Advanced company searchLink opens in new window

HOYLES LIMITED

Company number 01091191

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders
15 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 May 2013 CC04 Statement of company's objects
09 May 2013 MR04 Satisfaction of charge 7 in full
07 May 2013 MR01 Registration of charge 010911910008
07 May 2013 MR01 Registration of charge 010911910009
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 380371.
18 Jan 2013 AD01 Registered office address changed from Nu-Swift Factory & Offices Wistons Lane Elland West Yorkshire HX5 9DT on 18 January 2013
13 Jun 2012 AR01 Annual return made up to 31 May 2012 with full list of shareholders
22 May 2012 AA Accounts for a dormant company made up to 31 December 2011
14 Jul 2011 AA Full accounts made up to 31 December 2010
01 Jun 2011 AR01 Annual return made up to 31 May 2011 with full list of shareholders
22 Jul 2010 AA Full accounts made up to 31 December 2009
01 Jul 2010 AR01 Annual return made up to 31 May 2010 with full list of shareholders
01 Jul 2010 CH01 Director's details changed for Mr Richard John Pollard on 31 May 2010
01 Jul 2010 CH01 Director's details changed for Mr Michael Lunn on 31 May 2010
01 Jul 2010 CH03 Secretary's details changed for Mr Richard John Pollard on 31 May 2010
30 Jun 2009 363a Return made up to 31/05/09; full list of members
29 Jun 2009 AA Full accounts made up to 31 December 2008
23 Feb 2009 288a Director appointed mr michael william lunn
23 Feb 2009 288b Appointment terminated director brian gibbons
03 Jul 2008 363a Return made up to 31/05/08; full list of members
03 Jul 2008 353 Location of register of members
03 Jul 2008 287 Registered office changed on 03/07/2008 from nu swift factory & offices wistons lane elland west yorkshire HX5 9DS
03 Jul 2008 190 Location of debenture register
01 Jul 2008 AA Full accounts made up to 31 December 2007