About

Registered Number: 05410873
Date of Incorporation: 01/04/2005 (19 years ago)
Company Status: Active
Registered Address: 184 Blackgate Lane, Tarleton, Preston, PR4 6UU,

 

Having been setup in 2005, Do-it-yourself Centre Ltd have registered office in Preston, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business.

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.