Advanced company searchLink opens in new window

FIELD 2 FORK CATERING LTD

Company number 10940057

Filter by category

Filter by category


Confirmation statement filters

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)
22 Mar 2024 AD01 Registered office address changed from Suite 7 Penn House Broad St Hereford HR4 9AP United Kingdom to 112 Quarry Road Hereford HR1 1SU on 22 March 2024
18 Jul 2023 AA Micro company accounts made up to 31 December 2022
04 Jul 2023 CS01 Confirmation statement made on 2 July 2023 with no updates
14 Sep 2022 AA Micro company accounts made up to 31 December 2021
04 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with updates
30 Sep 2021 AA Micro company accounts made up to 31 December 2020
02 Jul 2021 CS01 Confirmation statement made on 2 July 2021 with updates
11 Sep 2020 PSC04 Change of details for Hamish Light as a person with significant control on 11 August 2020
11 Sep 2020 PSC04 Change of details for Catherine Light as a person with significant control on 11 August 2020
11 Aug 2020 AD01 Registered office address changed from Suite 7, Penn House Broad Street Hereford HR4 9AP United Kingdom to Suite 7 Penn House Broad St Hereford HR4 9AP on 11 August 2020
11 Aug 2020 AD01 Registered office address changed from Suite 9 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP England to Suite 7, Penn House Broad Street Hereford HR4 9AP on 11 August 2020
02 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with updates
02 Jul 2020 CH01 Director's details changed for Hamish Light on 2 July 2020
02 Jul 2020 PSC04 Change of details for Hamish Light as a person with significant control on 2 July 2020
02 Jul 2020 CH01 Director's details changed for Catherine Light on 2 July 2020
02 Jul 2020 PSC04 Change of details for Catherine Light as a person with significant control on 2 July 2020
01 Jul 2020 PSC04 Change of details for Hamish Light as a person with significant control on 1 July 2020
01 Jul 2020 PSC04 Change of details for Catherine Light as a person with significant control on 1 July 2020
01 Jul 2020 AD01 Registered office address changed from Kings Arms Vaults Watton Brecon Powys LD3 7EF United Kingdom to Suite 9 Mortimer Trading Centre Mortimer Road Hereford HR4 9SP on 1 July 2020
15 Jun 2020 AA Total exemption full accounts made up to 31 December 2019
08 Oct 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
28 May 2019 AA Total exemption full accounts made up to 31 December 2018
07 Nov 2018 AA01 Current accounting period extended from 31 August 2018 to 31 December 2018
04 Oct 2018 CS01 Confirmation statement made on 30 August 2018 with no updates
31 Aug 2017 NEWINC Incorporation
Statement of capital on 2017-08-31
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted