About

Registered Number: 04800898
Date of Incorporation: 17/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: Suite 2 First Floor, Braywick House West, Windsor Road, Maidenhead, Berkshire, SL6 1DN,

 

Based in Berkshire, Doyle Plant Hire & Construction Ltd was founded on 17 June 2003. We don't currently know the number of employees at this organisation. There are 3 directors listed for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOYLE, Charles Joseph 17 June 2003 - 1
KARN, Louise 01 August 2004 - 1
Secretary Name Appointed Resigned Total Appointments
O'CONNOR, Avril Iris 17 June 2003 17 June 2003 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 September 2020
CS01 - N/A 17 June 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 14 June 2019
AA - Annual Accounts 16 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 15 June 2017
AA - Annual Accounts 28 March 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 05 November 2015
CH04 - Change of particulars for corporate secretary 05 November 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 23 April 2015
AR01 - Annual Return 26 June 2014
CH04 - Change of particulars for corporate secretary 04 April 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 20 June 2013
AD01 - Change of registered office address 19 June 2013
AP04 - Appointment of corporate secretary 19 June 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 10 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 07 September 2011
CH01 - Change of particulars for director 07 September 2011
AD01 - Change of registered office address 04 March 2011
TM02 - Termination of appointment of secretary 04 March 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 23 August 2010
CH01 - Change of particulars for director 20 August 2010
CH04 - Change of particulars for corporate secretary 20 August 2010
AA - Annual Accounts 31 March 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 23 January 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
288c - Notice of change of directors or secretaries or in their particulars 21 July 2008
AA - Annual Accounts 29 March 2008
363a - Annual Return 19 July 2007
287 - Change in situation or address of Registered Office 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 04 December 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 06 February 2006
363s - Annual Return 02 June 2005
288a - Notice of appointment of directors or secretaries 02 June 2005
AA - Annual Accounts 19 April 2005
288a - Notice of appointment of directors or secretaries 19 August 2004
363s - Annual Return 19 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 August 2004
NEWINC - New incorporation documents 17 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.