FIELD FAYRE PRODUCTS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Confirmation statement made on 2025-06-01 with no updates |
28/02/2528 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-06-01 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
29/02/2429 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
13/06/2313 June 2023 | Confirmation statement made on 2023-06-01 with no updates |
04/02/234 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
27/05/2127 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
01/02/211 February 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES |
15/06/2015 June 2020 | APPOINTMENT TERMINATED, DIRECTOR SEAN ROBERTS |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
29/02/2029 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
13/06/1913 June 2019 | CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
01/03/191 March 2019 | 31/05/18 UNAUDITED ABRIDGED |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
28/02/1828 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
14/06/1714 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/06/168 June 2016 | Annual return made up to 1 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/02/1628 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
02/06/152 June 2015 | Annual return made up to 1 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
28/02/1528 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
29/06/1429 June 2014 | APPOINTMENT TERMINATED, DIRECTOR LOUISE WARRILOW |
29/06/1429 June 2014 | Annual return made up to 1 June 2014 with full list of shareholders |
29/06/1429 June 2014 | DIRECTOR APPOINTED MRS LINDSEY ANN ROBERTS |
29/06/1429 June 2014 | DIRECTOR APPOINTED MR EVAN EDWARD DAVIES |
11/06/1411 June 2014 | Annual return made up to 15 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
26/02/1426 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
17/05/1317 May 2013 | Annual return made up to 15 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
12/06/1212 June 2012 | Annual return made up to 15 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
15/12/1115 December 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
31/05/1131 May 2011 | Annual return made up to 15 May 2011 with full list of shareholders |
11/03/1111 March 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
12/06/1012 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LOUISE ELIZABETH WARRILOW / 15/05/2010 |
12/06/1012 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SEAN SIMON ROBERTS / 15/05/2010 |
12/06/1012 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / LINDSEY ANN ROBERTS / 15/05/2010 |
12/06/1012 June 2010 | Annual return made up to 15 May 2010 with full list of shareholders |
15/02/1015 February 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09 |
22/06/0922 June 2009 | RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS |
09/03/099 March 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08 |
20/06/0820 June 2008 | RETURN MADE UP TO 15/05/08; NO CHANGE OF MEMBERS |
28/02/0828 February 2008 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07 |
13/06/0713 June 2007 | RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS |
27/03/0727 March 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06 |
15/06/0615 June 2006 | RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS |
03/03/063 March 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05 |
01/07/051 July 2005 | RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS |
23/03/0523 March 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04 |
26/05/0426 May 2004 | RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS |
11/02/0411 February 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03 |
07/02/047 February 2004 | NEW DIRECTOR APPOINTED |
26/01/0426 January 2004 | NEW DIRECTOR APPOINTED |
26/01/0426 January 2004 | NEW SECRETARY APPOINTED |
03/10/033 October 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
03/10/033 October 2003 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
20/05/0320 May 2003 | RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS |
03/04/033 April 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02 |
08/06/028 June 2002 | PARTICULARS OF MORTGAGE/CHARGE |
17/05/0217 May 2002 | RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS |
16/05/0216 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
15/05/0215 May 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/027 March 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01 |
14/02/0214 February 2002 | REGISTERED OFFICE CHANGED ON 14/02/02 FROM: UNIT 2 LANDYWOOD LANE CHESLYN HAY WALSALL WEST MIDLANDS WS6 7AQ |
17/05/0117 May 2001 | RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS |
28/03/0128 March 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
08/06/008 June 2000 | RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS |
08/03/008 March 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
14/05/9914 May 1999 | RETURN MADE UP TO 15/05/99; NO CHANGE OF MEMBERS |
11/03/9911 March 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98 |
21/05/9821 May 1998 | RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS |
31/03/9831 March 1998 | REGISTERED OFFICE CHANGED ON 31/03/98 FROM: 7-10 GEORGE STREET SNOW HILL WOLVERHAMPTON WEST MIDLANDS WV2 4DN |
23/03/9823 March 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
23/03/9823 March 1998 | DIRECTOR RESIGNED |
14/01/9814 January 1998 | COMPANY NAME CHANGED FBC 227 LIMITED CERTIFICATE ISSUED ON 15/01/98 |
13/01/9813 January 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
13/01/9813 January 1998 | NEW DIRECTOR APPOINTED |
13/01/9813 January 1998 | NEW DIRECTOR APPOINTED |
15/05/9715 May 1997 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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