D J FIELDHOUSE LIMITED

Company Documents

DateDescription
17/04/2517 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

05/01/255 January 2025 Confirmation statement made on 2025-01-05 with no updates

View Document

15/04/2415 April 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-05 with no updates

View Document

31/03/2331 March 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-05 with no updates

View Document

05/01/235 January 2023 Termination of appointment of Joseph Jeffry Fieldhouse as a secretary on 2022-07-03

View Document

28/03/2228 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Confirmation statement made on 2022-01-06 with no updates

View Document

09/04/209 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

20/01/2020 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES

View Document

12/03/1912 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

08/02/188 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

17/03/1717 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

10/01/1710 January 2017 REGISTERED OFFICE CHANGED ON 10/01/2017 FROM 20 FORMBY WAY WALSALL WEST MIDLANDS WS3 3TL

View Document

10/03/1610 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/01/1615 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

08/01/158 January 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/01/1423 January 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/02/133 February 2013 Annual return made up to 9 January 2013 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 9 January 2011 with full list of shareholders

View Document

20/02/1020 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/01/1018 January 2010 Annual return made up to 9 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN FIELDHOUSE / 18/01/2010

View Document

31/03/0931 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

30/01/0930 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

06/08/086 August 2008 PREVSHO FROM 31/01/2008 TO 31/12/2007

View Document

30/01/0830 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

12/01/0712 January 2007 SECRETARY RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED

View Document

12/01/0712 January 2007 REGISTERED OFFICE CHANGED ON 12/01/07 FROM: THE SQUIRES 5 WALSALL STREET WEDNESBURY WEST MIDLANDS WS10 9BZ

View Document

09/01/079 January 2007 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