FIELD DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

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

View Accounts

25/06/2425 June 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

19/03/2419 March 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

07/11/237 November 2023 Registered office address changed from Adam Bede Car Sales Derby Road Wirksworth Derbyshire DE4 4BG United Kingdom to Adam Bede Motor Company Derby Rd Wirksworth Derbyshire DE4 4BG on 2023-11-07

View Document

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

View Accounts

15/08/2315 August 2023 Notification of Carl David Hill as a person with significant control on 2023-08-14

View Document

15/08/2315 August 2023 Cessation of David Hill as a person with significant control on 2023-08-14

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

04/05/234 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

21/06/2121 June 2021 Register inspection address has been changed from C/O Shorts 2 Ashgate Road Chesterfield Derbyshire S40 4AA England to Derwent House 141-145 Dale Road Matlock Derbyshrie DE4 3LU

View Document

13/04/2113 April 2021 31/08/20 UNAUDITED ABRIDGED

View Document

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

View Accounts

20/06/2020 June 2020 SECRETARY'S CHANGE OF PARTICULARS / CARL DAVID HILL / 05/07/2010

View Document

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

View Document

20/06/2020 June 2020 DIRECTOR APPOINTED MR CARL DAVID HILL

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

24/01/2024 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

02/07/192 July 2019 PSC'S CHANGE OF PARTICULARS / DAVID HILL / 30/05/2019

View Document

01/07/191 July 2019 PSC'S CHANGE OF PARTICULARS / DAVID HILL / 30/05/2019

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES

View Document

02/04/192 April 2019 REGISTRATION OF A CHARGE / CHARGE CODE 017165580011

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

21/02/1921 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES

View Document

05/06/185 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

24/05/1724 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

28/06/1628 June 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SAIL ADDRESS CHANGED FROM: C/O SHORTS 6 FAIRFIELD ROAD CHESTERFIELD DERBYSHIRE S40 4TP ENGLAND

View Document

28/06/1628 June 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/04/1625 April 2016 REGISTERED OFFICE CHANGED ON 25/04/2016 FROM ADAM BEDE CAR SALES DERBY ROAD WIRKSWORTH DERBYSHIRE DE4 4BG

View Document

06/07/156 July 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

03/06/153 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

06/08/146 August 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

03/06/143 June 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

11/06/1311 June 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

15/06/1215 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

28/05/1228 May 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

24/06/1124 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

27/05/1127 May 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

15/07/1015 July 2010 SAIL ADDRESS CREATED

View Document

15/07/1015 July 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/07/1015 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HILL / 10/06/2010

View Document

15/07/1015 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/05/106 May 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

10/06/0910 June 2009 SECRETARY APPOINTED CARL DAVID HILL

View Document

09/06/099 June 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

21/03/0921 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BRIAN HODSON

View Document

20/03/0920 March 2009 APPROVE LAND TITLE TRASNSFER 09/03/2009

View Document

17/03/0917 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

11/03/0911 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

10/07/0810 July 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

11/07/0511 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

24/06/0324 June 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

04/07/024 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

21/06/0221 June 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

17/01/0117 January 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

30/06/0030 June 2000 NEW DIRECTOR APPOINTED

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

30/06/0030 June 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

01/02/001 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

06/06/996 June 1999 RETURN MADE UP TO 10/06/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

24/06/9824 June 1998 RETURN MADE UP TO 10/06/98; FULL LIST OF MEMBERS

View Document

01/04/981 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

09/06/979 June 1997 RETURN MADE UP TO 10/06/97; NO CHANGE OF MEMBERS

View Document

23/01/9723 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

22/06/9622 June 1996 RETURN MADE UP TO 10/06/96; FULL LIST OF MEMBERS

View Document

21/11/9521 November 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 10/06/95; NO CHANGE OF MEMBERS

View Document

29/11/9429 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

19/07/9419 July 1994 RETURN MADE UP TO 21/06/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9410 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/939 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

13/10/9313 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/931 September 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/931 September 1993 RETURN MADE UP TO 21/06/93; NO CHANGE OF MEMBERS

View Document

01/09/931 September 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

04/01/934 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/926 October 1992 RETURN MADE UP TO 21/06/92; FULL LIST OF MEMBERS

View Document

06/10/926 October 1992 REGISTERED OFFICE CHANGED ON 06/10/92

View Document

22/09/9222 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 15/11/91

View Document

29/05/9229 May 1992 ACCOUNTING REF. DATE SHORT FROM 15/11 TO 31/08

View Document

31/03/9231 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 15/11

View Document

04/07/914 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/914 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/06/9130 June 1991 RETURN MADE UP TO 21/06/91; FULL LIST OF MEMBERS

View Document

30/06/9130 June 1991 ALTER MEM AND ARTS 07/06/91

View Document

24/04/9124 April 1991 FULL ACCOUNTS MADE UP TO 15/11/90

View Document

24/04/9124 April 1991 ACCOUNTING REF. DATE SHORT FROM 15/11 TO 31/05

View Document

30/08/9030 August 1990 RETURN MADE UP TO 21/03/90; FULL LIST OF MEMBERS

View Document

26/04/9026 April 1990 FULL ACCOUNTS MADE UP TO 15/11/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

04/04/894 April 1989 FULL ACCOUNTS MADE UP TO 15/11/88

View Document

22/09/8822 September 1988 RETURN MADE UP TO 29/06/88; FULL LIST OF MEMBERS

View Document

17/06/8817 June 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 ACCOUNTING REF. DATE EXT FROM 31/07 TO 15/11

View Document

21/07/8721 July 1987 RETURN MADE UP TO 10/06/87; FULL LIST OF MEMBERS

View Document

05/05/875 May 1987 FULL ACCOUNTS MADE UP TO 31/07/86

View Document

23/04/8723 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/8712 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/8715 January 1987 RETURN MADE UP TO 10/09/86; FULL LIST OF MEMBERS

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 31/07/85

View Document

11/08/8611 August 1986 FULL ACCOUNTS MADE UP TO 31/03/85

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