FIELD FIRST LIMITED

Company Documents

DateDescription
11/10/2411 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

08/08/248 August 2024 Current accounting period extended from 2024-09-30 to 2024-12-31

View Document

24/06/2424 June 2024 Accounts for a dormant company made up to 2023-09-30

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-09 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from Westrock Millennium Way West Nottingham NG8 6AW United Kingdom to Westrock Millennium Way West Phoenix Centre Nottingham NG8 6AW on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Suite 5, 2nd Floor Aspect House Bennerley Road Nottingham NG6 8WR United Kingdom to Westrock Millennium Way West Nottingham NG8 6AW on 2023-09-12

View Document

07/07/237 July 2023 Accounts for a dormant company made up to 2022-09-30

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-10-09 with no updates

View Document

27/04/2227 April 2022 Appointment of Mr Justin Michael Lucero as a director on 2022-03-23

View Document

27/04/2227 April 2022 Termination of appointment of David Hickey Sharkey Ii as a director on 2022-03-23

View Document

04/11/214 November 2021 Termination of appointment of Kevin Alden Maxwell as a director on 2021-11-03

View Document

04/11/214 November 2021 Appointment of Mr Steven Billings Nickerson as a director on 2021-11-03

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

28/07/2128 July 2021 Accounts for a dormant company made up to 2020-09-30

View Document

25/03/2025 March 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR KEVIN ALDEN MAXWELL

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, SECRETARY MARK PRIESTLEY

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PRIESTLEY

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR NEIL WILKINSON

View Document

16/10/1916 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

17/04/1917 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

24/10/1824 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

23/04/1823 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

06/09/176 September 2017 APPOINTMENT TERMINATED, DIRECTOR RICKI SMITH

View Document

19/06/1719 June 2017 CURREXT FROM 30/06/2017 TO 30/09/2017

View Document

13/02/1713 February 2017 APPOINTMENT TERMINATED, DIRECTOR YVES REGNIERS

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR ANDREW DARRINGTON

View Document

13/02/1713 February 2017 DIRECTOR APPOINTED MR RICKI BRENT SMITH

View Document

27/01/1727 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

04/02/164 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

14/10/1514 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/10/1413 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

18/06/1418 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/12/13

View Document

23/05/1423 May 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

10/10/1310 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 01/05/2011

View Document

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/12

View Document

15/10/1215 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

05/07/125 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/12

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM CHURCH HOUSE ST MARYS COURT THE BROADWAY OLD AMERSHAM BUCKS HP7 0UT

View Document

27/10/1127 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

07/07/117 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / YVES REGNIERS / 23/06/2011

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/01/11

View Document

30/03/1130 March 2011 APPOINTMENT TERMINATED, DIRECTOR GUY FALLER

View Document

30/03/1130 March 2011 DIRECTOR APPOINTED YVES REGNIERS

View Document

18/10/1018 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/01/10

View Document

07/11/097 November 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

24/10/0924 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/12/08

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/07

View Document

14/01/0914 January 2009 ADOPT ARTICLES 26/11/2008

View Document

13/10/0813 October 2008 RETURN MADE UP TO 09/10/08; NO CHANGE OF MEMBERS

View Document

12/08/0812 August 2008 CHANGE OF RO ADDRESS 08/08/2008

View Document

12/08/0812 August 2008 REGISTERED OFFICE CHANGED ON 12/08/2008 FROM MISBOURNE HOUSE BADMINTON COURT RECTORY WAY OLD AMERSHAM HP7 0DD

View Document

07/08/087 August 2008 ARTICLES OF ASSOCIATION

View Document

03/06/083 June 2008 ADOPT ARTICLES 22/05/2008

View Document

31/03/0831 March 2008 SECRETARY APPOINTED MARK RICHARD PRIESTLEY

View Document

27/03/0827 March 2008 APPOINTMENT TERMINATED SECRETARY MACHIKO KUDO

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

13/11/0713 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 NEW DIRECTOR APPOINTED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

13/09/0713 September 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/01/06

View Document

20/10/0620 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

04/01/064 January 2006 DIRECTOR RESIGNED

View Document

14/10/0514 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 FULL ACCOUNTS MADE UP TO 02/01/05

View Document

20/12/0420 December 2004 NEW SECRETARY APPOINTED

View Document

20/12/0420 December 2004 SECRETARY RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 28/12/03

View Document

28/09/0428 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 29/12/02

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 29/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

