FIELD AND CIVIL ENGINEERING LIMITED
Company number 03944851
- Company Overview for FIELD AND CIVIL ENGINEERING LIMITED (03944851)
- Filing history for FIELD AND CIVIL ENGINEERING LIMITED (03944851)
- People for FIELD AND CIVIL ENGINEERING LIMITED (03944851)
- Charges for FIELD AND CIVIL ENGINEERING LIMITED (03944851)
- Insolvency for FIELD AND CIVIL ENGINEERING LIMITED (03944851)
- More for FIELD AND CIVIL ENGINEERING LIMITED (03944851)
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) |
---|---|---|---|
20 Dec 2012 | AP03 | Appointment of Ian Richard Lishman as a secretary | |
18 Dec 2012 | TM02 | Termination of appointment of Peter Eshelby as a secretary | |
18 Dec 2012 | TM01 | Termination of appointment of Gary Fletcher as a director | |
18 Dec 2012 | TM01 | Termination of appointment of Peter Eshelby as a director | |
18 Dec 2012 | AP01 | Appointment of John Leslie Mather as a director | |
13 Nov 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
22 Oct 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
02 Apr 2012 | AR01 | Annual return made up to 10 March 2012 with full list of shareholders | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Apr 2011 | AR01 | Annual return made up to 10 March 2011 with full list of shareholders | |
08 Apr 2011 | CH01 | Director's details changed for Mr Peter David Eshelby on 10 March 2011 | |
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
09 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2010 | SH03 | Purchase of own shares. | |
06 May 2010 | AP01 | Appointment of Ian Richard Lishman as a director | |
16 Apr 2010 | AR01 | Annual return made up to 10 March 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Peter David Eshelby on 10 March 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Gary Fletcher on 10 March 2010 | |
16 Apr 2010 | CH03 | Secretary's details changed for Peter David Eshelby on 10 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
20 Apr 2009 | 363a | Return made up to 10/03/09; full list of members | |
20 Apr 2009 | 88(2) | Capitals not rolled up | |
19 Mar 2009 | 287 | Registered office changed on 19/03/2009 from 5TH floor, 75 mosley street manchester M2 3HR united kingdom | |
09 Feb 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
24 Sep 2008 | 287 | Registered office changed on 24/09/2008 from abacus house 183 london road south poynton cheshire SK12 1LQ |