About

Registered Number: 05410873
Date of Incorporation: 01/04/2005 (20 years ago)
Company Status: Active
Registered Address: 184 Blackgate Lane, Tarleton, Preston, PR4 6UU,

 

Having been setup in 2005, Do-it-yourself Centre Ltd has its registered office in Preston. There are 4 directors listed as Ball, Kathleen Celanie, Miller, Jane Louise, Miller, Susan Margaret, Miller, Thomas Edwin for this business at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLER, Jane Louise 01 April 2005 01 April 2016 1
MILLER, Susan Margaret 01 April 2005 01 April 2016 1
MILLER, Thomas Edwin 01 April 2005 01 April 2016 1
Secretary Name Appointed Resigned Total Appointments
BALL, Kathleen Celanie 01 April 2016 - 1

Filing History

Document Type Date
CS01 - N/A 07 April 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 06 April 2017
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 02 June 2016
AD01 - Change of registered office address 11 May 2016
AA01 - Change of accounting reference date 11 May 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM01 - Termination of appointment of director 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
TM02 - Termination of appointment of secretary 20 April 2016
AP03 - Appointment of secretary 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
AP01 - Appointment of director 20 April 2016
CH01 - Change of particulars for director 15 July 2015
CH03 - Change of particulars for secretary 15 July 2015
AR01 - Annual Return 21 April 2015
AA - Annual Accounts 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH03 - Change of particulars for secretary 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 11 March 2015
CH01 - Change of particulars for director 09 September 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 12 March 2014
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 27 February 2013
CH01 - Change of particulars for director 22 August 2012
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 26 April 2012
AA - Annual Accounts 18 May 2011
AR01 - Annual Return 28 April 2011
AR01 - Annual Return 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 09 April 2009
AA - Annual Accounts 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
AA - Annual Accounts 22 May 2008
363a - Annual Return 14 April 2008
AA - Annual Accounts 05 June 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
363a - Annual Return 23 April 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 27 April 2006
225 - Change of Accounting Reference Date 05 January 2006
395 - Particulars of a mortgage or charge 07 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 April 2005
NEWINC - New incorporation documents 01 April 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 30 April 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.