About

Registered Number: 04040755
Date of Incorporation: 26/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: 68 Ship Street, Brighton, East Sussex, BN1 1AE

 

Tilleys Stonemasons Ltd was registered on 26 July 2000 and are based in East Sussex. The companies directors are listed as Tilley, Jeremy, Tilley, Jonathan Thomas, Gorrod Nominees Ltd, Tilley, Johnathan Edward Thomas. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TILLEY, Johnathan Edward Thomas 21 March 2003 31 March 2005 1
Secretary Name Appointed Resigned Total Appointments
TILLEY, Jeremy 26 March 2003 27 July 2006 1
TILLEY, Jonathan Thomas 26 July 2000 26 March 2003 1
GORROD NOMINEES LTD 27 July 2006 08 August 2016 1

Filing History

Document Type Date
CS01 - N/A 27 July 2020
AA - Annual Accounts 09 March 2020
CH01 - Change of particulars for director 03 September 2019
CS01 - N/A 08 August 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 01 March 2017
CS01 - N/A 09 August 2016
TM02 - Termination of appointment of secretary 08 August 2016
AA - Annual Accounts 21 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 07 August 2014
AA - Annual Accounts 14 January 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 25 July 2012
CH01 - Change of particulars for director 25 July 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 27 July 2011
CH01 - Change of particulars for director 27 July 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 26 July 2010
CH01 - Change of particulars for director 26 July 2010
CH04 - Change of particulars for corporate secretary 26 July 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 06 August 2009
395 - Particulars of a mortgage or charge 31 July 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 28 August 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 16 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 25 August 2005
288b - Notice of resignation of directors or secretaries 27 May 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 03 August 2004
363s - Annual Return 01 August 2003
AA - Annual Accounts 12 May 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288b - Notice of resignation of directors or secretaries 04 April 2003
225 - Change of Accounting Reference Date 04 April 2003
287 - Change in situation or address of Registered Office 04 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 03 September 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 04 July 2002
363s - Annual Return 14 September 2001
288a - Notice of appointment of directors or secretaries 20 September 2000
CERTNM - Change of name certificate 02 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
288a - Notice of appointment of directors or secretaries 01 August 2000
NEWINC - New incorporation documents 26 July 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 28 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.