Company Documents

DateDescription
31/10/2431 October 2024 Confirmation statement made on 2024-07-25 with updates

View Document

22/10/2422 October 2024 Change of details for Mr Nicholas England as a person with significant control on 2024-10-15

View Document

08/08/248 August 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Termination of appointment of Suzanne Jane England as a secretary on 2023-10-25

View Document

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Termination of appointment of Keith England as a director on 2020-05-01

View Document

29/11/2229 November 2022 Change of details for Mr Nicholas England as a person with significant control on 2022-11-23

View Document

09/10/229 October 2022 Registered office address changed from The Old Tannery Hensington Road Woodstock Oxfordshire OX20 1JL to 9 - 9 Ermington Workshops Daniel Field Direct Limited , Unit 9-9a Ermington Works Ermington, Ivybridge Devon PL21 9NT on 2022-10-09

View Document

15/09/2215 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/07/1925 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

18/07/1918 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

17/09/1817 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

26/08/1726 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ENGLAND

View Document

26/08/1726 August 2017 CESSATION OF KEITH ENGLAND AS A PSC

View Document

05/08/175 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

05/08/175 August 2017 APPOINTMENT TERMINATED, DIRECTOR ALICE ENGLAND

View Document

22/06/1722 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

08/08/168 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/08/1510 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

24/09/1424 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/08/1428 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

17/12/1317 December 2013 DIRECTOR APPOINTED MS ALICE LOUISE ENGLAND

View Document

13/09/1313 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

27/08/1327 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/09/1119 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/08/1122 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS ENGLAND / 01/03/2010

View Document

29/07/1029 July 2010 SECRETARY'S CHANGE OF PARTICULARS / SUZANNE JANE ENGLAND / 01/03/2010

View Document

29/07/1029 July 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH ENGLAND / 01/03/2010

View Document

21/06/1021 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/095 August 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/08/087 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/08/0717 August 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

17/01/0517 January 2005 NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/11/0312 November 2003 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

20/09/0320 September 2003 NEW SECRETARY APPOINTED

View Document

20/09/0320 September 2003 SECRETARY RESIGNED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

15/09/0315 September 2003 NEW SECRETARY APPOINTED

View Document

08/09/038 September 2003 SECRETARY RESIGNED

View Document

01/09/031 September 2003 COMPANY NAME CHANGED DANIEL FIELD RETAIL TRADE LIMITE D CERTIFICATE ISSUED ON 01/09/03

View Document

01/08/031 August 2003 DIRECTOR RESIGNED

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 REGISTERED OFFICE CHANGED ON 15/10/02 FROM: 8 KING EDWARD STREET OXFORD OX1 4HL

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 REGISTERED OFFICE CHANGED ON 23/09/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

23/09/0223 September 2002 DIRECTOR RESIGNED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

25/07/0225 July 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information