About

Registered Number: 05005195
Date of Incorporation: 05/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Unit 5 Wylam Road, Mill Lane Trade Park, Liverpool, L13 4BF,

 

The Discount Window Centre Ltd was founded on 05 January 2004, it has a status of "Active". The current directors of this company are listed as Deacon, Orla, Deacon, Thomas, Deacon, Reginald Samuel, Deacon, Reginald Samuel, Deacon, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEACON, Orla 09 September 2019 - 1
DEACON, Thomas 10 October 2017 - 1
DEACON, Reginald Samuel 10 April 2017 10 October 2017 1
DEACON, Thomas 12 March 2004 10 April 2017 1
Secretary Name Appointed Resigned Total Appointments
DEACON, Reginald Samuel 12 March 2004 29 September 2016 1

Filing History

Document Type Date
AA - Annual Accounts 22 September 2020
CS01 - N/A 13 January 2020
AA - Annual Accounts 11 October 2019
AP01 - Appointment of director 09 September 2019
CS01 - N/A 07 February 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 24 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AP01 - Appointment of director 27 June 2017
TM01 - Termination of appointment of director 27 June 2017
CS01 - N/A 10 January 2017
AD01 - Change of registered office address 10 January 2017
AP01 - Appointment of director 22 November 2016
AA - Annual Accounts 25 October 2016
CH01 - Change of particulars for director 29 September 2016
TM02 - Termination of appointment of secretary 29 September 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 07 January 2014
AD01 - Change of registered office address 02 December 2013
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 14 January 2013
AAMD - Amended Accounts 11 December 2012
AA - Annual Accounts 22 October 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 17 January 2011
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AAMD - Amended Accounts 02 January 2010
AA - Annual Accounts 25 November 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 14 January 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 11 February 2008
363a - Annual Return 02 February 2007
AA - Annual Accounts 08 November 2006
AA - Annual Accounts 09 January 2006
363a - Annual Return 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
288c - Notice of change of directors or secretaries or in their particulars 05 January 2006
287 - Change in situation or address of Registered Office 05 January 2006
363s - Annual Return 28 January 2005
287 - Change in situation or address of Registered Office 09 December 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
288a - Notice of appointment of directors or secretaries 24 March 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
288b - Notice of resignation of directors or secretaries 05 January 2004
NEWINC - New incorporation documents 05 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.