Advanced company searchLink opens in new window

FIELDHOUSE TRADING LTD

Company number 10637496

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
17 Apr 2025 PSC04 Change of details for Mr Simon Fieldhouse as a person with significant control on 17 April 2025
17 Apr 2025 PSC04 Change of details for Mrs Olivia Fieldhouse as a person with significant control on 17 April 2025
31 Mar 2025 PSC01 Notification of Simon Fieldhouse as a person with significant control on 7 February 2025
31 Mar 2025 PSC01 Notification of Olivia Fieldhouse as a person with significant control on 7 February 2025
31 Mar 2025 PSC09 Withdrawal of a person with significant control statement on 31 March 2025
04 Mar 2025 CS01 Confirmation statement made on 23 February 2025 with no updates
31 Jan 2025 AA Micro company accounts made up to 31 March 2024
07 Mar 2024 CS01 Confirmation statement made on 23 February 2024 with no updates
22 Dec 2023 AA Micro company accounts made up to 31 March 2023
13 Oct 2023 AD01 Registered office address changed from , Truthe House Bristol Road, Hardwicke, Gloucester, GL2 4RH, England to 42 Palace Chambers, 42 London Road Stroud GL5 2AJ on 13 October 2023
05 Apr 2023 CS01 Confirmation statement made on 23 February 2023 with no updates
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
31 Mar 2022 AA Micro company accounts made up to 31 March 2021
31 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
11 Oct 2021 AD01 Registered office address changed from , Building 6, Aston Down Business Park Aston Down, Frampton Mansell, Stroud, GL6 8GA, England to 42 Palace Chambers, 42 London Road Stroud GL5 2AJ on 11 October 2021
01 Apr 2021 AA Micro company accounts made up to 31 March 2020
31 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with no updates
02 Dec 2020 AD01 Registered office address changed from , Mcgills Oakley House Tetbury Road, Cirencester, Gloucestershire, GL7 1US, United Kingdom to 42 Palace Chambers, 42 London Road Stroud GL5 2AJ on 2 December 2020
05 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
28 Feb 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
15 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
24 May 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
05 Mar 2018 CS01 Confirmation statement made on 23 February 2018 with updates
08 May 2017 SH08 Change of share class name or designation