FIELDSTON LIMITED

Company Documents

DateDescription
18/06/2518 June 2025 NewResolutions

View Document

18/06/2518 June 2025 NewStatement of affairs

View Document

18/06/2518 June 2025 NewRegistered office address changed from Sycamore House White Hart Machen Caerphilly CF83 8QL Wales to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 2025-06-18

View Document

18/06/2518 June 2025 NewAppointment of a voluntary liquidator

View Document

05/03/255 March 2025 Confirmation statement made on 2025-03-02 with updates

View Document

05/03/255 March 2025 Cessation of Karen Elizabeth Collins as a person with significant control on 2025-03-05

View Document

20/11/2420 November 2024 Termination of appointment of Karen Collins as a director on 2024-11-20

View Document

28/05/2428 May 2024 Micro company accounts made up to 2023-08-31

View Document

08/04/248 April 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

13/06/2313 June 2023 Micro company accounts made up to 2022-08-31

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-03-02 with updates

View Document

02/03/232 March 2023 Change of details for Mr Richard Graham Collins as a person with significant control on 2023-03-02

View Document

02/03/232 March 2023 Change of details for Mrs Karen Elizabeth Collins as a person with significant control on 2023-03-02

View Document

31/01/2331 January 2023 Notification of Karen Elizabeth Collins as a person with significant control on 2023-01-01

View Document

01/12/221 December 2022 Director's details changed for Karon Collins on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from Sycamore House Machen Caerphilly CF83 8QL Wales to Sycamore House White Hart Machen Caerphilly CF83 8QL on 2022-12-01

View Document

01/12/221 December 2022 Registered office address changed from Sycamore House White Hart, Machen Newport CF83 8QL to Sycamore House Machen Caerphilly CF83 8QL on 2022-12-01

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-08-31

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

29/05/2029 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

04/06/184 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, SECRETARY KYLIE COOK

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

26/04/1826 April 2018 APPOINTMENT TERMINATED, DIRECTOR KYLIE COOK

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

07/06/177 June 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

06/09/166 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

09/06/169 June 2016 31/08/15 TOTAL EXEMPTION FULL

View Document

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR APPOINTED MISS KYLIE ELAINA COOK

View Document

09/06/159 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

17/09/1417 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

08/09/138 September 2013 SECRETARY APPOINTED MISS KYLIE COOK

View Document

08/09/138 September 2013 APPOINTMENT TERMINATED, SECRETARY GRAHAM COLLINS

View Document

08/09/138 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

07/09/127 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

11/06/1211 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/09/1111 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

08/12/108 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GRAHAM COLLINS / 27/08/2010

View Document

02/09/102 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARON COOK / 27/08/2010

View Document

02/09/102 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

08/09/098 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 DIRECTOR APPOINTED MR RICHARD GRAHAM COLLINS

View Document

04/09/084 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

07/12/057 December 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

05/04/055 April 2005 NEW DIRECTOR APPOINTED

View Document

14/10/0414 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

06/10/036 October 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

05/07/025 July 2002 REGISTERED OFFICE CHANGED ON 05/07/02 FROM: 55 BEULAH ROAD RHIWBINA CARDIFF CF14 6LU

View Document

05/07/025 July 2002 SECRETARY RESIGNED

View Document

25/04/0225 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/08/0129 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

25/08/0025 August 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

17/12/9917 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

25/08/9925 August 1999 RETURN MADE UP TO 27/08/99; NO CHANGE OF MEMBERS

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 27/08/98; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ALTER MEM AND ARTS 15/09/97

View Document

25/09/9725 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

25/09/9725 September 1997 NEW SECRETARY APPOINTED

View Document

25/09/9725 September 1997 NEW DIRECTOR APPOINTED

View Document

25/09/9725 September 1997 DIRECTOR RESIGNED

View Document

27/08/9727 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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