KWIK-DROP LIMITED

24 Picton House 24 Picton House, Waterlooville, PO7 7SQ, Hampshire
StatusACTIVE
Company No.03832445
CategoryPrivate Limited Company
Incorporated26 Aug 1999
Age24 years, 8 months, 27 days
JurisdictionEngland Wales

SUMMARY

KWIK-DROP LIMITED is an active private limited company with number 03832445. It was incorporated 24 years, 8 months, 27 days ago, on 26 August 1999. The company address is 24 Picton House 24 Picton House, Waterlooville, PO7 7SQ, Hampshire.



Company Fillings

Accounts with accounts type total exemption full

Date: 15 May 2024

Action Date: 31 Mar 2024

Category: Accounts

Type: AA

Made up date: 2024-03-31

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Ernest Payne

Change date: 2024-02-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-29

Psc name: Mr Graham Ernest Payne

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Ernest Payne

Change date: 2024-02-29

Documents

View document PDF

Change to a person with significant control

Date: 01 Mar 2024

Action Date: 29 Feb 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-02-29

Psc name: Mr Jonathon Ernest Payne

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2023

Action Date: 26 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jul 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 26 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2021

Action Date: 26 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 20 Jul 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA01

Made up date: 2021-09-28

New date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Mar 2021

Action Date: 29 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-26

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 26 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathon Ernest Payne

Change date: 2020-08-26

Documents

View document PDF

Change person director company with change date

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-21

Officer name: Mr Graham Ernest Payne

Documents

View document PDF

Change to a person with significant control

Date: 24 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Ernest Payne

Change date: 2020-08-21

Documents

View document PDF

Change to a person with significant control

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jonathon Ernest Payne

Change date: 2020-02-24

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-02-24

Psc name: Susan Jane Summers

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-24

Officer name: Susan Jane Summers

Documents

View document PDF

Appoint person director company with name date

Date: 02 Mar 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathon Ernest Payne

Appointment date: 2020-02-24

Documents

View document PDF

Change person director company with change date

Date: 29 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Ernest Payne

Change date: 2019-08-01

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 26 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-26

Documents

View document PDF

Change to a person with significant control

Date: 28 Aug 2019

Action Date: 01 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Ernest Payne

Change date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 28 Aug 2019

Action Date: 01 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-01

Officer name: Mr Graham Ernest Payne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Mar 2019

Action Date: 29 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2018

Action Date: 26 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jun 2018

Action Date: 29 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-29

Documents

View document PDF

Notification of a person with significant control

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-23

Psc name: Susan Jane Summers

Documents

View document PDF

Change to a person with significant control

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-10-23

Psc name: Mr Jonathon Ernest Payne

Documents

View document PDF

Termination director company with name termination date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Ernest Payne

Termination date: 2017-10-23

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2017

Action Date: 23 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Jane Summers

Appointment date: 2017-10-23

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Sep 2017

Action Date: 28 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-29

New date: 2016-09-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2017

Action Date: 26 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-26

Documents

View document PDF

Change to a person with significant control

Date: 08 Sep 2017

Action Date: 26 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-26

Psc name: Mr Graham Ernest Payne

Documents

View document PDF

Notification of a person with significant control

Date: 07 Sep 2017

Action Date: 26 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jonathon Ernest Payne

Notification date: 2017-08-26

Documents

View document PDF

Change to a person with significant control

Date: 07 Sep 2017

Action Date: 26 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Graham Ernest Payne

Change date: 2017-08-26

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jun 2017

Action Date: 29 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2016-09-30

New date: 2016-09-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2016

Action Date: 27 Sep 2016

Category: Address

Type: AD01

New address: 24 Picton House Hussar Court Waterlooville Hampshire PO7 7SQ

Change date: 2016-09-27

Old address: C/O Palmer Riley & Co. 1st Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT

Documents

View document PDF

Confirmation statement with updates

Date: 05 Sep 2016

Action Date: 26 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-26

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Graham Ernest Payne

Change date: 2016-08-15

Documents

View document PDF

Change person director company with change date

Date: 19 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathon Ernest Payne

Change date: 2016-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Change person director company with change date

Date: 08 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Mr Jonathon Ernest Payne

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-12-18

Officer name: Mrs Jill Christine Payne

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-12-18

Officer name: Mr Jonathon Ernest Payne

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2015-12-18

Officer name: Jill Christine Payne

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Mr Graham Ernest Payne

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-12-18

Officer name: Mrs Jill Christine Payne

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2016

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jill Christine Payne

Termination date: 2015-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2015

Action Date: 26 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Jun 2015

Action Date: 28 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 038324450004

Charge creation date: 2015-05-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jan 2015

Action Date: 13 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-13

New address: C/O Palmer Riley & Co. 1St Floor Unit E2, Fareham Heights, Standard Way Fareham Hampshire PO16 8XT

Old address: 1St Floor Wallington Court Fareham Heights Standard Way Fareham Hampshire PO16 8XT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2014

Action Date: 26 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2013

Action Date: 26 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Sep 2012

Action Date: 26 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Legacy

Date: 10 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 26 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 30 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2010

Action Date: 26 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-26

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 11 Sep 2007

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 May 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 26/08/05; full list of members

Documents

View document PDF

Legacy

Date: 29 Oct 2004

Category: Address

Type: 287

Description: Registered office changed on 29/10/04 from: 12 east street fareham hampshire PO16 0JP

Documents

View document PDF

Legacy

Date: 13 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/04; full list of members

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 May 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 06 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 07 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 26/08/00; full list of members

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 05 Nov 1999

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 30/09/00

Documents

View document PDF

Legacy

Date: 29 Sep 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 26/08/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 24 Sep 1999

Category: Address

Type: 287

Description: Registered office changed on 24/09/99 from: 47/49 green lane northwood middlesex HA6 3AE

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Sep 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 26 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BABADORI PHARMA LIMITED

FLAT 1,LONDON,W1J 7SL

Number:07392234
Status:ACTIVE
Category:Private Limited Company

HONU FINANCIAL SERVICES LTD

1 RANFURLY ROAD,BRIDGE OF WEIR,PA11 3ES

Number:SC453086
Status:ACTIVE
Category:Private Limited Company

ISTYLE DESIGNS LTD

71 BRANDWOOD CRESCENT,BIRMINGHAM,B30 3QQ

Number:08822244
Status:ACTIVE
Category:Private Limited Company
Number:CS002598
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

PAYROLL CHECK LIMITED

EASTON BUSINESS CENTRE,BRISTOL,BS5 0HE

Number:03305889
Status:ACTIVE
Category:Private Limited Company

SPEAK NETWORK

CONTADOR HOUSE,FAKENHAM,NR21 9RY

Number:03922047
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source