About

Registered Number: 04305864
Date of Incorporation: 17/10/2001 (22 years and 6 months ago)
Company Status: Active
Registered Address: Pure Offices Pastures Avenue, St. Georges, Weston-Super-Mare, BS22 7SB,

 

Tony Doyle Associates Ltd was setup in 2001, it has a status of "Active". The organisation is registered for VAT. We do not know the number of employees at Tony Doyle Associates Ltd. This company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADCOCK, Stephen 01 January 2011 - 1
DOYLE, Kevin Anthony 17 October 2001 - 1
DUNCAN, Michael William John 10 June 2014 - 1
MASKEW, Caroline 17 October 2001 28 April 2004 1
Secretary Name Appointed Resigned Total Appointments
DOYLE, Sarah 06 April 2006 - 1
PARKINSON, Stephen John 28 April 2004 06 April 2006 1

Filing History

Document Type Date
AA - Annual Accounts 19 April 2020
CS01 - N/A 18 October 2019
AD01 - Change of registered office address 11 April 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 01 March 2017
AA01 - Change of accounting reference date 08 February 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 11 November 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 03 November 2014
AP01 - Appointment of director 08 July 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 24 October 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 25 October 2012
CH01 - Change of particulars for director 22 May 2012
CH01 - Change of particulars for director 22 May 2012
CH03 - Change of particulars for secretary 22 May 2012
AA - Annual Accounts 23 February 2012
AR01 - Annual Return 25 October 2011
CH01 - Change of particulars for director 25 October 2011
AA - Annual Accounts 17 January 2011
AP01 - Appointment of director 12 January 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 26 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 23 December 2008
363a - Annual Return 11 November 2008
AA - Annual Accounts 31 December 2007
363a - Annual Return 18 October 2007
288c - Notice of change of directors or secretaries or in their particulars 21 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
AA - Annual Accounts 15 February 2007
363a - Annual Return 24 October 2006
AA - Annual Accounts 17 August 2006
288b - Notice of resignation of directors or secretaries 25 April 2006
288a - Notice of appointment of directors or secretaries 25 April 2006
363s - Annual Return 26 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 21 December 2004
AA - Annual Accounts 06 December 2004
288b - Notice of resignation of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 10 May 2004
288b - Notice of resignation of directors or secretaries 10 May 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 30 August 2003
225 - Change of Accounting Reference Date 22 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2002
363s - Annual Return 22 October 2002
395 - Particulars of a mortgage or charge 11 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288b - Notice of resignation of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
288a - Notice of appointment of directors or secretaries 03 December 2001
NEWINC - New incorporation documents 17 October 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.