J R HOYLE LIMITED

Company Documents

DateDescription
19/03/1519 March 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

19/03/1519 March 2015 COMPANY NAME CHANGED HOYLE ENGINEERING LTD
CERTIFICATE ISSUED ON 19/03/15

View Document

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

27/11/1427 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/11/1313 November 2013 Annual return made up to 12 November 2013 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

14/11/1214 November 2012 Annual return made up to 12 November 2012 with full list of shareholders

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

15/11/1115 November 2011 Annual return made up to 12 November 2011 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/11/1015 November 2010 Annual return made up to 12 November 2010 with full list of shareholders

View Document

13/03/1013 March 2010 DIRECTOR APPOINTED MRS BARBARA FRANCES HOYLE

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HOYLE / 11/12/2009

View Document

11/12/0911 December 2009 Annual return made up to 12 November 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

21/12/0821 December 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/11/0818 November 2008 RETURN MADE UP TO 12/11/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

13/11/0713 November 2007 RETURN MADE UP TO 12/11/07; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 12/11/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

05/12/055 December 2005 RETURN MADE UP TO 12/11/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 12/11/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

21/01/0421 January 2004 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

27/02/0327 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/12/026 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 RETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS

View Document

06/12/006 December 2000 COMPANY NAME CHANGED NG CARS LIMITED CERTIFICATE ISSUED ON 07/12/00

View Document

22/11/0022 November 2000 REGISTERED OFFICE CHANGED ON 22/11/00 FROM: G OFFICE CHANGED 22/11/00 UNIT 1 ECLIPSE ESTATE 30 WEST HILL EPSOM SURREY KT19 8JD

View Document

17/08/0017 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/03/001 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/12/995 December 1999 RETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

29/01/9929 January 1999 RETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS

View Document

13/10/9813 October 1998 REGISTERED OFFICE CHANGED ON 13/10/98 FROM: G OFFICE CHANGED 13/10/98 GRANSDEN HOUSE 29-33 HIGH STREET BOOKHAM SURREY KT23 4RA

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/04/9816 April 1998 REGISTERED OFFICE CHANGED ON 16/04/98 FROM: G OFFICE CHANGED 16/04/98 THE DESIGN HOUSE 5 CHURCH ROAD GREAT BOOKHAM SURREY

View Document

27/01/9827 January 1998 RETURN MADE UP TO 12/12/97; NO CHANGE OF MEMBERS

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 12/12/96; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

11/12/9511 December 1995 RETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

10/12/9410 December 1994 RETURN MADE UP TO 12/12/94; NO CHANGE OF MEMBERS

View Document

13/12/9313 December 1993 REGISTERED OFFICE CHANGED ON 13/12/93

View Document

13/12/9313 December 1993 RETURN MADE UP TO 12/12/93; FULL LIST OF MEMBERS

View Document

07/12/937 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

16/03/9316 March 1993 REGISTERED OFFICE CHANGED ON 16/03/93 FROM: G OFFICE CHANGED 16/03/93 1 WOODBOROUGH ROAD NOTTINGHAM NOTTINGHAMSHIRE. NG1 3FG

View Document

10/03/9310 March 1993 NEW SECRETARY APPOINTED

View Document

10/03/9310 March 1993 DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/9310 March 1993 NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 RETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS

View Document

16/10/9216 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

03/02/923 February 1992 RETURN MADE UP TO 12/12/91; FULL LIST OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

09/07/919 July 1991 COMPANY NAME CHANGED MOTIVESELECT LIMITED CERTIFICATE ISSUED ON 10/07/91

View Document

25/04/9125 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9125 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/04/9119 April 1991 REGISTERED OFFICE CHANGED ON 19/04/91 FROM: G OFFICE CHANGED 19/04/91 2 BACHES STREET LONDON N1 6UB

View Document

11/01/9111 January 1991 ALTER MEM AND ARTS 12/12/90

View Document

12/12/9012 December 1990 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