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.
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 |
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 |
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 |