-
P G BOYLE CARPENTRY LIMITED - 266-268 WICKHAM ROAD, SHIRLEY, CROYDON, SURREY, United Kingdom
Company Information
- Company registration number
- 05781003
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 266-268 WICKHAM ROAD
- SHIRLEY
- CROYDON
- SURREY
- CR0 8BJ 266-268 WICKHAM ROAD, SHIRLEY, CROYDON, SURREY, CR0 8BJ UK
Management
- Managing Directors
- PATRICK GERARD BOYLE
- Company secretaries
- LISA TIDY
Company Details
- Type of Business
- Private Limited Company
- Incorporated
- 2006-04-13
- Age Of Company 2006-04-13 18 years
- SIC/NACE
- 43320 - Joinery installation
Ownership
- Beneficial Owners
- Mr Patrick Gerard Boyle
Jurisdiction Particularities
- Filing of Accounts
- Due Date: 2018-01-31
- Last Date: 2016-04-30
- Last Return Made Up To:
- 2012-04-13
-
P G BOYLE CARPENTRY LIMITED Company Description
- P G BOYLE CARPENTRY LIMITED is a Private Limited Company registered in United Kingdom with the Company reg no 05781003. Its current trading status is "live". It was registered 2006-04-13. It has declared SIC or NACE codes as "43320 - Joinery installation". It has 1 director and 1 secretary. The latest accounts are filed up to 30/04/2011. The latest annual return was filed up to 2012-04-13.It can be contacted at 266-268 Wickham Road .
Get P G BOYLE CARPENTRY LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: P G Boyle Carpentry Limited - 266-268 WICKHAM ROAD, SHIRLEY, CROYDON, SURREY, United Kingdom
- 2006-04-13
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for P G BOYLE CARPENTRY LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2017
-
CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES (2017-05-08) - CS01
keyboard_arrow_right 2016
-
13/04/16 FULL LIST (2016-05-17) - AR01
-
30/04/15 TOTAL EXEMPTION SMALL (2016-01-26) - AA
-
30/04/16 TOTAL EXEMPTION SMALL (2016-12-22) - AA
keyboard_arrow_right 2015
-
13/04/15 FULL LIST (2015-04-22) - AR01
-
30/04/14 TOTAL EXEMPTION SMALL (2015-01-21) - AA
keyboard_arrow_right 2014
-
13/04/14 FULL LIST (2014-05-14) - AR01
-
30/04/13 TOTAL EXEMPTION SMALL (2014-01-28) - AA
keyboard_arrow_right 2013
-
13/04/13 FULL LIST (2013-05-02) - AR01
-
30/04/12 TOTAL EXEMPTION SMALL (2013-02-11) - AA
keyboard_arrow_right 2012
-
13/04/12 FULL LIST (2012-04-27) - AR01
-
30/04/11 TOTAL EXEMPTION SMALL (2012-01-24) - AA
keyboard_arrow_right 2011
-
13/04/11 FULL LIST (2011-04-27) - AR01
-
30/04/10 TOTAL EXEMPTION SMALL (2011-01-05) - AA
keyboard_arrow_right 2010
-
13/04/10 FULL LIST (2010-04-30) - AR01
-
DIRECTOR'S CHANGE OF PARTICULARS / PATRICK GERARD BOYLE / 01/10/2009 (2010-04-30) - CH01
-
30/04/09 TOTAL EXEMPTION SMALL (2010-01-30) - AA
keyboard_arrow_right 2009
-
30/04/08 TOTAL EXEMPTION SMALL (2009-05-11) - AA
-
RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS (2009-04-15) - 363a
keyboard_arrow_right 2008
-
RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS (2008-04-25) - 363a
-
30/04/07 TOTAL EXEMPTION SMALL (2008-04-17) - AA
keyboard_arrow_right 2007
-
SECRETARY RESIGNED (2007-07-10) - 288b
-
NEW SECRETARY APPOINTED (2007-07-10) - 288a
-
RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS (2007-07-10) - 363s
keyboard_arrow_right 2006
-
REGISTERED OFFICE CHANGED ON 08/05/06 FROM: (2006-05-08) - 287
-
NEW DIRECTOR APPOINTED (2006-05-08) - 288a
-
NEW SECRETARY APPOINTED (2006-05-08) - 288a
-
SECRETARY RESIGNED (2006-05-08) - 288b
-
DIRECTOR RESIGNED (2006-05-08) - 288b
-
INCORPORATION DOCUMENTS (2006-04-13) - NEWINC