About

Registered Number: 06609226
Date of Incorporation: 03/06/2008 (16 years ago)
Company Status: Active
Registered Address: Wellesley House Duke Of Wellington Avenue, Royal Arsenal, London, SE18 6SS

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Debenture deed 09 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.