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.
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 |