BBF FIELDING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
25/04/2525 April 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

04/09/234 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

08/03/238 March 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

03/03/223 March 2022 Termination of appointment of Raymond John Edward Freeland as a director on 2022-02-28

View Document

28/02/2228 February 2022 Total exemption full accounts made up to 2021-10-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

28/01/2128 January 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 REGISTERED OFFICE CHANGED ON 04/11/2020 FROM 39 CHOBHAM ROAD WOKING SURREY GU21 1JD

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 01/09/20, NO UPDATES

View Document

29/01/2029 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

28/02/1928 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

21/12/1721 December 2017 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, WITH UPDATES

View Document

06/02/176 February 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

27/01/1727 January 2017 DIRECTOR APPOINTED MR WILLIAM JOHN PARK

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

15/02/1615 February 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1615 February 2016 ADOPT ARTICLES 01/02/2016

View Document

10/02/1610 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

21/10/1521 October 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

05/02/155 February 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/09/1424 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

17/09/1317 September 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

07/09/127 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

23/05/1223 May 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

31/08/1131 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

21/01/1121 January 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JEREMY TEDRAKE / 30/08/2010

View Document

31/08/1031 August 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL BLACKBOURNE OLIVER / 30/08/2010

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND JOHN EDWARD FREELAND / 30/08/2010

View Document

12/12/0912 December 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 PREVEXT FROM 30/04/2009 TO 31/10/2009

View Document

10/09/0910 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

12/03/0812 March 2008 GBP IC 1020/340 28/02/08 GBP SR 680@1=680

View Document

05/03/085 March 2008 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR ANTHONY FIELDING

View Document

23/11/0723 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

31/08/0731 August 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/09/0311 September 2003 RETURN MADE UP TO 30/08/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

05/09/025 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/11/015 November 2001 NEW SECRETARY APPOINTED

View Document

05/11/015 November 2001 SECRETARY RESIGNED

View Document

05/09/015 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 DIRECTOR RESIGNED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 REGISTERED OFFICE CHANGED ON 17/10/00 FROM: SUNDIAL HOUSE HIGH STREET, HORSELL WOKING SURREY GU21 4SU

View Document

05/07/005 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

09/06/009 June 2000 COMPANY NAME CHANGED MAURICE L. FIELDING & ASSOCIATES LIMITED CERTIFICATE ISSUED ON 12/06/00

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 39 CHOBHAM ROAD WOKING SURREY GU21 1JD

View Document

06/06/006 June 2000 SECRETARY RESIGNED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

10/01/0010 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

08/09/998 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

19/10/9819 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

12/10/9812 October 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

23/09/9723 September 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

14/03/9714 March 1997 ACC. REF. DATE EXTENDED FROM 31/03/97 TO 30/04/97

View Document

19/09/9619 September 1996 RETURN MADE UP TO 30/08/96; FULL LIST OF MEMBERS

View Document

25/06/9625 June 1996 REGISTERED OFFICE CHANGED ON 25/06/96 FROM: 41 CHOBHAM ROAD., WOKING SURREY GU21 1JD

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW DIRECTOR APPOINTED

View Document

02/05/962 May 1996 NEW SECRETARY APPOINTED

View Document

02/05/962 May 1996 SECRETARY RESIGNED

View Document

23/04/9623 April 1996 EXEMPTION FROM APPOINTING AUDITORS 12/04/96

View Document

23/04/9623 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

11/09/9511 September 1995 RETURN MADE UP TO 30/08/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 EXEMPTION FROM APPOINTING AUDITORS 06/06/95

View Document

22/06/9522 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

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

20/09/9420 September 1994 RETURN MADE UP TO 30/08/94; NO CHANGE OF MEMBERS

View Document

09/08/949 August 1994 EXEMPTION FROM APPOINTING AUDITORS 30/07/94

View Document

09/08/949 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/09/9313 September 1993 EXEMPTION FROM APPOINTING AUDITORS 30/07/93

View Document

13/09/9313 September 1993 RETURN MADE UP TO 30/08/93; FULL LIST OF MEMBERS

View Document

13/09/9313 September 1993 SECRETARY'S PARTICULARS CHANGED

View Document

03/09/933 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

03/09/933 September 1993 EXEMPTION FROM APPOINTING AUDITORS 30/07/93

View Document

12/11/9212 November 1992 AUDITOR'S RESIGNATION

View Document

21/09/9221 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

03/06/923 June 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

03/06/923 June 1992 EXEMPTION FROM APPOINTING AUDITORS 12/05/92

View Document

30/01/9230 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/91

View Document

30/01/9230 January 1992 EXEMPTION FROM APPOINTING AUDITORS 20/01/92

View Document

05/11/915 November 1991 RETURN MADE UP TO 30/08/91; NO CHANGE OF MEMBERS

View Document

05/07/915 July 1991 AUDITOR'S RESIGNATION

View Document

07/01/917 January 1991 RETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS

View Document

07/01/917 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

19/09/8919 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 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