About

Registered Number: 02378380
Date of Incorporation: 02/05/1989 (35 years and 11 months ago)
Company Status: Active
Registered Address: Ground Floor, 19 New Road, Brighton, BN1 1UF

 

Document Options Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". The business is VAT Registered in the UK. There are 5 directors listed for this organisation in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ENTECOTT, Dorothy Anne 02 January 2008 - 1
ENTECOTT, Stephen James 01 March 2018 - 1
ENTECOTT, Thomas William 01 March 2018 - 1
TUGWELL, Martin Andrew N/A 18 December 1998 1
Secretary Name Appointed Resigned Total Appointments
TUGWELL, Patricia N/A 18 December 1998 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AA - Annual Accounts 10 December 2019
PSC04 - N/A 06 November 2019
PSC04 - N/A 06 November 2019
PSC04 - N/A 21 October 2019
PSC04 - N/A 21 October 2019
CH01 - Change of particulars for director 21 October 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 03 January 2019
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 08 March 2018
CS01 - N/A 16 January 2018
PSC04 - N/A 03 January 2018
PSC04 - N/A 03 January 2018
AA - Annual Accounts 09 November 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 03 January 2017
CS01 - N/A 21 December 2016
AP01 - Appointment of director 08 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 12 January 2016
AA - Annual Accounts 30 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 17 March 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 06 March 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 17 January 2012
RESOLUTIONS - N/A 13 December 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 11 January 2011
CH01 - Change of particulars for director 18 June 2010
CH03 - Change of particulars for secretary 18 June 2010
AA - Annual Accounts 11 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 26 February 2010
CH01 - Change of particulars for director 26 February 2010
AR01 - Annual Return 14 January 2010
AD01 - Change of registered office address 21 October 2009
287 - Change in situation or address of Registered Office 24 September 2009
363a - Annual Return 26 February 2009
AA - Annual Accounts 31 December 2008
288a - Notice of appointment of directors or secretaries 15 July 2008
363a - Annual Return 12 March 2008
AA - Annual Accounts 14 December 2007
363a - Annual Return 15 January 2007
AA - Annual Accounts 04 January 2007
363s - Annual Return 31 January 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 11 January 2005
AA - Annual Accounts 09 November 2004
363s - Annual Return 15 January 2004
AA - Annual Accounts 13 November 2003
225 - Change of Accounting Reference Date 08 May 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 08 October 2002
363s - Annual Return 10 January 2002
AA - Annual Accounts 20 September 2001
363s - Annual Return 12 January 2001
AA - Annual Accounts 16 November 2000
363s - Annual Return 02 February 2000
287 - Change in situation or address of Registered Office 24 September 1999
AA - Annual Accounts 14 September 1999
RESOLUTIONS - N/A 28 January 1999
RESOLUTIONS - N/A 28 January 1999
363s - Annual Return 28 January 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 1999
123 - Notice of increase in nominal capital 28 January 1999
MEM/ARTS - N/A 28 January 1999
169 - Return by a company purchasing its own shares 21 January 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
288b - Notice of resignation of directors or secretaries 19 January 1999
RESOLUTIONS - N/A 15 December 1998
AA - Annual Accounts 10 November 1998
363s - Annual Return 14 January 1998
AA - Annual Accounts 28 November 1997
363s - Annual Return 08 January 1997
287 - Change in situation or address of Registered Office 08 January 1997
AA - Annual Accounts 30 September 1996
MEM/ARTS - N/A 03 May 1996
CERTNM - Change of name certificate 22 March 1996
395 - Particulars of a mortgage or charge 05 February 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 20 December 1995
363s - Annual Return 12 January 1995
AA - Annual Accounts 21 December 1994
363s - Annual Return 24 January 1994
AA - Annual Accounts 24 November 1993
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 07 May 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 07 May 1993
88(2)P - N/A 26 March 1993
MEM/ARTS - N/A 25 March 1993
RESOLUTIONS - N/A 24 March 1993
RESOLUTIONS - N/A 24 March 1993
123 - Notice of increase in nominal capital 24 March 1993
288 - N/A 04 March 1993
363s - Annual Return 17 January 1993
AA - Annual Accounts 18 October 1992
363b - Annual Return 05 March 1992
363a - Annual Return 05 December 1991
363a - Annual Return 30 October 1991
AA - Annual Accounts 20 September 1991
RESOLUTIONS - N/A 31 January 1991
AA - Annual Accounts 30 October 1990
363 - Annual Return 30 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 September 1989
MEM/ARTS - N/A 01 September 1989
288 - N/A 29 August 1989
288 - N/A 29 August 1989
287 - Change in situation or address of Registered Office 29 August 1989
RESOLUTIONS - N/A 23 August 1989
CERTNM - Change of name certificate 23 August 1989
NEWINC - New incorporation documents 02 May 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debebnture 22 January 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.