FIELD AND CIVIL ENGINEERING LIMITED

Company Documents

DateDescription
09/06/259 June 2025 Liquidators' statement of receipts and payments to 2025-05-21

View Document

04/06/244 June 2024 Appointment of a voluntary liquidator

View Document

22/05/2422 May 2024 Notice of move from Administration case to Creditors Voluntary Liquidation

View Document

06/12/236 December 2023 Administrator's progress report

View Document

26/10/2326 October 2023 Notice of extension of period of Administration

View Document

06/01/236 January 2023 Notice of deemed approval of proposals

View Document

23/12/2223 December 2022 Statement of administrator's proposal

View Document

17/11/2217 November 2022 Registered office address changed from 7 Napier Court Barlborough Chesterfield S43 4PZ England to The Chapel Bridge Street Driffield East Yorkshire YO25 6DA on 2022-11-17

View Document

03/10/223 October 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

16/09/2216 September 2022 Termination of appointment of David Birdsall as a director on 2022-09-16

View Document

16/09/2216 September 2022 Termination of appointment of Simon John Edwards as a director on 2022-09-16

View Document

22/02/2222 February 2022 Notification of Rosemary Anne Lishman as a person with significant control on 2022-01-26

View Document

22/02/2222 February 2022 Change of details for Mr Ian Richard Lishman as a person with significant control on 2022-01-26

View Document

31/01/2231 January 2022 Unaudited abridged accounts made up to 2021-04-30

View Document

31/01/2231 January 2022 Appointment of Mr David Birdsall as a director on 2022-01-31

View Document

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

02/10/202 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR SIMON JOHN EDWARDS

View Document

03/06/203 June 2020 DIRECTOR APPOINTED MR DAVID JOHN PARKER

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, WITH UPDATES

View Document

18/09/1818 September 2018 REGISTERED OFFICE CHANGED ON 18/09/2018 FROM DIGITAL HOUSE PEAK BUSINESS PARK FOXWOOD ROAD CHESTERFIELD S41 9RF

View Document

31/01/1831 January 2018 30/04/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

19/12/1719 December 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/12/1719 December 2017 20/11/17 STATEMENT OF CAPITAL GBP 18800

View Document

11/10/1711 October 2017 PSC'S CHANGE OF PARTICULARS / MR IAN RICHARD LISHMAN / 06/10/2017

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MATHER

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

02/12/152 December 2015 Annual return made up to 22 October 2015 with full list of shareholders

View Document

03/08/153 August 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM DIGITAL HOUSE PEAK BUSINESSS PARK FOXWOOD ROAD CHESTERFIELD DERBYSHIRE S41 9RF

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE MATHER / 22/10/2014

View Document

03/11/143 November 2014 Annual return made up to 22 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD LISHMAN / 22/10/2014

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

31/01/1431 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

10/12/1310 December 2013 Annual return made up to 22 October 2013 with full list of shareholders

View Document

10/12/1310 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHARD LISHMAN / 01/01/2013

View Document

10/12/1310 December 2013 SECRETARY'S CHANGE OF PARTICULARS / IAN RICHARD LISHMAN / 01/01/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 REGISTERED OFFICE CHANGED ON 05/02/2013 FROM BIRCH HOUSE CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XR UNITED KINGDOM

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/01/1318 January 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

11/01/1311 January 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/1220 December 2012 SECRETARY APPOINTED IAN RICHARD LISHMAN

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, SECRETARY PETER ESHELBY

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR GARY FLETCHER

View Document

18/12/1218 December 2012 DIRECTOR APPOINTED JOHN LESLIE MATHER

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ESHELBY

View Document

13/11/1213 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/10/1222 October 2012 Annual return made up to 22 October 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/04/118 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DAVID ESHELBY / 10/03/2011

View Document

08/04/118 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

09/07/109 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/109 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

06/05/106 May 2010 DIRECTOR APPOINTED IAN RICHARD LISHMAN

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER DAVID ESHELBY / 10/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY FLETCHER / 10/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER DAVID ESHELBY / 10/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 REGISTERED OFFICE CHANGED ON 19/03/2009 FROM 5TH FLOOR, 75 MOSLEY STREET MANCHESTER M2 3HR UNITED KINGDOM

View Document

09/02/099 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

24/09/0824 September 2008 REGISTERED OFFICE CHANGED ON 24/09/2008 FROM ABACUS HOUSE 183 LONDON ROAD SOUTH POYNTON CHESHIRE SK12 1LQ

View Document

19/09/0819 September 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

19/11/0719 November 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: BIRCH HOUSE CALLYWHITE LANE DRONFIELD DERBYSHIRE S18 2XR

View Document

13/04/0513 April 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NC INC ALREADY ADJUSTED 22/12/03

View Document

07/04/057 April 2005 £ NC 50000/62500 22/12/

View Document

23/12/0423 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

27/02/0427 February 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

01/03/031 March 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

15/03/0215 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

18/05/0118 May 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/04/01

View Document

04/04/014 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 NC INC ALREADY ADJUSTED 06/04/00

View Document

19/05/0019 May 2000 £ NC 100/50000 06/04/

View Document

30/03/0030 March 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 NEW DIRECTOR APPOINTED

View Document

30/03/0030 March 2000 SECRETARY RESIGNED

View Document

30/03/0030 March 2000 REGISTERED OFFICE CHANGED ON 30/03/00 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD, SHEFFIELD SOUTH YORKSHIRE S10 2LN

View Document

10/03/0010 March 2000 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