About

Registered Number: 05419517
Date of Incorporation: 11/04/2005 (19 years ago)
Company Status: Active
Registered Address: 28 Prescott Street, Halifax, Yorkshire, HX1 2JL

 

Based in Yorkshire, Kwik-klik Hoardings Ltd was established in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this organisation. Papworth, Matthew Dominic, Rayner, Jason, Waters, Stephanie, Doherty, Anthony, Waters, Richard are the current directors of Kwik-klik Hoardings Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 19 January 2011 Outstanding

N/A

Debenture 25 September 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.