CRITERIA FIELDWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-31 with updates

View Document

10/04/2510 April 2025 Director's details changed for Ms Elaine Francis on 2025-03-27

View Document

07/04/257 April 2025 Accounts for a small company made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/10/2420 October 2024 Memorandum and Articles of Association

View Document

20/10/2420 October 2024 Resolutions

View Document

10/10/2410 October 2024 Cessation of James Murray Sainsbury as a person with significant control on 2024-10-07

View Document

10/10/2410 October 2024 Cessation of Elaine Francis as a person with significant control on 2024-10-07

View Document

10/10/2410 October 2024 Notification of Criteria Fieldwork Trustees Limited as a person with significant control on 2024-10-07

View Document

03/07/243 July 2024 Accounts for a small company made up to 2023-12-31

View Document

12/06/2412 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

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

View Accounts

01/06/231 June 2023 Accounts for a small company made up to 2022-12-31

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

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

View Accounts

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

View Accounts

05/07/215 July 2021 Termination of appointment of Daniel Gordon Taylor-Lund as a director on 2021-07-01

View Document

21/06/2121 June 2021 Director's details changed for Mr James Murray Sainsbury on 2021-04-06

View Document

21/06/2121 June 2021 Change of details for Mr James Murray Sainsbury as a person with significant control on 2021-04-06

View Document

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

View Accounts

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

20/07/2020 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 2

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES

View Document

07/07/197 July 2019 REGISTERED OFFICE CHANGED ON 07/07/2019 FROM 1-2 HAMPSTEAD GATE 1A FROGNAL LONDON NW3 6AL

View Document

07/07/197 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE ANITA SIMPSON / 07/07/2019

View Document

13/06/1913 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

13/11/1813 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FRANCIS / 01/11/2018

View Document

13/11/1813 November 2018 PSC'S CHANGE OF PARTICULARS / MISS ELAINE FRANCIS / 01/11/2018

View Document

10/09/1810 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS DANIELLE ANITA SIMPSON / 07/09/2018

View Document

12/07/1812 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES

View Document

05/03/185 March 2018 PSC'S CHANGE OF PARTICULARS / MISS ELAINE FRANCIS / 01/03/2018

View Document

08/09/178 September 2017 PSC'S CHANGE OF PARTICULARS / MISS ELAINE FRANCIS / 08/09/2017

View Document

23/08/1723 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MS DANIELLE ANITA PIPE / 19/08/2017

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ADAM PETER WHITE

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR DANIEL GORDON TAYLOR-LUND

View Document

28/06/1728 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

27/06/1627 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

01/06/161 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1530 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

09/06/159 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

08/07/148 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

13/09/1313 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

10/07/1210 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

01/06/121 June 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

07/06/117 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY SAINSBURY / 31/05/2011

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FRANCIS / 31/05/2011

View Document

02/06/112 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JAMES MURRAY SAINSBURY / 21/04/2011

View Document

02/06/112 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MS DANIELLE ANITA PIPE

View Document

02/07/102 July 2010 Annual return made up to 11 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE FRANCIS / 11/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES MURRAY SAINSBURY / 11/06/2010

View Document

01/06/101 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

03/07/093 July 2009 RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SAINSBURY / 18/08/2008

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY ELAINE FRANCIS

View Document

02/07/092 July 2009 SECRETARY APPOINTED MR JAMES MURRAY SAINSBURY

View Document

28/04/0928 April 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

11/07/0811 July 2008 RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ELAINE FRANCIS / 14/03/2008

View Document

19/05/0819 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/09/077 September 2007 RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

23/04/0723 April 2007 S-DIV 05/04/07

View Document

23/04/0723 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/11/0610 November 2006 £ IC 100/50 21/09/06 £ SR 50@1=50

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 ARTICLES OF ASSOCIATION

View Document

11/10/0611 October 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

11/10/0611 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/08/0618 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/068 August 2006 RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0416 November 2004 REGISTERED OFFICE CHANGED ON 16/11/04 FROM: DALEHAM MEWS BELSIZE VILLAGE HAMPSTEAD LONDON NW3 5DD

View Document

10/08/0410 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/07/0415 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 DIRECTOR RESIGNED

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 REGISTERED OFFICE CHANGED ON 09/02/03 FROM: 4TH FLOOR CONGRESS HOUSE LYON ROAD HARROW MIDDLESEX HA1 2UN

View Document

13/09/0213 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

02/08/022 August 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

04/09/014 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

05/07/015 July 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

20/06/0020 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 RETURN MADE UP TO 11/06/99; NO CHANGE OF MEMBERS

View Document

22/04/9922 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

27/08/9827 August 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/07/9829 July 1998 RETURN MADE UP TO 11/06/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: PORTMAN HOUSE 104 COLLEGE ROAD LONDON

View Document

17/10/9717 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

15/07/9715 July 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

13/03/9713 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 ADOPT MEM AND ARTS 17/12/96

View Document

29/08/9629 August 1996 ACC. REF. DATE SHORTENED FROM 30/06/97 TO 31/12/96

View Document

16/08/9616 August 1996 NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 SECRETARY RESIGNED

View Document

05/07/965 July 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/965 July 1996 DIRECTOR RESIGNED

View Document

05/07/965 July 1996 REGISTERED OFFICE CHANGED ON 05/07/96 FROM: 110 WHITCHURCH ROAD CARDIFF CF4 3LY

View Document

11/06/9611 June 1996 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