DILLYWOOD FIELDS MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewCessation of Anthony Carlin as a person with significant control on 2025-08-11

View Document

25/04/2525 April 2025 Termination of appointment of Anthony Carlin as a director on 2025-04-25

View Document

25/04/2525 April 2025 Registered office address changed from 3 Dillywood Fields Lower Rochester Road Frindsbury Rochester Kent ME3 8EY to 11 Dillywood Fields Rochester ME3 8EY on 2025-04-25

View Document

25/04/2525 April 2025 Termination of appointment of Anthony Carlin as a secretary on 2025-04-25

View Document

12/02/2512 February 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

22/08/2422 August 2024 Director's details changed for Mr Andreas Andrew Bruguier on 2024-08-19

View Document

19/01/2419 January 2024 Micro company accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

01/11/221 November 2022 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

27/10/2127 October 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

03/12/203 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

01/09/201 September 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/12/1910 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/08/1923 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

17/12/1817 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/08/1830 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

30/08/1730 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

01/03/171 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

05/09/165 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ERIC SHEPHERD / 23/08/2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/08/1527 August 2015 23/08/15 NO MEMBER LIST

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

28/08/1428 August 2014 23/08/14 NO MEMBER LIST

View Document

15/05/1415 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

05/09/135 September 2013 23/08/13 NO MEMBER LIST

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

05/08/135 August 2013 DIRECTOR APPOINTED MR ANDREAS ANDREW BRUGUIER

View Document

21/07/1321 July 2013 DIRECTOR APPOINTED MR JAMES ERIC SHEPHERD

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR BEN LOVELAND

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

06/09/126 September 2012 23/08/12 NO MEMBER LIST

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

28/11/1128 November 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 23/08/11 NO MEMBER LIST

View Document

17/01/1117 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEN DANIEL LOVELAND / 23/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY CARLIN / 23/08/2010

View Document

01/09/101 September 2010 23/08/10 NO MEMBER LIST

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 23/08/09

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED ANTHONY MARK CARLIN

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/09/0816 September 2008 ANNUAL RETURN MADE UP TO 23/08/08

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR MARC ROSIER

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

11/09/0711 September 2007 ANNUAL RETURN MADE UP TO 23/08/07

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

16/03/0716 March 2007 NEW DIRECTOR APPOINTED

View Document

14/03/0714 March 2007 REGISTERED OFFICE CHANGED ON 14/03/07 FROM: 1-3 MANOR ROAD CHATHAM KENT ME4 6AE

View Document

26/02/0726 February 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 DIRECTOR RESIGNED

View Document

23/02/0723 February 2007 NEW SECRETARY APPOINTED

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

31/08/0631 August 2006 ANNUAL RETURN MADE UP TO 23/08/06

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 NEW DIRECTOR APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/09/0519 September 2005 ANNUAL RETURN MADE UP TO 23/08/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

30/06/0530 June 2005 NEW DIRECTOR APPOINTED

View Document

30/06/0530 June 2005 NEW SECRETARY APPOINTED

View Document

30/06/0530 June 2005 DIRECTOR RESIGNED

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: 342 HOE STREET LONDON E17 9PX

View Document

15/11/0415 November 2004 ANNUAL RETURN MADE UP TO 23/08/04

View Document

20/08/0420 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

28/10/0328 October 2003 ANNUAL RETURN MADE UP TO 23/08/03

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

01/08/031 August 2003 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 SECRETARY RESIGNED

View Document

23/08/0223 August 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