22/05/0322 May 2003 AUDITOR'S RESIGNATION

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 30/12/01

View Document

07/11/027 November 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

22/10/0222 October 2002 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/026 February 2002 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

22/01/0222 January 2002 RETURN MADE UP TO 09/10/00; NO CHANGE OF MEMBERS

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: FOUNTAIN LANE OLDBURY WARLEY WEST MIDLANDS B69 3BQ

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/05/0129 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/05/0117 May 2001 COMPANY NAME CHANGED FIRST CARTON LTD CERTIFICATE ISSUED ON 16/05/01

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/10/0020 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 DIRECTOR RESIGNED

View Document

19/10/0019 October 2000 NEW DIRECTOR APPOINTED

View Document

09/11/999 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/07/999 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9930 June 1999 SECRETARY RESIGNED

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/05/9927 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/11/989 November 1998 RETURN MADE UP TO 09/10/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/984 August 1998 NEW SECRETARY APPOINTED

View Document

23/06/9823 June 1998 REGISTERED OFFICE CHANGED ON 23/06/98 FROM: 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/03/9823 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/03/9816 March 1998 COMPANY NAME CHANGED LAWSON MARDON CARTON LTD. CERTIFICATE ISSUED ON 16/03/98

View Document

12/03/9812 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/9812 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/03/9812 March 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 SECRETARY RESIGNED

View Document

06/03/986 March 1998 REGISTERED OFFICE CHANGED ON 06/03/98 FROM: AVONBANK CLIFTON DOWN BRISTOL BS8 3HT

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW DIRECTOR APPOINTED

View Document

06/03/986 March 1998 NEW SECRETARY APPOINTED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9815 January 1998 NEW DIRECTOR APPOINTED

View Document

11/01/9811 January 1998 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

13/08/9613 August 1996 DIRECTOR RESIGNED

View Document

08/11/958 November 1995 NEW DIRECTOR APPOINTED

View Document

04/10/954 October 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

14/09/9514 September 1995 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/954 September 1995 DIRECTOR RESIGNED

View Document

26/06/9526 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 AUDITOR'S RESIGNATION

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 50 PORTLAND PLACE LONDON W1N 3DG

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9429 April 1994 COMPANY NAME CHANGED LMG FOLDING CARTONS LIMITED CERTIFICATE ISSUED ON 01/05/94

View Document

28/04/9428 April 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

01/02/941 February 1994 DIRECTOR RESIGNED

View Document

18/10/9318 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

18/10/9318 October 1993 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/09/937 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/04/9326 April 1993 REGISTERED OFFICE CHANGED ON 26/04/93 FROM: 6, HILL STREET, LONDON. W1X 7FU.

View Document

07/04/937 April 1993 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/10/928 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

07/10/927 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 NEW DIRECTOR APPOINTED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 DIRECTOR RESIGNED

View Document

12/08/9212 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/04/922 April 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

05/11/915 November 1991 NEW DIRECTOR APPOINTED

View Document

01/11/911 November 1991 REGISTERED OFFICE CHANGED ON 01/11/91

View Document

01/11/911 November 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

28/08/9128 August 1991 NEW DIRECTOR APPOINTED

View Document

28/01/9128 January 1991 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

14/01/9114 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/11/9028 November 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

29/10/9029 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/10/9017 October 1990 SHARES AGREEMENT OTC

View Document

07/08/907 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9011 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/90

View Document

11/05/9011 May 1990 £ NC 20000/50000000 03/05/90

View Document

26/04/9026 April 1990 COMPANY NAME CHANGED MARDON PACKAGING MACHINES LIMITE D CERTIFICATE ISSUED ON 27/04/90

View Document

20/04/9020 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 RETURN MADE UP TO 09/10/89; FULL LIST OF MEMBERS

View Document

26/09/8926 September 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

17/01/8917 January 1989 RETURN MADE UP TO 26/12/88; FULL LIST OF MEMBERS

View Document

08/12/888 December 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

16/11/8816 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/11/8716 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/11/8716 November 1987 REGISTERED OFFICE CHANGED ON 16/11/87 FROM: CLIFTON DOWN BRISTOL BS8 3HJ

View Document

13/11/8713 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

03/11/873 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

26/09/8726 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/867 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/07/864 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

04/07/864 July 1986 RETURN MADE UP TO 03/07/86; FULL LIST OF MEMBERS

View Document

14/08/6914 August 1969 MEMORANDUM OF ASSOCIATION

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