DOYLES AUTO TECH LTD

Company Documents

DateDescription
02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 First Gazette notice for voluntary strike-off

View Document

24/06/2424 June 2024 Application to strike the company off the register

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2024-02-28

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-03-15 with no updates

View Document

29/04/2429 April 2024 Change of details for Mr Christopher Aidan Doyle as a person with significant control on 2024-04-29

View Document

29/04/2429 April 2024 Director's details changed for Mr Christopher Aidan Doyle on 2024-04-29

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

08/11/238 November 2023 Registered office address changed from 17 10 Market Place Devizes Wilts SN10 3EF United Kingdom to 17 Eastleigh Close Devizes SN10 3EF on 2023-11-08

View Document

07/11/237 November 2023 Registered office address changed from The Round House 233 Fairlee Road Newport Isle of Wight PO30 2JU England to 17 10 Market Place Devizes Wilts SN10 3EF on 2023-11-07

View Document

15/03/2315 March 2023 Confirmation statement made on 2023-03-15 with no updates

View Document

15/03/2315 March 2023 Registered office address changed from Myrtle Cottage 18 Conway Crescent Melksham SN12 6BD England to The Round House 233 Fairlee Road Newport Isle of Wight PO30 2JU on 2023-03-15

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

21/11/2221 November 2022 Unaudited abridged accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

07/05/217 May 2021 CURRSHO FROM 31/03/2022 TO 28/02/2022

View Document

22/04/2122 April 2021 REGISTERED OFFICE CHANGED ON 22/04/2021 FROM 3RD FLOOR OFFICE 207 REGENT STREET LONDON W1B 3HH ENGLAND

View Document

03/04/213 April 2021 COMPANY NAME CHANGED DOYLES BMW LTD CERTIFICATE ISSUED ON 03/04/21

View Document

16/03/2116 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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