Having been setup in 2006, Discount Cards (Bolton) Ltd have registered office in Burnley in Lancashire, it's status at Companies House is "Active". We don't know the number of employees at this business. There are 3 directors listed as Crawford, James Michael, Crawford, James Michael, Crawford, Amanda Clare for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWFORD, James Michael | 04 September 2006 | - | 1 |
CRAWFORD, Amanda Clare | 04 September 2006 | 02 January 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CRAWFORD, James Michael | 02 January 2019 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 September 2020 | |
CH01 - Change of particulars for director | 16 January 2020 | |
AA - Annual Accounts | 20 December 2019 | |
CS01 - N/A | 18 September 2019 | |
PSC07 - N/A | 27 August 2019 | |
AP03 - Appointment of secretary | 15 January 2019 | |
TM01 - Termination of appointment of director | 15 January 2019 | |
TM02 - Termination of appointment of secretary | 15 January 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 18 September 2018 | |
AA - Annual Accounts | 03 January 2018 | |
CS01 - N/A | 16 September 2017 | |
AA - Annual Accounts | 11 January 2017 | |
AD01 - Change of registered office address | 18 September 2016 | |
CS01 - N/A | 18 September 2016 | |
AD01 - Change of registered office address | 16 September 2016 | |
AA - Annual Accounts | 10 January 2016 | |
AR01 - Annual Return | 05 October 2015 | |
AA - Annual Accounts | 28 December 2014 | |
AR01 - Annual Return | 02 October 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 02 October 2013 | |
CH03 - Change of particulars for secretary | 02 October 2013 | |
AA - Annual Accounts | 12 February 2013 | |
AD01 - Change of registered office address | 04 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 30 January 2013 | |
AR01 - Annual Return | 29 January 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 15 January 2013 | |
AA - Annual Accounts | 22 February 2012 | |
AR01 - Annual Return | 26 October 2011 | |
AA - Annual Accounts | 06 January 2011 | |
AR01 - Annual Return | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
CH01 - Change of particulars for director | 04 October 2010 | |
AA - Annual Accounts | 30 January 2010 | |
AR01 - Annual Return | 19 October 2009 | |
AA - Annual Accounts | 19 February 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 03 October 2008 | |
225 - Change of Accounting Reference Date | 01 July 2008 | |
363a - Annual Return | 15 October 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
RESOLUTIONS - N/A | 21 May 2007 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 May 2007 | |
NEWINC - New incorporation documents | 04 September 2006 |