KWIKBIZZ LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTermination of appointment of Donald Waites as a director on 2025-04-04

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-06-16 with updates

View Document

01/05/251 May 2025 Notification of Moores Leisure Holdings Limited as a person with significant control on 2025-04-04

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-16 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

28/02/2328 February 2023 Total exemption full accounts made up to 2022-04-30

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/07/216 July 2021 Confirmation statement made on 2021-06-17 with updates

View Document

30/04/2130 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

19/11/2019 November 2020 CONFIRMATION STATEMENT MADE ON 20/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/02/2028 February 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

05/11/195 November 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

17/07/1917 July 2019 PSC'S CHANGE OF PARTICULARS / MR DONALD WAITES / 17/07/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/02/194 February 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO UPDATES

View Document

01/02/171 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

17/11/1517 November 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LESLIE MOORE / 01/09/2015

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/10/1429 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/11/1318 November 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

22/02/1322 February 2013 DIRECTOR APPOINTED MR DONALD WAITES

View Document

22/02/1322 February 2013 SECRETARY APPOINTED MR DONALD WAITES

View Document

22/02/1322 February 2013 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE WAITES

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, SECRETARY DONALD WAITES

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MRS JACQUELINE WAITES

View Document

06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD WAITES

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/11/1213 November 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/10/1128 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

18/06/1118 June 2011 DISS40 (DISS40(SOAD))

View Document

15/06/1115 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

03/11/103 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK LESLIE MOORE / 02/10/2009

View Document

02/11/092 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WAITES / 02/10/2009

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

20/10/0820 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / DEREK MOORE / 01/08/2008

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

31/10/0731 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

30/08/0630 August 2006 ACC. REF. DATE EXTENDED FROM 19/04/07 TO 30/04/07

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 19/04/06

View Document

20/12/0520 December 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 REGISTERED OFFICE CHANGED ON 20/12/05 FROM: 18-26 BISHOPTON LANE STOCKTON ON TEES CLEVELAND

View Document

06/12/056 December 2005 NEW DIRECTOR APPOINTED

View Document

16/09/0516 September 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 19/04/06

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: KWIKBIZZ LIMITED, MINSHULL HOUSE 67 WELLINGTON ROAD NORTH STOCKPORT CHESHIRE SK4 2LP

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 S386 DISP APP AUDS 07/03/05

View Document

12/04/0512 April 2005 S366A DISP HOLDING AGM 07/03/05

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

20/10/0420 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company