Brighton Tools & Fixings Ltd was registered on 29 April 1991. Brighton Tools & Fixings Ltd has 7 directors listed as Hyde, Zoe Clare, Hyde, Arthur George Cornish, Nash, Andrew Donald, Hyde, Matthew Johnathan Cornish, Peters, Alison Maria, Hyde, Lynda Christine, Williams, Sandra Jane. We don't currently know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDE, Arthur George Cornish | 01 April 1993 | - | 1 |
NASH, Andrew Donald | 29 September 2008 | - | 1 |
HYDE, Lynda Christine | 01 April 1993 | 17 April 2008 | 1 |
WILLIAMS, Sandra Jane | 29 April 1991 | 01 April 1993 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HYDE, Zoe Clare | 07 November 2018 | - | 1 |
HYDE, Matthew Johnathan Cornish | 17 April 2008 | 07 November 2018 | 1 |
PETERS, Alison Maria | 29 April 1991 | 01 April 1993 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 26 May 2020 | |
AA - Annual Accounts | 30 December 2019 | |
PSC09 - N/A | 23 December 2019 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 20 February 2019 | |
TM02 - Termination of appointment of secretary | 09 November 2018 | |
AP03 - Appointment of secretary | 09 November 2018 | |
CS01 - N/A | 16 May 2018 | |
AA - Annual Accounts | 03 April 2018 | |
PSC02 - N/A | 21 March 2018 | |
CS01 - N/A | 04 May 2017 | |
MR04 - N/A | 23 March 2017 | |
AA - Annual Accounts | 27 January 2017 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 24 March 2016 | |
RESOLUTIONS - N/A | 16 October 2015 | |
SH08 - Notice of name or other designation of class of shares | 16 October 2015 | |
AR01 - Annual Return | 22 May 2015 | |
AA - Annual Accounts | 10 February 2015 | |
AR01 - Annual Return | 09 May 2014 | |
AA - Annual Accounts | 11 December 2013 | |
AR01 - Annual Return | 08 May 2013 | |
AA - Annual Accounts | 04 January 2013 | |
CH01 - Change of particulars for director | 03 January 2013 | |
CH03 - Change of particulars for secretary | 03 January 2013 | |
AR01 - Annual Return | 08 May 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 09 May 2011 | |
AA - Annual Accounts | 14 January 2011 | |
RESOLUTIONS - N/A | 29 July 2010 | |
CC04 - Statement of companies objects | 29 July 2010 | |
AR01 - Annual Return | 13 May 2010 | |
AA - Annual Accounts | 25 November 2009 | |
363a - Annual Return | 05 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 01 April 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 15 December 2008 | |
AA - Annual Accounts | 09 December 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
288a - Notice of appointment of directors or secretaries | 01 October 2008 | |
AA - Annual Accounts | 23 May 2008 | |
363a - Annual Return | 07 May 2008 | |
288b - Notice of resignation of directors or secretaries | 25 April 2008 | |
288a - Notice of appointment of directors or secretaries | 25 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 December 2007 | |
363a - Annual Return | 21 May 2007 | |
AA - Annual Accounts | 21 April 2007 | |
AA - Annual Accounts | 09 June 2006 | |
363a - Annual Return | 24 May 2006 | |
287 - Change in situation or address of Registered Office | 15 June 2005 | |
363a - Annual Return | 27 May 2005 | |
AA - Annual Accounts | 03 May 2005 | |
363a - Annual Return | 01 June 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363a - Annual Return | 10 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 June 2003 | |
AA - Annual Accounts | 18 April 2003 | |
AA - Annual Accounts | 03 August 2002 | |
363a - Annual Return | 27 June 2002 | |
AA - Annual Accounts | 01 August 2001 | |
363s - Annual Return | 05 June 2001 | |
395 - Particulars of a mortgage or charge | 06 February 2001 | |
AA - Annual Accounts | 11 July 2000 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 06 July 1999 | |
363s - Annual Return | 16 May 1999 | |
AA - Annual Accounts | 22 July 1998 | |
363s - Annual Return | 26 May 1998 | |
AA - Annual Accounts | 17 June 1997 | |
363s - Annual Return | 13 May 1997 | |
395 - Particulars of a mortgage or charge | 07 January 1997 | |
287 - Change in situation or address of Registered Office | 05 November 1996 | |
363s - Annual Return | 06 June 1996 | |
288 - N/A | 06 June 1996 | |
288 - N/A | 06 June 1996 | |
AA - Annual Accounts | 05 June 1996 | |
AA - Annual Accounts | 01 August 1995 | |
363s - Annual Return | 21 June 1995 | |
AA - Annual Accounts | 29 July 1994 | |
363s - Annual Return | 07 May 1994 | |
CERTNM - Change of name certificate | 07 October 1993 | |
CERTNM - Change of name certificate | 07 October 1993 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 21 September 1993 | |
363b - Annual Return | 02 July 1993 | |
287 - Change in situation or address of Registered Office | 21 May 1993 | |
AUD - Auditor's letter of resignation | 06 May 1993 | |
RESOLUTIONS - N/A | 19 April 1993 | |
RESOLUTIONS - N/A | 19 April 1993 | |
RESOLUTIONS - N/A | 19 April 1993 | |
RESOLUTIONS - N/A | 19 April 1993 | |
288 - N/A | 19 April 1993 | |
288 - N/A | 19 April 1993 | |
288 - N/A | 19 April 1993 | |
288 - N/A | 19 April 1993 | |
288 - N/A | 19 April 1993 | |
AA - Annual Accounts | 03 December 1992 | |
363x - Annual Return | 15 June 1992 | |
288 - N/A | 19 June 1991 | |
288 - N/A | 19 June 1991 | |
NEWINC - New incorporation documents | 29 April 1991 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 01 February 2001 | Fully Satisfied |
N/A |
Debenture | 02 January 1997 | Fully Satisfied |
N/A |