BRIAN FIELDING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Confirmation statement made on 2025-02-08 with updates |
11/12/2411 December 2024 | Micro company accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Confirmation statement made on 2024-02-08 with no updates |
08/11/238 November 2023 | Micro company accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-08 with no updates |
25/01/2325 January 2023 | Registered office address changed from PO Box PL19 8PL Green Oak Barn Townlake Devon PL19 8PL England to 16 Bedford Street Bath BA1 6AF on 2023-01-25 |
25/01/2325 January 2023 | Change of details for Mr Brian Christopher Fielding as a person with significant control on 2023-01-19 |
25/10/2225 October 2022 | Micro company accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
22/12/2122 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/12/204 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
12/02/2012 February 2020 | CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES |
20/12/1920 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
22/11/1822 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
17/03/1817 March 2018 | CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES |
11/12/1711 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/07/1711 July 2017 | REGISTERED OFFICE CHANGED ON 11/07/2017 FROM 73 SEAFIELD ROAD HOVE EAST SUSSEX BN3 2TN |
11/07/1711 July 2017 | PSC'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER FIELDING / 11/07/2017 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
23/02/1723 February 2017 | CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES |
09/08/169 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
04/03/164 March 2016 | SAIL ADDRESS CHANGED FROM: 140C CAMBERWELL GROVE LONDON SE5 8RH UNITED KINGDOM |
04/03/164 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
18/08/1518 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
12/03/1512 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
05/08/145 August 2014 | REGISTERED OFFICE CHANGED ON 05/08/2014 FROM 140C CAMBERWELL GROVE LONDON SE5 8RH |
05/08/145 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN CHRISTOPHER FIELDING / 05/08/2014 |
14/03/1414 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
14/03/1314 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/05/1228 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
21/02/1221 February 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
21/02/1221 February 2012 | SAIL ADDRESS CHANGED FROM: 19 DUNELM STREET LONDON E1 0QQ UNITED KINGDOM |
03/06/113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
18/02/1118 February 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
26/01/1126 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER FIELDING / 12/01/2011 |
26/01/1126 January 2011 | REGISTERED OFFICE CHANGED ON 26/01/2011 FROM 19 DUNELM STREET STEPNEY E1 0QQ |
06/07/106 July 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/03/1017 March 2010 | SAIL ADDRESS CREATED |
17/03/1017 March 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BRIAN CHRISTOPHER FIELDING / 01/10/2009 |
11/01/1011 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
26/02/0926 February 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
25/02/0925 February 2009 | APPOINTMENT TERMINATED SECRETARY MANAGEMENT SECRETARY LIMITED |
09/12/089 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
06/11/086 November 2008 | PREVEXT FROM 29/02/2008 TO 31/03/2008 |
18/02/0818 February 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
29/06/0729 June 2007 | REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 4TH FLOOR 114 MIDDLESEX STREET LONDON E1 7HY |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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