- Company Overview for FIELDS GROUP LIMITED (05728410)
- Filing history for FIELDS GROUP LIMITED (05728410)
- People for FIELDS GROUP LIMITED (05728410)
- Charges for FIELDS GROUP LIMITED (05728410)
- More for FIELDS GROUP LIMITED (05728410)
| 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) |
|---|---|---|---|
| 30 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
| 22 Mar 2021 | CS01 | Confirmation statement made on 28 December 2020 with no updates | |
| 23 Dec 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
| 06 Feb 2020 | CS01 | Confirmation statement made on 28 December 2019 with no updates | |
| 06 Jan 2020 | AP01 | Appointment of Mr Jonathan Latchem-Smith as a director on 1 January 2020 | |
| 30 Dec 2019 | TM01 | Termination of appointment of Jamie Hamilton Wallis as a director on 20 December 2019 | |
| 20 Dec 2019 | TM01 | Termination of appointment of Kristofor Jason Powell as a director on 20 December 2019 | |
| 18 Nov 2019 | AP01 | Appointment of Mr Christian Wallis as a director on 15 November 2019 | |
| 02 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
| 28 Dec 2018 | CS01 | Confirmation statement made on 28 December 2018 with updates | |
| 03 Oct 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
| 11 Jan 2018 | CS01 | Confirmation statement made on 28 December 2017 with updates | |
| 06 Oct 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
| 10 Mar 2017 | MR01 | Registration of charge 057284100003, created on 2 March 2017 | |
| 07 Mar 2017 | MR04 | Satisfaction of charge 057284100002 in full | |
| 28 Dec 2016 | CS01 | Confirmation statement made on 28 December 2016 with updates | |
| 02 Oct 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
| 02 Mar 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
| 04 Oct 2015 | AA | Group of companies' accounts made up to 31 December 2014 | |
| 03 Mar 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
|
|
| 03 Mar 2015 | AD01 | Registered office address changed from 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ to 18-21 Old Field Road Pencoed Bridgend Mid Glamorgan CF35 5LJ on 3 March 2015 | |
| 10 Jul 2014 | AA | Group of companies' accounts made up to 31 December 2013 | |
| 05 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-05
|
|
| 12 Dec 2013 | AP01 | Appointment of Mr Kristofor Jason Powell as a director | |
| 12 Dec 2013 | TM01 | Termination of appointment of Daryl Wallis as a director |