About

Registered Number: 04580859
Date of Incorporation: 04/11/2002 (22 years and 5 months ago)
Company Status: Active
Registered Address: 12 Elizabeth House, Princess Street, Knutsford, Cheshire, WA16 6DD,

 

Kidd & Co (Holdings) Ltd was founded on 04 November 2002 with its registered office in Knutsford in Cheshire, it has a status of "Active". We don't know the number of employees at Kidd & Co (Holdings) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KIDD, John 27 June 2003 21 January 2007 1
MOORE, Gary 21 January 2007 05 May 2010 1

Filing History

Document Type Date
AA - Annual Accounts 12 August 2020
CS01 - N/A 11 May 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 30 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 11 September 2017
CS01 - N/A 17 May 2017
AD01 - Change of registered office address 05 October 2016
AA - Annual Accounts 16 September 2016
AR01 - Annual Return 11 May 2016
AD01 - Change of registered office address 20 January 2016
AA - Annual Accounts 26 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 22 September 2014
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 June 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 05 May 2010
TM02 - Termination of appointment of secretary 05 May 2010
AR01 - Annual Return 15 December 2009
CH01 - Change of particulars for director 15 December 2009
AA - Annual Accounts 30 October 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 November 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
288b - Notice of resignation of directors or secretaries 28 November 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 08 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 08 November 2005
225 - Change of Accounting Reference Date 13 September 2005
363s - Annual Return 02 December 2004
AA - Annual Accounts 05 October 2004
CERTNM - Change of name certificate 06 January 2004
363s - Annual Return 27 November 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
RESOLUTIONS - N/A 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 August 2003
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 20 August 2003
123 - Notice of increase in nominal capital 20 August 2003
288a - Notice of appointment of directors or secretaries 14 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288b - Notice of resignation of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
NEWINC - New incorporation documents 04 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.