Having been setup in 2008, The Door & Window Centre Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at The Door & Window Centre Ltd. There are 4 directors listed for this organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BETTLES, Anthony Paul | 03 June 2008 | - | 1 |
BETTLES, Kay Christine | 03 June 2008 | - | 1 |
SINFIELD, David Leonard | 03 June 2008 | - | 1 |
SINFIELD, Leigh Francis | 03 June 2008 | 25 August 2015 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 July 2020 | |
AA - Annual Accounts | 29 May 2020 | |
CS01 - N/A | 03 June 2019 | |
AA - Annual Accounts | 23 April 2019 | |
CS01 - N/A | 04 June 2018 | |
AA - Annual Accounts | 16 November 2017 | |
CS01 - N/A | 05 July 2017 | |
PSC01 - N/A | 05 July 2017 | |
RESOLUTIONS - N/A | 08 January 2017 | |
SH08 - Notice of name or other designation of class of shares | 04 January 2017 | |
SH10 - Notice of particulars of variation of rights attached to shares | 04 January 2017 | |
AA - Annual Accounts | 22 December 2016 | |
AR01 - Annual Return | 08 June 2016 | |
AA - Annual Accounts | 14 January 2016 | |
TM01 - Termination of appointment of director | 18 December 2015 | |
TM02 - Termination of appointment of secretary | 18 December 2015 | |
AR01 - Annual Return | 05 June 2015 | |
CH03 - Change of particulars for secretary | 05 June 2015 | |
CH01 - Change of particulars for director | 05 June 2015 | |
CH01 - Change of particulars for director | 05 June 2015 | |
CH01 - Change of particulars for director | 05 June 2015 | |
CH01 - Change of particulars for director | 05 June 2015 | |
AA - Annual Accounts | 23 February 2015 | |
AR01 - Annual Return | 06 June 2014 | |
AA - Annual Accounts | 11 February 2014 | |
AR01 - Annual Return | 20 June 2013 | |
AA - Annual Accounts | 28 May 2013 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 16 May 2012 | |
MG01 - Particulars of a mortgage or charge | 11 February 2012 | |
AR01 - Annual Return | 18 July 2011 | |
AA - Annual Accounts | 05 January 2011 | |
AR01 - Annual Return | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
CH01 - Change of particulars for director | 21 July 2010 | |
AAMD - Amended Accounts | 19 April 2010 | |
AA - Annual Accounts | 14 January 2010 | |
225 - Change of Accounting Reference Date | 03 August 2009 | |
363a - Annual Return | 16 June 2009 | |
287 - Change in situation or address of Registered Office | 16 June 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
288a - Notice of appointment of directors or secretaries | 03 July 2008 | |
288b - Notice of resignation of directors or secretaries | 03 July 2008 | |
288b - Notice of resignation of directors or secretaries | 03 July 2008 | |
NEWINC - New incorporation documents | 03 June 2008 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture deed | 09 February 2012 | Outstanding |
N/A |