DOYLE DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
16/02/2516 February 2025 | Total exemption full accounts made up to 2024-06-30 |
10/02/2510 February 2025 | Confirmation statement made on 2025-02-06 with no updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
13/02/2413 February 2024 | Confirmation statement made on 2024-02-06 with no updates |
13/12/2313 December 2023 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-02-06 with no updates |
01/11/221 November 2022 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
09/02/229 February 2022 | Confirmation statement made on 2022-02-06 with no updates |
13/10/2113 October 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
08/03/208 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOYLE / 08/03/2020 |
08/03/208 March 2020 | CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES |
08/03/208 March 2020 | REGISTERED OFFICE CHANGED ON 08/03/2020 FROM C/O DSG, CHARTERED ACCOUNTANTS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL ENGLAND |
08/03/208 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN DOYLE / 08/03/2020 |
05/02/205 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
27/03/1927 March 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
21/02/1921 February 2019 | REGISTERED OFFICE CHANGED ON 21/02/2019 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL L2 9TL UNITED KINGDOM |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 06/02/19, WITH UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
28/03/1828 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 06/02/18, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
23/03/1723 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES |
24/08/1624 August 2016 | REGISTERED OFFICE CHANGED ON 24/08/2016 FROM C/O DUNCAN SHEARD GLASS CASTLE CHAMBERS 43 CASTLE STREET LIVERPOOL MERSEYSIDE L2 9TL |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
09/03/169 March 2016 | Annual return made up to 2 February 2016 with full list of shareholders |
25/01/1625 January 2016 | SECRETARY'S CHANGE OF PARTICULARS / MRS BEVERLEY ANN DOYLE / 21/01/2015 |
25/01/1625 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM DOYLE / 25/01/2016 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
30/03/1530 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
20/02/1520 February 2015 | Annual return made up to 2 February 2015 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
27/03/1427 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
24/03/1424 March 2014 | Annual return made up to 2 February 2014 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
13/02/1313 February 2013 | Annual return made up to 2 February 2013 with full list of shareholders |
01/11/121 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
13/02/1213 February 2012 | Annual return made up to 2 February 2012 with full list of shareholders |
15/06/1115 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
15/06/1115 June 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
22/03/1122 March 2011 | CURREXT FROM 28/02/2012 TO 30/06/2012 |
02/02/112 February 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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