DAVID HOYLE LIMITED

Woodlands Lodge Woodlands Lodge, Bristol, BS9 1LD, Avon
StatusACTIVE
Company No.00413256
CategoryPrivate Limited Company
Incorporated20 Jun 1946
Age77 years, 11 months, 27 days
JurisdictionEngland Wales

SUMMARY

DAVID HOYLE LIMITED is an active private limited company with number 00413256. It was incorporated 77 years, 11 months, 27 days ago, on 20 June 1946. The company address is Woodlands Lodge Woodlands Lodge, Bristol, BS9 1LD, Avon.



Company Fillings

Confirmation statement with updates

Date: 27 Mar 2024

Action Date: 21 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-21

Documents

View document PDF

Change to a person with significant control

Date: 31 Dec 2023

Action Date: 04 Nov 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Harold Lord Hoyle

Change date: 2023-11-04

Documents

View document PDF

Termination director company with name termination date

Date: 31 Dec 2023

Action Date: 04 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-11-04

Officer name: Gillian Hoyle

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Dec 2023

Action Date: 04 Nov 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gillian Hoyle

Cessation date: 2023-11-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2023

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2023

Action Date: 17 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Mar 2022

Action Date: 17 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2021

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Mar 2021

Action Date: 17 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 17 Mar 2020

Action Date: 17 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Resolution

Date: 08 Aug 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 08 Aug 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital variation of rights attached to shares

Date: 08 Aug 2019

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 08 Aug 2019

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2019

Action Date: 30 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 07 Aug 2018

Action Date: 30 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-30

Documents

View document PDF

Change person director company with change date

Date: 07 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Sebastian Daniel Lord Hoyle

Change date: 2018-08-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Dec 2017

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2016

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 02 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Aug 2015

Action Date: 30 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jul 2014

Action Date: 30 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-30

Documents

View document PDF

Appoint person secretary company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Sebastian Daniel Lord Hoyle

Documents

View document PDF

Termination secretary company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: David Hoyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2013

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2013

Action Date: 30 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2012

Action Date: 30 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-30

Documents

View document PDF

Change person director company with change date

Date: 08 Oct 2012

Action Date: 08 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-08

Officer name: Mr Sebastian Daniel Lord Hoyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Change account reference date company previous extended

Date: 25 Oct 2011

Action Date: 05 Apr 2011

Category: Accounts

Type: AA01

New date: 2011-04-05

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2011

Action Date: 30 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 30 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: Gillian Hoyle

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sebastian Daniel Lord Hoyle

Change date: 2010-07-30

Documents

View document PDF

Change person director company with change date

Date: 10 Aug 2010

Action Date: 30 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-30

Officer name: David Harold Lord Hoyle

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 01 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/07; full list of members

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/05/07--------- £ si 2700@1=2700 £ ic 300/3000

Documents

View document PDF

Legacy

Date: 22 Jun 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 08/05/07

Documents

View document PDF

Resolution

Date: 22 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Jun 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2007

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 10 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Nov 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Legacy

Date: 01 Aug 2005

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 17 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 01 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2001

Action Date: 31 Jan 2001

Category: Accounts

Type: AA

Made up date: 2001-01-31

Documents

View document PDF

Legacy

Date: 01 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 28 Nov 2000

Action Date: 31 Jan 2000

Category: Accounts

Type: AA

Made up date: 2000-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/00; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 1999

Action Date: 31 Jan 1999

Category: Accounts

Type: AA

Made up date: 1999-01-31

Documents

View document PDF

Legacy

Date: 30 Jul 1999

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/99; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 20 Nov 1998

Action Date: 31 Jan 1998

Category: Accounts

Type: AA

Made up date: 1998-01-31

Documents

View document PDF

Legacy

Date: 26 Jul 1998

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/98; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 26 Sep 1997

Action Date: 31 Jan 1997

Category: Accounts

Type: AA

Made up date: 1997-01-31

Documents

View document PDF

Legacy

Date: 25 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/97; no change of members

Documents

View document PDF

Legacy

Date: 12 Aug 1996

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/96; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 22 Jul 1996

Action Date: 31 Jan 1996

Category: Accounts

Type: AA

Made up date: 1996-01-31

Documents

View document PDF

Legacy

Date: 29 Feb 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 1995

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/95; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jun 1995

Action Date: 31 Jan 1995

Category: Accounts

Type: AA

Made up date: 1995-01-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type small

Date: 26 Oct 1994

Action Date: 31 Jan 1994

Category: Accounts

Type: AA

Made up date: 1994-01-31

Documents

View document PDF

Legacy

Date: 07 Aug 1994

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/94; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 1993

Action Date: 31 Jan 1993

Category: Accounts

Type: AA

Made up date: 1993-01-31

Documents

View document PDF

Legacy

Date: 21 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/93; full list of members

Documents

View document PDF

Legacy

Date: 08 Sep 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/07/92; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Jul 1992

Action Date: 31 Jan 1992

Category: Accounts

Type: AA

Made up date: 1992-01-31

Documents

View document PDF

Accounts with accounts type small

Date: 05 Aug 1991

Action Date: 31 Jan 1991

Category: Accounts

Type: AA

Made up date: 1991-01-31

Documents

View document PDF

Legacy

Date: 05 Aug 1991

Category: Annual-return

Type: 363a

Description: Return made up to 30/07/91; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Annual-return

Type: 363b

Description: Return made up to 31/05/91; no change of members

Documents

View document PDF

Legacy

Date: 19 Jun 1991

Category: Annual-return

Type: 363(287)

Description: Registered office changed on 19/06/91

Documents

View document PDF

Accounts with accounts type small

Date: 15 Jun 1990

Action Date: 31 Jan 1990

Category: Accounts

Type: AA

Made up date: 1990-01-31

Documents

View document PDF

Legacy

Date: 15 Jun 1990

Category: Annual-return

Type: 363

Description: Return made up to 31/05/90; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 1989

Action Date: 31 Jan 1989

Category: Accounts

Type: AA

Made up date: 1989-01-31

Documents

View document PDF


Some Companies

AJ HARRINGTON PLUMBING SERVICES LTD

146 BELVIDERE ROAD,WALLASEY,CH45 4PT

Number:07435145
Status:ACTIVE
Category:Private Limited Company

DAVISTON LIMITED

UNIT B,PAYCOCKE ROAD,SS14 3DY

Number:01540664
Status:ACTIVE
Category:Private Limited Company

FOX PARRACK FOX (HOLDINGS) LIMITED

C/O B&C ASSOCIATES LIMITED CONCORDE HOUSE,MILL HILL,NW7 3SA

Number:02909291
Status:LIQUIDATION
Category:Private Limited Company

OCEANSPAN LTD

CHARWELL HOUSE,ALTON,GU34 2PP

Number:04163331
Status:ACTIVE
Category:Private Limited Company

PIZZA FRESCA LTD

1 WELLSWAY,BATH,BA2 4QL

Number:08541232
Status:ACTIVE
Category:Private Limited Company

TAXMOLE LIMITED

EBA MANCHESTER BUSINESS PARK,MANCHESTER,M22 5TG

Number:07094866
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source