Advanced company searchLink opens in new window

DOYLE CLAYTON SOLICITORS LIMITED

Company number 06963121

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)
22 Mar 2016 AA Total exemption small company accounts made up to 31 October 2015
31 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1,000
17 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
04 Aug 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1,000
10 Mar 2014 AA Total exemption small company accounts made up to 31 October 2013
24 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
25 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
23 Jul 2012 AR01 Annual return made up to 15 July 2012 with full list of shareholders
22 Mar 2012 AA Accounts for a small company made up to 31 October 2011
14 Nov 2011 CH01 Director's details changed for Darren Frank Clayton on 14 November 2011
14 Nov 2011 CH01 Director's details changed for Mr Peter Clarence Doyle on 7 September 2011
02 Aug 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
31 Mar 2011 AA Accounts for a small company made up to 31 October 2010
17 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 November 2010
  • GBP 1,000
03 Nov 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Sec 570 ca 2006 29/10/2010
06 Aug 2010 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2010 SH08 Change of share class name or designation
22 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
16 Mar 2010 AA01 Current accounting period extended from 31 July 2010 to 31 October 2010
28 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 1
20 Oct 2009 SH01 Statement of capital following an allotment of shares on 30 September 2009
  • GBP 800
18 Sep 2009 287 Registered office changed on 18/09/2009 from one crown court cheapside london EC2V 6LR united kingdom
05 Aug 2009 288a Director appointed peter doyle
25 Jul 2009 288a Director appointed darren frank clayton
23 Jul 2009 288b Appointment terminated director andrew davis