FIELD MCNALLY LEATHES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/08/2512 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

29/11/2429 November 2024 Notification of Fml Pr Holdings Limited as a person with significant control on 2024-10-17

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

29/11/2429 November 2024 Cessation of Geraldine Mcnally as a person with significant control on 2024-10-17

View Document

28/11/2428 November 2024 Cessation of Hilary Anne Leathes as a person with significant control on 2024-07-02

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

01/08/241 August 2024 Change of details for Miss Geraldine Mcnally as a person with significant control on 2024-08-01

View Document

01/08/241 August 2024 Director's details changed for Geraldine Mcnally on 2024-08-01

View Document

01/08/241 August 2024 Registered office address changed from The Forum 277 London Road Burgess Hill East Sussex RH15 9QU England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 2024-08-01

View Document

01/08/241 August 2024 Change of details for Miss Hilary Anne Leathes as a person with significant control on 2024-08-01

View Document

25/07/2425 July 2024 Cancellation of shares. Statement of capital on 2024-07-02

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

11/12/2311 December 2023 Confirmation statement made on 2023-12-10 with updates

View Document

06/11/236 November 2023 Statement of company's objects

View Document

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-12-10 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Confirmation statement made on 2021-12-10 with updates

View Document

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

19/05/2019 May 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/12/1927 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / GERALDINE MCNALLY / 21/11/2019

View Document

24/12/1924 December 2019 CONFIRMATION STATEMENT MADE ON 10/12/19, WITH UPDATES

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MISS GERALDINE MCNALLY / 21/11/2019

View Document

24/12/1924 December 2019 PSC'S CHANGE OF PARTICULARS / MISS HILARY ANNE LEATHES / 21/11/2019

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 10/12/18, WITH UPDATES

View Document

11/06/1811 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/16

View Document

31/05/1831 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GERALDINE MCNALLY

View Document

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 10/12/17, WITH UPDATES

View Document

21/12/1721 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY ANNE LEATHES

View Document

19/07/1719 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/12/1616 December 2016 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

19/10/1619 October 2016 APPOINTMENT TERMINATED, SECRETARY JANET BARKER

View Document

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

19/04/1619 April 2016 REGISTERED OFFICE CHANGED ON 19/04/2016 FROM BELL WALK HOUSE HIGH STREET UCKFIELD EAST SUSSEX TN22 5DQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/12/1524 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

10/06/1510 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/01/1512 January 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/10/1430 October 2014 SECRETARY APPOINTED MRS JANET BARKER

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

15/01/1415 January 2014 Annual return made up to 10 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR HILARY LEATHES

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

28/12/1228 December 2012 Annual return made up to 10 December 2012 with full list of shareholders

View Document

06/09/126 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN FIELD

View Document

06/07/126 July 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/02/1229 February 2012 Annual return made up to 10 December 2011 with full list of shareholders

View Document

12/05/1112 May 2011 APPOINTMENT TERMINATED, DIRECTOR JACKIE HOLLIS

View Document

03/05/113 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/01/117 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

21/07/1021 July 2010 APPOINTMENT TERMINATED, DIRECTOR ELEANOR FIELD

View Document

12/07/1012 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

04/06/104 June 2010 APPOINTMENT TERMINATED, SECRETARY SUSAN BOREHAM

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR GEORGINA FIELD / 17/12/2009

View Document

14/01/1014 January 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

07/09/097 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

11/01/0811 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

30/01/0730 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

05/01/075 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/10/0427 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

16/05/0316 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

31/07/0231 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/01/0229 January 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 REGISTERED OFFICE CHANGED ON 07/01/02 FROM: 1 HIGH STREET LEWES EAST SUSSEX BN7 2AD

View Document

03/11/013 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/04/0019 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/01/0012 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 SECRETARY'S PARTICULARS CHANGED

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

08/08/968 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 REGISTERED OFFICE CHANGED ON 27/02/96 FROM: BLENHEIM HOUSE 119-120 CHURCH STREET BRIGHTON EAST SUSSEX BN1 1AU

View Document

16/10/9516 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/03/9516 March 1995 NC INC ALREADY ADJUSTED 14/10/94

View Document

16/03/9516 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/9516 March 1995 NC INC ALREADY ADJUSTED 14/10/94

View Document

16/03/9516 March 1995 ORDINARY 14/10/94

View Document

19/01/9519 January 1995 COMPANY NAME CHANGED FIELD COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 20/01/95

View Document

15/01/9515 January 1995 NC INC ALREADY ADJUSTED 14/10/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/05/9417 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

25/03/9425 March 1994 NEW DIRECTOR APPOINTED

View Document

15/01/9415 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

30/06/9330 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/04/9322 April 1993 NEW DIRECTOR APPOINTED

View Document

21/02/9321 February 1993 NEW DIRECTOR APPOINTED

View Document

10/01/9310 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 31/05/92

View Document

08/12/928 December 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

30/06/9230 June 1992 REGISTERED OFFICE CHANGED ON 30/06/92 FROM: WENLOCK HOUSE 41 NORTH STREET BRIGHTON BN1 1RH

View Document

06/01/926 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/05/91

View Document

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/05/90

View Document

23/01/9123 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

10/01/9010 January 1990 FULL ACCOUNTS MADE UP TO 31/05/89

View Document

06/12/896 December 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/06/896 June 1989 RETURN MADE UP TO 03/06/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 31/05/88

View Document

06/06/896 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

14/09/8714 September 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/06/8712 June 1987 RETURN MADE UP TO 14/04/87; FULL LIST OF MEMBERS

View Document

22/04/8722 April 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

31/05/8631 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

06/05/866 May 1986 RETURN MADE UP TO 14/03/86; FULL LIST OF MEMBERS

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