Advanced company searchLink opens in new window

FIELD & FIELD QUALITY BUILDING SERVICES LTD

Company number 10986707

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)
17 Oct 2023 CS01 Confirmation statement made on 17 October 2023 with updates
13 Sep 2023 AP01 Appointment of Mrs Lisa Field as a director on 1 September 2023
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
05 Oct 2022 CS01 Confirmation statement made on 5 October 2022 with updates
29 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
01 Apr 2022 AD01 Registered office address changed from Hlw the Square Basing View Basingstoke RG21 4EB England to 1 Rookery House Grove Farm Crookham Village Hampshire GU51 5RX on 1 April 2022
12 Oct 2021 CS01 Confirmation statement made on 27 September 2021 with no updates
26 Jul 2021 AA Micro company accounts made up to 31 October 2020
28 May 2021 AD01 Registered office address changed from Hlw Viewpoint Basing View Basingstoke Hampshire RG21 4RG England to Hlw the Square Basing View Basingstoke RG21 4EB on 28 May 2021
15 Mar 2021 AD01 Registered office address changed from 1 Carnegie Road Newbury Berkshire RG14 5DJ United Kingdom to Hlw Viewpoint Basing View Basingstoke Hampshire RG21 4RG on 15 March 2021
29 Oct 2020 AA Unaudited abridged accounts made up to 31 October 2019
15 Oct 2020 CS01 Confirmation statement made on 27 September 2020 with no updates
07 Oct 2019 CS01 Confirmation statement made on 27 September 2019 with no updates
28 Jun 2019 AA Unaudited abridged accounts made up to 31 October 2018
22 Oct 2018 CS01 Confirmation statement made on 27 September 2018 with updates
04 Oct 2018 PSC01 Notification of Lisa Jane Field as a person with significant control on 29 March 2018
04 Oct 2018 PSC04 Change of details for Mr Barry Michael Field as a person with significant control on 29 March 2018
28 Sep 2018 AA01 Current accounting period extended from 30 September 2018 to 31 October 2018
12 Apr 2018 SH01 Statement of capital following an allotment of shares on 29 March 2018
  • GBP 100
11 Apr 2018 PSC04 Change of details for Mr Barry Michael Field as a person with significant control on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mr Barry Michael Field on 11 April 2018
28 Sep 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-09-28
  • GBP 1