DOYLE DAVIES CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/03/2527 March 2025 Confirmation statement made on 2025-02-07 with updates

View Document

27/11/2427 November 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-01 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, WITH UPDATES

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

11/12/1811 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR DEAN LEE COLLINS

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 29/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 Annual return made up to 3 September 2014 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/07/149 July 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS KAREN MARGARET DOYLE / 09/07/2014

View Document

09/07/149 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN ERIC DOYLE / 09/07/2014

View Document

16/04/1416 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/04/1326 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/03/1322 March 2013 ADOPT ARTICLES 06/03/2013

View Document

12/03/1312 March 2013 NC INC ALREADY ADJUSTED 06/03/2013

View Document

06/03/136 March 2013 DIRECTOR APPOINTED MRS KAREN MARGARET DOYLE

View Document

04/03/134 March 2013 31/01/13 STATEMENT OF CAPITAL GBP 1000

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM C/O DOYLE DAVIES 6 YNYS BRIDGE COURT GWAELOD-Y-GARTH CARDIFF CF15 9SS UNITED KINGDOM

View Document

12/06/1212 June 2012 REGISTERED OFFICE CHANGED ON 12/06/2012 FROM THE GATEHOUSE MELROSE HALL CYPRESS DRIVE ST MELLONS CARDIFF CF3 0EG

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/05/1116 May 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

16/12/1016 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

14/05/1014 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

04/01/104 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

08/04/098 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

16/08/0716 August 2007 REGISTERED OFFICE CHANGED ON 16/08/07 FROM: 21 ST ANDREWS CRESCENT CARDIFF CF10 3DB

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

09/07/079 July 2007 COMPANY NAME CHANGED DOYLE DAVIES LIMITED CERTIFICATE ISSUED ON 09/07/07

View Document

30/04/0730 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/0610 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/04/063 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/04/0215 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

08/01/028 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

05/04/015 April 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

05/01/015 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/04/006 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/04/9916 April 1999 RETURN MADE UP TO 02/04/99; FULL LIST OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/10/981 October 1998 DIRECTOR RESIGNED

View Document

09/04/989 April 1998 RETURN MADE UP TO 02/04/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/976 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

04/04/964 April 1996 RETURN MADE UP TO 02/04/96; FULL LIST OF MEMBERS

View Document

06/03/966 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/03/9522 March 1995 RETURN MADE UP TO 02/04/95; NO CHANGE OF MEMBERS

View Document

26/01/9526 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

22/03/9422 March 1994 RETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS

View Document

15/01/9415 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/9323 March 1993 RETURN MADE UP TO 02/04/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 EXEMPTION FROM APPOINTING AUDITORS 11/01/93

View Document

19/01/9319 January 1993 S386 DISP APP AUDS 11/01/93

View Document

19/01/9319 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

13/04/9213 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/04/9213 April 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92 FROM: 64 WHITCHURCH ROAD CATHAYS CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

08/04/928 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/04/928 April 1992 NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information