DAVID FIELD LIMITED

Company Documents

DateDescription
25/04/2525 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

01/04/251 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

05/08/245 August 2024 Termination of appointment of Anita Denise Bodri as a secretary on 2024-08-01

View Document

05/08/245 August 2024 Appointment of Mr Nischal Vinesh Hindia as a secretary on 2024-08-01

View Document

13/06/2413 June 2024 Appointment of Mr Oliver Fleming Capon as a director on 2024-06-06

View Document

13/06/2413 June 2024 Termination of appointment of Susan Ann Walker as a director on 2024-06-06

View Document

21/05/2421 May 2024 Accounts for a dormant company made up to 2023-12-31

View Document

17/04/2417 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

12/01/2412 January 2024 Appointment of Mrs Anita Denise Bodri as a secretary on 2023-12-31

View Document

12/01/2412 January 2024 Termination of appointment of Amarpal Takk as a secretary on 2023-12-31

View Document

22/04/2322 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

31/03/2331 March 2023 Change of details for Camellia Plc as a person with significant control on 2023-03-20

View Document

29/03/2329 March 2023 Registered office address changed from Linton Park, Linton Maidstone Kent ME17 4AB to Wrotham Place Bull Lane Wrotham Near Sevenoaks Kent TN15 7AE on 2023-03-29

View Document

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

27/04/1827 April 2018 APPOINTMENT TERMINATED, SECRETARY JULIA MORTON

View Document

27/04/1827 April 2018 SECRETARY APPOINTED AMARPAL TAKK

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, WITH UPDATES

View Document

19/02/1819 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1715 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

06/09/166 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR APPOINTED GRAHAM HAROLD MCLEAN

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MALCOLM PERKINS

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED SUSAN ANN WALKER

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, DIRECTOR ANIL MATHUR

View Document

17/05/1517 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

01/05/151 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

29/08/1429 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

06/05/146 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

08/05/138 May 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

22/05/1222 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY ANIL MATHUR

View Document

23/09/1123 September 2011 SECRETARY APPOINTED JULIA ALISON MORTON

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

10/05/1110 May 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY APPOINTED ANIL KUMAR MATHUR

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL CONWAY

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/05/1013 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM COURTNEY PERKINS / 28/10/2009

View Document

08/11/098 November 2009 AUDITOR'S RESIGNATION

View Document

11/07/0911 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

29/04/0929 April 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

09/05/089 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/05/064 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

15/12/0515 December 2005 AUDITORS RESIGNATION

View Document

02/08/052 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

21/07/0421 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/07/0419 July 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 LOCATION OF REGISTER OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: WROTHAM PLACE WROTHAM SEVENOAKS KENT TN15 7AE

View Document

14/07/0314 July 2003 NEW SECRETARY APPOINTED

View Document

13/07/0313 July 2003 SECRETARY RESIGNED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS

View Document

13/05/0313 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

16/05/0216 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 16/04/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR RESIGNED

View Document

15/08/0115 August 2001 NEW DIRECTOR APPOINTED

View Document

15/05/0115 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/05/0115 May 2001 RETURN MADE UP TO 16/04/01; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 16/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 DIRECTOR RESIGNED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 REGISTERED OFFICE CHANGED ON 15/10/99 FROM: 25 UPER BROOK STREET LONDON W1Y 1PD

View Document

09/05/999 May 1999 RETURN MADE UP TO 16/04/99; NO CHANGE OF MEMBERS

View Document

09/05/999 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/05/9815 May 1998 RETURN MADE UP TO 16/04/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

07/05/977 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/09/965 September 1996 REGISTERED OFFICE CHANGED ON 05/09/96 FROM: 3 CARLOS PLACE LONDON W1Y 5AE

View Document

10/05/9610 May 1996 RETURN MADE UP TO 16/04/96; NO CHANGE OF MEMBERS

View Document

10/05/9610 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/04/9530 April 1995 RETURN MADE UP TO 16/04/95; NO CHANGE OF MEMBERS

View Document

08/05/948 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 16/04/94; FULL LIST OF MEMBERS

View Document

11/05/9311 May 1993 RETURN MADE UP TO 16/04/93; NO CHANGE OF MEMBERS

View Document

11/05/9311 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9219 May 1992 RETURN MADE UP TO 16/04/92; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

02/04/922 April 1992 REGISTERED OFFICE CHANGED ON 02/04/92 FROM: 7 CHESTERFIELD HILL LONDON W1X 7RG

View Document

31/05/9131 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

09/05/919 May 1991 RETURN MADE UP TO 16/04/91; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/04/8924 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

17/05/8817 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/05/8817 May 1988 RETURN MADE UP TO 12/03/88; FULL LIST OF MEMBERS

View Document

03/08/873 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8716 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/06/8626 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

11/06/8611 June 1986 RETURN MADE UP TO 12/05/86; FULL LIST OF MEMBERS

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company