Advanced company searchLink opens in new window

D M BOYLES LIMITED

Company number 04854239

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)
15 Oct 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-10-15
  • GBP 1,000
04 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013
30 Nov 2013 DISS40 Compulsory strike-off action has been discontinued
28 Nov 2013 AR01 Annual return made up to 1 August 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
01 Mar 2013 AA Total exemption small company accounts made up to 31 July 2012
06 Sep 2012 AR01 Annual return made up to 1 August 2012 with full list of shareholders
06 Sep 2012 CH01 Director's details changed for Ahsley Craig Boyles on 1 February 2012
06 Sep 2012 CH03 Secretary's details changed for Ahsley Craig Boyles on 1 February 2012
06 Sep 2012 CH01 Director's details changed for Mr David Michael Boyles on 1 February 2012
28 Mar 2012 AA Total exemption small company accounts made up to 31 July 2011
31 Aug 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
03 May 2011 AA Total exemption small company accounts made up to 31 July 2010
19 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
19 Aug 2010 CH01 Director's details changed for Ahsley Craig Boyles on 1 October 2009
23 Mar 2010 AA Total exemption small company accounts made up to 31 July 2009
20 Aug 2009 363a Return made up to 01/08/09; full list of members
02 May 2009 AA Total exemption small company accounts made up to 31 July 2008
12 Aug 2008 363a Return made up to 01/08/08; full list of members
28 Apr 2008 AA Total exemption small company accounts made up to 31 July 2007
17 Apr 2008 287 Registered office changed on 17/04/2008 from scaygate low road osgodby market rasen lincolnshire LN8 3SZ united kingdom
17 Apr 2008 288b Appointment terminated secretary lesley harker
17 Apr 2008 288a Director and secretary appointed ahsley craig boyles
14 Apr 2008 287 Registered office changed on 14/04/2008 from tower house, lucy tower street lincoln LN1 1XW
10 Aug 2007 363a Return made up to 01/08/07; full list of members