2 DEGREE FIELD LTD

Company Documents

DateDescription
26/04/2526 April 2025 Confirmation statement made on 2025-04-14 with no updates

View Document

11/01/2511 January 2025 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

22/04/2422 April 2024 Withdraw the company strike off application

View Document

21/04/2421 April 2024 Registered office address changed from Unit 303, Exchange Mill Saddleworth Road Elland HX5 0RY England to 3 Turnpike Street Elland HX5 9ED on 2024-04-21

View Document

21/04/2421 April 2024 Application to strike the company off the register

View Document

21/04/2421 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

21/01/2421 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/04/2323 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

28/01/2328 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/01/2223 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/12/2031 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

26/01/2026 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

22/04/1922 April 2019 REGISTERED OFFICE CHANGED ON 22/04/2019 FROM 405 BRADFORD ROAD HUDDERSFIELD HD2 2RB ENGLAND

View Document

22/04/1922 April 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, NO UPDATES

View Document

26/01/1926 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

14/01/1814 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/05/169 May 2016 REGISTERED OFFICE CHANGED ON 09/05/2016 FROM 276 HUDDERSFIELD ROAD HALIFAX WEST YORKSHIRE HX3 0PF

View Document

09/05/169 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

02/05/152 May 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

10/05/1410 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JOSEPH HELLIWELL / 14/04/2014

View Document

10/05/1410 May 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/01/1430 January 2014 REGISTERED OFFICE CHANGED ON 30/01/2014 FROM UNIT 31 ASQUITH BOTTOM MILLS WATER STREET SOWERBY BRIDGE WEST YORKSHIRE HX6 3BT ENGLAND

View Document

09/05/139 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

13/03/1313 March 2013 Annual return made up to 14 July 2012 with full list of shareholders

View Document

29/01/1329 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

13/07/1213 July 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARMITAGE

View Document

13/07/1213 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR. MATTHEW JOSEPH HELLIWELL / 13/07/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

14/04/1014 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information