About

Registered Number: 04186846
Date of Incorporation: 26/03/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 96 Dolphin Centre, Poole, Dorset, BH15 1SS

 

Discount Health Store Ltd was established in 2001. We don't know the number of employees at the business. Freeman, Sharon Anne, Marriott, Robert Anthony, Marriott, Sonja Adeline Patricia are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FREEMAN, Sharon Anne 26 March 2001 - 1
MARRIOTT, Robert Anthony 26 March 2001 15 June 2019 1
MARRIOTT, Sonja Adeline Patricia 26 March 2001 12 March 2016 1

Filing History

Document Type Date
CS01 - N/A 06 December 2019
PSC01 - N/A 09 August 2019
PSC01 - N/A 09 August 2019
TM01 - Termination of appointment of director 09 August 2019
TM02 - Termination of appointment of secretary 09 August 2019
PSC07 - N/A 09 August 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 14 May 2018
CS01 - N/A 02 May 2018
AA - Annual Accounts 03 July 2017
CS01 - N/A 19 April 2017
AP01 - Appointment of director 19 October 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 11 April 2016
TM01 - Termination of appointment of director 11 April 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 25 May 2015
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 17 October 2012
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 07 July 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 01 April 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 05 June 2009
288c - Notice of change of directors or secretaries or in their particulars 05 June 2009
AA - Annual Accounts 18 November 2008
363a - Annual Return 30 April 2008
288b - Notice of resignation of directors or secretaries 22 April 2008
288a - Notice of appointment of directors or secretaries 22 April 2008
AA - Annual Accounts 22 January 2008
363a - Annual Return 15 June 2007
AA - Annual Accounts 12 January 2007
363a - Annual Return 17 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 April 2006
288c - Notice of change of directors or secretaries or in their particulars 17 April 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 07 June 2005
288b - Notice of resignation of directors or secretaries 15 April 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 01 April 2004
363s - Annual Return 08 June 2003
AA - Annual Accounts 30 January 2003
288b - Notice of resignation of directors or secretaries 06 October 2002
363s - Annual Return 09 May 2002
395 - Particulars of a mortgage or charge 22 June 2001
288b - Notice of resignation of directors or secretaries 28 March 2001
NEWINC - New incorporation documents 26 March 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 06 June 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.