DO-IT-YOURSELF CENTRE LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/05/2519 May 2025 Termination of appointment of Keith James Ball as a director on 2025-03-13

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/04/236 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

12/04/1912 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

26/09/1726 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

02/06/162 June 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

11/05/1611 May 2016 CURREXT FROM 31/10/2016 TO 31/12/2016

View Document

11/05/1611 May 2016 REGISTERED OFFICE CHANGED ON 11/05/2016 FROM 45 KENSINGTON ROAD SOUTHPORT MERSEYSIDE PR9 0RT

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MILLER

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS CHARMAY DENISE PROUT

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR KEITH JAMES BALL

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MRS KATHLEEN CELANIE BALL

View Document

20/04/1620 April 2016 SECRETARY APPOINTED MRS KATHLEEN CELANIE BALL

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS MILLER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN MILLER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR JANE MILLER

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, SECRETARY SUSAN MILLER

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

15/07/1515 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET MILLER / 20/02/2015

View Document

15/07/1515 July 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET MILLER / 20/02/2015

View Document

21/04/1521 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET MILLER / 20/02/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

11/03/1511 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARGARET MILLER / 20/02/2015

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET MILLER / 27/10/2014

View Document

11/03/1511 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWIN MILLER / 29/01/2015

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

09/09/149 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HARDIKER / 09/09/2014

View Document

06/05/146 May 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

12/03/1412 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

11/04/1311 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET MILLER / 22/08/2012

View Document

15/05/1215 May 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

28/04/1128 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANE LOUISE HARDIKER / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS EDWIN MILLER / 01/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARGARET MILLER / 01/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

30/03/0930 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JANE MILLER / 28/06/2008

View Document

22/05/0822 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

14/04/0814 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

05/06/075 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

18/05/0718 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0723 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

27/04/0627 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/10/05

View Document

07/05/057 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company