Based in Bridport, Dorset, R K L Tools & Hardware Ltd was registered on 01 August 2002, it's status in the Companies House registry is set to "Active". The business has 5 directors listed as Denton, Elizabeth Jane, Denton, Robin Peter, Moore, Kate Elizabeth, Moore, Matthew Peter, Moore, Matthew Peter. We don't know the number of employees at R K L Tools & Hardware Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DENTON, Elizabeth Jane | 01 August 2002 | - | 1 |
DENTON, Robin Peter | 01 August 2002 | - | 1 |
MOORE, Kate Elizabeth | 01 January 2016 | - | 1 |
MOORE, Matthew Peter | 20 April 2016 | - | 1 |
MOORE, Matthew Peter | 01 January 2016 | 20 April 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 21 August 2020 | |
AA - Annual Accounts | 17 June 2020 | |
AD01 - Change of registered office address | 24 October 2019 | |
CS01 - N/A | 12 August 2019 | |
AA - Annual Accounts | 10 April 2019 | |
CS01 - N/A | 20 August 2018 | |
AA - Annual Accounts | 11 April 2018 | |
CS01 - N/A | 18 August 2017 | |
AA - Annual Accounts | 01 February 2017 | |
CS01 - N/A | 09 August 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
CH01 - Change of particulars for director | 25 April 2016 | |
AP01 - Appointment of director | 21 April 2016 | |
TM01 - Termination of appointment of director | 21 April 2016 | |
CH03 - Change of particulars for secretary | 19 April 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
AD01 - Change of registered office address | 18 January 2016 | |
SH01 - Return of Allotment of shares | 11 January 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
AP01 - Appointment of director | 08 January 2016 | |
AA - Annual Accounts | 16 December 2015 | |
AR01 - Annual Return | 20 August 2015 | |
AA - Annual Accounts | 07 January 2015 | |
AR01 - Annual Return | 12 August 2014 | |
AA - Annual Accounts | 28 November 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 03 June 2013 | |
AR01 - Annual Return | 08 August 2012 | |
AA - Annual Accounts | 30 April 2012 | |
MG01 - Particulars of a mortgage or charge | 26 April 2012 | |
AR01 - Annual Return | 15 August 2011 | |
AA - Annual Accounts | 29 June 2011 | |
AR01 - Annual Return | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
CH01 - Change of particulars for director | 17 September 2010 | |
AA - Annual Accounts | 15 February 2010 | |
AD01 - Change of registered office address | 03 February 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 December 2009 | |
363a - Annual Return | 07 September 2009 | |
AA - Annual Accounts | 18 May 2009 | |
363a - Annual Return | 09 September 2008 | |
AAMD - Amended Accounts | 11 April 2008 | |
AA - Annual Accounts | 11 April 2008 | |
AA - Annual Accounts | 16 August 2007 | |
363a - Annual Return | 10 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 August 2007 | |
363a - Annual Return | 11 August 2006 | |
AA - Annual Accounts | 28 February 2006 | |
363a - Annual Return | 03 October 2005 | |
AA - Annual Accounts | 09 August 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
363s - Annual Return | 23 August 2004 | |
AA - Annual Accounts | 18 February 2004 | |
363s - Annual Return | 27 August 2003 | |
225 - Change of Accounting Reference Date | 20 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 20 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
288a - Notice of appointment of directors or secretaries | 10 August 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
288b - Notice of resignation of directors or secretaries | 10 August 2002 | |
287 - Change in situation or address of Registered Office | 10 August 2002 | |
NEWINC - New incorporation documents | 01 August 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 24 April 2012 | Outstanding |
N/A |
Debenture | 14 March 2005 | Fully Satisfied |
N/A |