Based in Yorkshire, Kwik-klik Hoardings Ltd was founded on 11 April 2005, it's status in the Companies House registry is set to "Active". There are 5 directors listed for this business. We don't currently know the number of employees at Kwik-klik Hoardings Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PAPWORTH, Matthew Dominic | 17 March 2006 | - | 1 |
RAYNER, Jason | 29 June 2018 | - | 1 |
DOHERTY, Anthony | 17 March 2006 | 29 June 2018 | 1 |
WATERS, Richard | 11 April 2005 | 17 March 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WATERS, Stephanie | 11 April 2005 | 17 March 2006 | 1 |
Document Type | Date | |
---|---|---|
SH03 - Return of purchase of own shares | 24 September 2020 | |
SH06 - Notice of cancellation of shares | 24 September 2020 | |
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 23 March 2020 | |
AA - Annual Accounts | 30 August 2019 | |
CS01 - N/A | 01 March 2019 | |
AA - Annual Accounts | 30 November 2018 | |
SH01 - Return of Allotment of shares | 20 November 2018 | |
RESOLUTIONS - N/A | 01 October 2018 | |
RESOLUTIONS - N/A | 01 October 2018 | |
PSC01 - N/A | 28 August 2018 | |
PSC01 - N/A | 28 August 2018 | |
PSC09 - N/A | 24 August 2018 | |
TM01 - Termination of appointment of director | 24 August 2018 | |
SH06 - Notice of cancellation of shares | 13 August 2018 | |
SH03 - Return of purchase of own shares | 13 August 2018 | |
AP01 - Appointment of director | 06 July 2018 | |
TM02 - Termination of appointment of secretary | 06 July 2018 | |
CS01 - N/A | 14 February 2018 | |
AA - Annual Accounts | 19 November 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 05 July 2016 | |
SH01 - Return of Allotment of shares | 14 December 2015 | |
CH01 - Change of particulars for director | 09 December 2015 | |
AA - Annual Accounts | 05 October 2015 | |
AR01 - Annual Return | 09 June 2015 | |
RESOLUTIONS - N/A | 26 March 2015 | |
RESOLUTIONS - N/A | 26 March 2015 | |
SH01 - Return of Allotment of shares | 04 March 2015 | |
AA - Annual Accounts | 24 July 2014 | |
MR04 - N/A | 09 July 2014 | |
AR01 - Annual Return | 06 May 2014 | |
AA - Annual Accounts | 02 July 2013 | |
AR01 - Annual Return | 23 May 2013 | |
AR01 - Annual Return | 09 May 2013 | |
SH01 - Return of Allotment of shares | 25 February 2013 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 11 May 2012 | |
SH01 - Return of Allotment of shares | 18 April 2012 | |
AA - Annual Accounts | 25 August 2011 | |
AR01 - Annual Return | 12 April 2011 | |
MG01 - Particulars of a mortgage or charge | 21 January 2011 | |
AA - Annual Accounts | 11 October 2010 | |
AR01 - Annual Return | 11 June 2010 | |
SH01 - Return of Allotment of shares | 25 February 2010 | |
AA - Annual Accounts | 13 November 2009 | |
MG01 - Particulars of a mortgage or charge | 14 October 2009 | |
363a - Annual Return | 10 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 30 December 2008 | |
RESOLUTIONS - N/A | 23 December 2008 | |
123 - Notice of increase in nominal capital | 23 December 2008 | |
RESOLUTIONS - N/A | 12 December 2008 | |
AA - Annual Accounts | 21 July 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 17 January 2008 | |
363a - Annual Return | 10 May 2007 | |
287 - Change in situation or address of Registered Office | 07 August 2006 | |
AA - Annual Accounts | 11 July 2006 | |
225 - Change of Accounting Reference Date | 11 July 2006 | |
363a - Annual Return | 30 May 2006 | |
288b - Notice of resignation of directors or secretaries | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 18 April 2006 | |
288b - Notice of resignation of directors or secretaries | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 18 April 2006 | |
288a - Notice of appointment of directors or secretaries | 27 June 2005 | |
288a - Notice of appointment of directors or secretaries | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
288b - Notice of resignation of directors or secretaries | 27 June 2005 | |
287 - Change in situation or address of Registered Office | 27 June 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 June 2005 | |
CERTNM - Change of name certificate | 18 April 2005 | |
NEWINC - New incorporation documents | 11 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 19 January 2011 | Outstanding |
N/A |
Debenture | 25 September 2009 | Fully Satisfied |
N/A |