About

Registered Number: 00859668
Date of Incorporation: 22/09/1965 (59 years and 7 months ago)
Company Status: Active
Registered Address: Interserve House, Ruscombe Park, Twyford, Reading, Berkshire, RG10 9JU

 

Established in 1965, Kwikform Uk Ltd have registered office in Reading, Berkshire, it's status at Companies House is "Active". The business has 2 directors listed at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MCDONALD, Andrew John 18 June 2018 - 1
BUSH, Daniel 22 December 2017 18 June 2018 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
AA - Annual Accounts 19 September 2019
CS01 - N/A 04 July 2019
PSC05 - N/A 22 March 2019
PSC02 - N/A 22 March 2019
PSC07 - N/A 22 March 2019
TM01 - Termination of appointment of director 03 September 2018
AP01 - Appointment of director 03 September 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 21 June 2018
AP03 - Appointment of secretary 19 June 2018
AP01 - Appointment of director 19 June 2018
TM02 - Termination of appointment of secretary 19 June 2018
TM01 - Termination of appointment of director 19 June 2018
TM02 - Termination of appointment of secretary 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AP03 - Appointment of secretary 02 January 2018
AP01 - Appointment of director 02 January 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 18 May 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 22 June 2016
AR01 - Annual Return 23 June 2015
AA - Annual Accounts 09 June 2015
CH01 - Change of particulars for director 24 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 July 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 24 May 2013
TM01 - Termination of appointment of director 09 May 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 28 June 2012
AA - Annual Accounts 02 April 2012
AR01 - Annual Return 24 June 2011
AA - Annual Accounts 29 March 2011
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 30 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 07 May 2009
RESOLUTIONS - N/A 29 September 2008
AA - Annual Accounts 01 September 2008
363a - Annual Return 26 June 2008
288b - Notice of resignation of directors or secretaries 02 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
AA - Annual Accounts 26 July 2007
363a - Annual Return 05 July 2007
363a - Annual Return 23 June 2006
AA - Annual Accounts 08 June 2006
363a - Annual Return 18 July 2005
AA - Annual Accounts 25 May 2005
AA - Annual Accounts 11 August 2004
363s - Annual Return 12 July 2004
363s - Annual Return 16 July 2003
AA - Annual Accounts 17 June 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
RESOLUTIONS - N/A 17 September 2002
RESOLUTIONS - N/A 17 September 2002
AA - Annual Accounts 27 July 2002
363s - Annual Return 02 July 2002
288a - Notice of appointment of directors or secretaries 10 January 2002
288a - Notice of appointment of directors or secretaries 28 December 2001
288b - Notice of resignation of directors or secretaries 28 December 2001
AA - Annual Accounts 03 September 2001
363s - Annual Return 27 June 2001
353 - Register of members 23 May 2001
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 May 2001
287 - Change in situation or address of Registered Office 26 March 2001
288b - Notice of resignation of directors or secretaries 12 October 2000
288a - Notice of appointment of directors or secretaries 12 October 2000
AA - Annual Accounts 28 September 2000
CERTNM - Change of name certificate 01 September 2000
363a - Annual Return 03 July 2000
CERTNM - Change of name certificate 26 May 2000
AA - Annual Accounts 15 September 1999
363a - Annual Return 22 July 1999
288c - Notice of change of directors or secretaries or in their particulars 05 February 1999
288b - Notice of resignation of directors or secretaries 04 December 1998
288a - Notice of appointment of directors or secretaries 04 December 1998
AA - Annual Accounts 26 October 1998
363a - Annual Return 22 July 1998
363a - Annual Return 11 July 1997
AA - Annual Accounts 30 April 1997
288 - N/A 18 July 1996
AA - Annual Accounts 11 July 1996
363a - Annual Return 10 July 1996
363(190) - N/A 10 July 1996
363x - Annual Return 30 June 1995
AA - Annual Accounts 01 May 1995
363x - Annual Return 07 July 1994
AA - Annual Accounts 06 July 1994
288 - N/A 28 January 1994
AA - Annual Accounts 24 August 1993
363s - Annual Return 09 July 1993
AA - Annual Accounts 18 October 1992
363s - Annual Return 17 July 1992
AA - Annual Accounts 31 October 1991
288 - N/A 29 July 1991
RESOLUTIONS - N/A 26 July 1991
363b - Annual Return 04 July 1991
AA - Annual Accounts 01 November 1990
363 - Annual Return 25 October 1990
288 - N/A 25 October 1990
288 - N/A 19 January 1990
363 - Annual Return 06 November 1989
AA - Annual Accounts 03 November 1989
288 - N/A 24 January 1989
AA - Annual Accounts 29 September 1988
363 - Annual Return 29 July 1988
287 - Change in situation or address of Registered Office 22 June 1988
288 - N/A 24 May 1988
288 - N/A 21 January 1988
AA - Annual Accounts 20 August 1987
363 - Annual Return 23 July 1987
288 - N/A 25 November 1986
AA - Annual Accounts 21 October 1986
363 - Annual Return 24 July 1986
MEM/ARTS - N/A 13 August 1973
MISC - Miscellaneous document 22 September 1965

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.