DOYLE MACHINERY LIMITED
Status | ACTIVE |
Company No. | 09255468 |
Category | Private Limited Company |
Incorporated | 08 Oct 2014 |
Age | 9 years, 9 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
DOYLE MACHINERY LIMITED is an active private limited company with number 09255468. It was incorporated 9 years, 9 months, 22 days ago, on 08 October 2014. The company address is St Stephens House St Stephens House, Windsor, SL4 1RU, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 24 May 2024
Action Date: 24 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-24
Documents
Accounts with accounts type full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2023
Action Date: 05 Jul 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092554680003
Charge creation date: 2023-07-05
Documents
Confirmation statement with updates
Date: 24 May 2023
Action Date: 24 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-24
Documents
Confirmation statement with updates
Date: 22 May 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Change to a person with significant control
Date: 16 Nov 2022
Action Date: 01 Jul 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-07-01
Psc name: Mr William Anthony Doyle
Documents
Change person director company with change date
Date: 01 Nov 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-10-11
Officer name: Mr William Anthony Doyle
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2022
Action Date: 08 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-08
Documents
Change person director company with change date
Date: 07 Sep 2022
Action Date: 07 Sep 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-09-07
Officer name: Mr William Anthony Doyle
Documents
Change to a person with significant control
Date: 07 Sep 2022
Action Date: 30 Apr 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2022-04-30
Psc name: Mr William Anthony Doyle
Documents
Mortgage satisfy charge full
Date: 17 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 092554680001
Documents
Change registered office address company with date old address new address
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Address
Type: AD01
Change date: 2021-11-15
Old address: Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN United Kingdom
New address: St Stephens House Arthur Road Windsor Berkshire SL4 1RU
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 08 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-08
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Aug 2021
Action Date: 10 Aug 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092554680002
Charge creation date: 2021-08-10
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2020
Action Date: 17 Nov 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 092554680001
Charge creation date: 2020-11-17
Documents
Termination secretary company with name termination date
Date: 29 Sep 2020
Action Date: 04 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Windsor Accountancy Limited
Termination date: 2020-09-04
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 08 Sep 2020
Action Date: 08 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-08
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2020
Action Date: 01 Sep 2020
Category: Address
Type: AD01
Change date: 2020-09-01
Old address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE United Kingdom
New address: Suite 2 First Floor Braywick House West, Windsor Road Maidenhead Berkshire SL6 1DN
Documents
Confirmation statement with updates
Date: 06 Nov 2019
Action Date: 08 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-08
Documents
Accounts with accounts type total exemption full
Date: 21 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 16 Oct 2019
Action Date: 01 Oct 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-10-01
Psc name: Mr William Anthony Doyle
Documents
Change person director company with change date
Date: 16 Oct 2019
Action Date: 01 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-10-01
Officer name: Mr William Anthony Doyle
Documents
Change to a person with significant control
Date: 13 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-08-01
Psc name: Mr William Anthony Doyle
Documents
Change person director company with change date
Date: 08 Aug 2019
Action Date: 01 Aug 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-08-01
Officer name: Mr William Anthony Doyle
Documents
Confirmation statement with updates
Date: 19 Oct 2018
Action Date: 08 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-08
Documents
Accounts with accounts type total exemption full
Date: 25 May 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 23 Oct 2017
Action Date: 08 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-08
Documents
Change person director company with change date
Date: 10 Oct 2017
Action Date: 07 Oct 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-10-07
Officer name: Mr William Anthony Doyle
Documents
Change to a person with significant control
Date: 10 Oct 2017
Action Date: 07 Oct 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-10-07
Psc name: Mr William Anthony Doyle
Documents
Change to a person with significant control
Date: 09 Oct 2017
Action Date: 23 Jan 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-01-23
Psc name: Mr William Anthony Doyle
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 23 Jan 2017
Action Date: 23 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-01-23
Officer name: Mr William Anthony Doyle
Documents
Resolution
Date: 01 Dec 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 14 Oct 2016
Action Date: 08 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-08
Documents
Accounts with accounts type total exemption small
Date: 08 Jul 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2015
Action Date: 13 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-13
Old address: , Lower Ground Floor 13-15 Sheet Street, Windsor, Berkshire, SL4 1BN
New address: Suite 1, Unit a1 Tectonic Place Holyport Road Maidenhead Berkshire SL6 2YE
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 08 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-08
Documents
Change corporate secretary company with change date
Date: 27 Oct 2015
Action Date: 14 Sep 2015
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2015-09-14
Officer name: Windsor Accountancy Limited
Documents
Change account reference date company current extended
Date: 19 Jan 2015
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
Made up date: 2015-10-31
New date: 2015-12-31
Documents
Change person director company with change date
Date: 30 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Mr William Anthony Doyle
Documents
Change person director company with change date
Date: 30 Dec 2014
Action Date: 28 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-28
Officer name: Mr William Anthony Doyle
Documents
Some Companies
CENTRE FOR RESEARCH INTO THE OLDER WORKFORCE LTD
57 THE HAL,LONDON,SE3 9BG
Number: | 08531095 |
Status: | ACTIVE |
Category: | Private Limited Company |
42 TWO MILE DRIVE,SLOUGH,SL1 5UH
Number: | 07472419 |
Status: | ACTIVE |
Category: | Private Limited Company |
222 NELSON ROAD,TWICKENHAM,TW2 7BW
Number: | 06983516 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 LEIGH ROAD,EASTLEIGH,SO50 9DT
Number: | 08843299 |
Status: | ACTIVE |
Category: | Private Limited Company |
63/66 HATTON GARDEN,LONDON,EC1N 8LE
Number: | 10543318 |
Status: | ACTIVE |
Category: | Private Limited Company |
13 BELTONFOOT WAY,WISHAW,ML2 0GA
Number: | SC469980 |
Status: | ACTIVE |
Category: | Private Limited Company |