About

Registered Number: 03027922
Date of Incorporation: 01/03/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: 7 The Broadway, Broadstairs, Kent, CT10 2AD

 

Based in Kent, Complete Toolboxes Ltd was setup in 1995. This business has 5 directors listed as Evans, Stuart Malcolm, King, Tyrone, Freeman, Bryan Leslie, Smith, Paul, Soto, John Miguel in the Companies House registry. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Bryan Leslie 06 August 1999 10 April 2002 1
SMITH, Paul 10 April 2002 22 December 2010 1
SOTO, John Miguel 08 March 1995 06 August 1999 1
Secretary Name Appointed Resigned Total Appointments
EVANS, Stuart Malcolm 08 March 1995 10 April 2002 1
KING, Tyrone 10 April 2002 28 February 2005 1

Filing History

Document Type Date
AA - Annual Accounts 17 June 2020
CS01 - N/A 06 March 2020
CS01 - N/A 05 March 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 05 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 16 February 2017
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 22 December 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 06 March 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 05 April 2013
AA - Annual Accounts 15 March 2012
AR01 - Annual Return 07 March 2012
CH03 - Change of particulars for secretary 07 March 2012
CH01 - Change of particulars for director 07 March 2012
AR01 - Annual Return 12 April 2011
AA - Annual Accounts 17 March 2011
AP01 - Appointment of director 14 January 2011
TM01 - Termination of appointment of director 14 January 2011
AA01 - Change of accounting reference date 16 November 2010
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 03 March 2010
AA - Annual Accounts 24 June 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 07 May 2008
363a - Annual Return 20 March 2008
AA - Annual Accounts 23 May 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 20 June 2006
363s - Annual Return 05 April 2006
AA - Annual Accounts 24 June 2005
287 - Change in situation or address of Registered Office 07 June 2005
363s - Annual Return 04 April 2005
288b - Notice of resignation of directors or secretaries 04 April 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 27 May 2004
363s - Annual Return 15 March 2004
AA - Annual Accounts 21 May 2003
363s - Annual Return 24 April 2003
RESOLUTIONS - N/A 17 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 October 2002
123 - Notice of increase in nominal capital 17 October 2002
AA - Annual Accounts 11 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
288a - Notice of appointment of directors or secretaries 02 June 2002
288b - Notice of resignation of directors or secretaries 02 June 2002
363s - Annual Return 13 March 2002
AA - Annual Accounts 16 July 2001
363s - Annual Return 15 March 2001
AA - Annual Accounts 12 July 2000
363s - Annual Return 20 March 2000
CERTNM - Change of name certificate 14 September 1999
288a - Notice of appointment of directors or secretaries 10 September 1999
288b - Notice of resignation of directors or secretaries 23 August 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 08 March 1999
AA - Annual Accounts 31 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 1998
288c - Notice of change of directors or secretaries or in their particulars 11 March 1998
363s - Annual Return 26 February 1998
AA - Annual Accounts 03 June 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 01 August 1996
363s - Annual Return 08 March 1996
RESOLUTIONS - N/A 25 January 1996
AA - Annual Accounts 25 January 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 25 January 1996
288 - N/A 22 March 1995
288 - N/A 22 March 1995
287 - Change in situation or address of Registered Office 22 March 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 22 March 1995
NEWINC - New incorporation documents 01 March 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.