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: Mead Court 10 The Mead Business Centre, 176-178 Berkhampstead Road, Chesham, Buckinghamshire, HP5 3EE

 

Based in Buckinghamshire, Click Worldwide Couriers Ltd was setup in 2006, it's status is listed as "Active". We don't know the number of employees at the company. There are 3 directors listed as Goodfellow, Robin James, Goodfellow, Alan John, O'mahoney, David Michael for Click Worldwide Couriers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOODFELLOW, Alan John 24 July 2006 - 1
O'MAHONEY, David Michael 01 September 2006 - 1
Secretary Name Appointed Resigned Total Appointments
GOODFELLOW, Robin James 24 July 2006 - 1

Filing History

Document Type Date
CS01 - N/A 05 August 2020
AA - Annual Accounts 07 January 2020
CH03 - Change of particulars for secretary 19 November 2019
CH01 - Change of particulars for director 19 November 2019
CH01 - Change of particulars for director 19 November 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 08 April 2019
MR04 - N/A 25 March 2019
CS01 - N/A 06 August 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 26 July 2017
AA - Annual Accounts 26 June 2017
CS01 - N/A 03 August 2016
AA - Annual Accounts 16 May 2016
AR01 - Annual Return 20 August 2015
CH01 - Change of particulars for director 20 August 2015
AA - Annual Accounts 23 June 2015
CERTNM - Change of name certificate 02 October 2014
CONNOT - N/A 02 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 11 June 2014
CH01 - Change of particulars for director 27 May 2014
AR01 - Annual Return 20 August 2013
CERTNM - Change of name certificate 13 August 2013
CONNOT - N/A 13 August 2013
AA - Annual Accounts 18 June 2013
AR01 - Annual Return 12 September 2012
AA - Annual Accounts 25 June 2012
CH01 - Change of particulars for director 25 January 2012
CH01 - Change of particulars for director 23 August 2011
AR01 - Annual Return 16 August 2011
MG01 - Particulars of a mortgage or charge 24 May 2011
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
AA - Annual Accounts 22 April 2010
AD01 - Change of registered office address 09 February 2010
363a - Annual Return 24 July 2009
AA - Annual Accounts 14 April 2009
CERTNM - Change of name certificate 05 November 2008
363a - Annual Return 29 August 2008
AA - Annual Accounts 16 May 2008
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 11 September 2007
RESOLUTIONS - N/A 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
288a - Notice of appointment of directors or secretaries 15 September 2006
225 - Change of Accounting Reference Date 01 August 2006
325 - Location of register of directors' interests in shares etc 01 August 2006
353 - Register of members 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
NEWINC - New incorporation documents 24 July 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 05 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.