About

Registered Number: 05744635
Date of Incorporation: 15/03/2006 (18 years and 2 months ago)
Company Status: Active
Registered Address: 1 Rokeby Court, Manor Park, Runcorn, Cheshire, WA7 1RW,

 

Domestic Roller Shutters Ltd was registered on 15 March 2006 and has its registered office in Cheshire, it's status in the Companies House registry is set to "Active". Domestic Roller Shutters Ltd has 3 directors listed as Kehoe, Jonathan, Harris, Stephen, Thompson, Rachel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEHOE, Jonathan 01 January 2015 - 1
THOMPSON, Rachel 15 March 2006 30 November 2006 1
Secretary Name Appointed Resigned Total Appointments
HARRIS, Stephen 15 March 2006 29 November 2006 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 29 March 2019
AA - Annual Accounts 26 July 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 25 September 2017
TM02 - Termination of appointment of secretary 19 September 2017
AD01 - Change of registered office address 19 September 2017
CS01 - N/A 16 March 2017
AR01 - Annual Return 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AA - Annual Accounts 02 March 2016
AA - Annual Accounts 20 May 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
MR04 - N/A 03 September 2014
AA - Annual Accounts 25 April 2014
MR01 - N/A 31 March 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 18 July 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 01 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 24 April 2012
MG01 - Particulars of a mortgage or charge 24 April 2012
AR01 - Annual Return 27 March 2012
CH01 - Change of particulars for director 27 March 2012
CH03 - Change of particulars for secretary 27 March 2012
RESOLUTIONS - N/A 07 February 2012
SH01 - Return of Allotment of shares 07 February 2012
AP01 - Appointment of director 19 May 2011
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 23 March 2011
AD01 - Change of registered office address 23 March 2011
AAMD - Amended Accounts 27 May 2010
AA - Annual Accounts 27 May 2010
AR01 - Annual Return 26 March 2010
AA - Annual Accounts 13 April 2009
363a - Annual Return 19 March 2009
AA - Annual Accounts 05 August 2008
363a - Annual Return 05 April 2008
395 - Particulars of a mortgage or charge 08 January 2008
RESOLUTIONS - N/A 19 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 November 2007
AA - Annual Accounts 08 September 2007
225 - Change of Accounting Reference Date 08 September 2007
363a - Annual Return 11 April 2007
287 - Change in situation or address of Registered Office 11 April 2007
288b - Notice of resignation of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288b - Notice of resignation of directors or secretaries 13 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
288b - Notice of resignation of directors or secretaries 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
NEWINC - New incorporation documents 15 March 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 March 2014 Outstanding

N/A

Debenture 23 April 2012 Fully Satisfied

N/A

Debenture 21 December 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.