About

Registered Number: 04500893
Date of Incorporation: 01/08/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: Unit 3a Dreadnought Trading Estate, Bridport, Dorset, DT6 5BU,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture 24 April 2012 Outstanding

N/A

Debenture 14 March 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.