DICKINSONS FIELD MANAGEMENT LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewConfirmation statement made on 2025-06-12 with updates

View Document

02/04/252 April 2025 Appointment of Mr Liam Sean Brennan as a director on 2025-04-02

View Document

06/03/256 March 2025 Appointment of Mr Benedict William Matthew Lloyd as a director on 2025-03-06

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

13/06/2413 June 2024 Confirmation statement made on 2024-06-12 with no updates

View Document

02/03/242 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/06/2313 June 2023 Confirmation statement made on 2023-06-12 with updates

View Document

10/02/2310 February 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/02/224 February 2022 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

20/06/2120 June 2021 Confirmation statement made on 2021-06-12 with updates

View Document

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

16/02/2116 February 2021 APPOINTMENT TERMINATED, SECRETARY KENNETH HARRIS

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES

View Document

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR SUSAN STEVENS

View Document

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 14 DICKINSONS FIELD DICKINSONS FIELD HARPENDEN HERTFORDSHIRE AL5 1DN ENGLAND

View Document

17/01/1917 January 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 SECRETARY APPOINTED MR KENNETH GEORGE HARRIS

View Document

30/11/1830 November 2018 APPOINTMENT TERMINATED, SECRETARY LORRAINE TAYLOR

View Document

30/11/1830 November 2018 DIRECTOR APPOINTED MR ANTHONY WATERS

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 12/06/18, NO UPDATES

View Document

23/03/1823 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/01/1826 January 2018 APPOINTMENT TERMINATED, DIRECTOR MURIEL CRAWFORD

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES

View Document

23/01/1723 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

12/06/1612 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

18/01/1618 January 2016 SECRETARY APPOINTED MS LORRAINE TAYLOR

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM 10 DICKINSONS FIELD HARPENDEN HERTS AL5 1DN

View Document

18/01/1618 January 2016 APPOINTMENT TERMINATED, SECRETARY MURIEL CRAWFORD

View Document

13/06/1513 June 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

14/04/1514 April 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

23/07/1423 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

17/06/1317 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

22/08/1222 August 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

23/03/1223 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

11/01/1111 January 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH HARRIS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR BERYL BIRD

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR DOROTHY SMITH

View Document

29/06/1029 June 2010 REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 9 DICKINSONS FIELD HARPENDEN HERTFORDSHIRE AL5 1DN

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MURIEL CHRISTINE CRAWFORD / 12/06/2010

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WATERS

View Document

29/06/1029 June 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE RAMAGE

View Document

29/06/1029 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARY STEVENS / 12/06/2010

View Document

16/04/1016 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/07/092 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

23/02/0923 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/07/0811 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

02/07/082 July 2008 RETURN MADE UP TO 12/06/08; CHANGE OF MEMBERS

View Document

14/07/0714 July 2007 RETURN MADE UP TO 12/06/07; CHANGE OF MEMBERS

View Document

02/04/072 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 REGISTERED OFFICE CHANGED ON 02/04/07 FROM: 13 DICKINSONS FIELD HARPENDEN HERTFORDSHIRE AL5 1DN

View Document

20/03/0720 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/079 February 2007 NEW DIRECTOR APPOINTED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

21/01/0721 January 2007 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 SECRETARY RESIGNED

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

24/02/0524 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

13/10/0413 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 NEW DIRECTOR APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: KINGS WORKS KINGS LANE CHIPPERFIELD KINGS LANGLEY HERTFORDSHIRE WD4 9ER

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/07/028 July 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0228 June 2002 NEW DIRECTOR APPOINTED

View Document

20/06/0220 June 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 SECRETARY RESIGNED

View Document

20/06/0220 June 2002 REGISTERED OFFICE CHANGED ON 20/06/02 FROM: SOMERSET HOUSE 40-49 PRICE STREET BIRMINGHAM B4 6LZ

View Document

12/06/0212 June 2002 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