FIELDGATE DOCK MANAGEMENT LIMITED

Company Documents

DateDescription
23/08/2423 August 2024 Total exemption full accounts made up to 2024-04-05

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-09 with updates

View Document

05/04/245 April 2024 Annual accounts for year ending 05 Apr 2024

View Accounts

06/03/246 March 2024 Termination of appointment of Rosemary Elaine Tinney as a director on 2024-03-01

View Document

17/08/2317 August 2023 Total exemption full accounts made up to 2023-04-05

View Document

09/07/239 July 2023 Confirmation statement made on 2023-07-09 with no updates

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

05/10/225 October 2022 Appointment of Mr Edward Douwe Peter Alistair Mallett as a director on 2022-10-01

View Document

04/05/224 May 2022 Termination of appointment of Clive Runacres as a director on 2022-04-28

View Document

05/04/225 April 2022 Annual accounts for year ending 05 Apr 2022

View Accounts

14/10/2114 October 2021 Registered office address changed from C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT England to Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-14

View Document

12/10/2112 October 2021 Registered office address changed from Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY England to C/O Viewpoint Accountants Saxon House 27 Duke Street Chelmsford CM1 1HT on 2021-10-12

View Document

13/07/2113 July 2021 Registered office address changed from Bell House Bell Street Great Baddow Chelmsford Essex CM2 7JS to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 2021-07-13

View Document

13/07/2113 July 2021 Confirmation statement made on 2021-07-09 with no updates

View Document

05/04/215 April 2021 Annual accounts for year ending 05 Apr 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES

View Document

05/04/205 April 2020 Annual accounts for year ending 05 Apr 2020

View Accounts

26/07/1926 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 09/07/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

28/12/1828 December 2018 APPOINTMENT TERMINATED, DIRECTOR ROSALIND FISHER

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

10/07/1810 July 2018 CONFIRMATION STATEMENT MADE ON 09/07/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

17/10/1717 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 09/07/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

03/10/163 October 2016 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/16

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

08/10/158 October 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

21/07/1521 July 2015 Annual return made up to 9 July 2015 with full list of shareholders

View Document

07/09/147 September 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

09/07/149 July 2014 Annual return made up to 9 July 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 5 April 2013

View Document

09/07/139 July 2013 Annual return made up to 9 July 2013 with full list of shareholders

View Document

09/10/129 October 2012 Annual accounts small company total exemption made up to 5 April 2012

View Document

11/07/1211 July 2012 Annual return made up to 9 July 2012 with full list of shareholders

View Document

07/09/117 September 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

11/07/1111 July 2011 Annual return made up to 9 July 2011 with full list of shareholders

View Document

16/09/1016 September 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DR IAN DAVID SWANN

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR ENID FARTHING

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RUNACRES / 09/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER JAMES COUPLAND / 09/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN STANLEY ROBERTS / 09/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY ELAINE TINNEY / 09/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE LUCY BUTTON / 09/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSALIND SALLIE FISHER / 09/07/2010

View Document

22/07/1022 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ENID ALICE FARTHING / 09/07/2010

View Document

22/07/1022 July 2010 Annual return made up to 9 July 2010 with full list of shareholders

View Document

27/08/0927 August 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

10/07/0910 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

16/07/0816 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

01/09/071 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

13/07/0713 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 05/04/06

View Document

14/07/0614 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 05/04/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 FULL ACCOUNTS MADE UP TO 05/04/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 FULL ACCOUNTS MADE UP TO 05/04/03

View Document

20/07/0320 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 05/04/02

View Document

09/08/029 August 2002 RETURN MADE UP TO 09/07/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 FULL ACCOUNTS MADE UP TO 05/04/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 09/07/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 05/04/00

View Document

20/07/0020 July 2000 RETURN MADE UP TO 09/07/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 FULL ACCOUNTS MADE UP TO 05/04/99

View Document

04/11/994 November 1999 RETURN MADE UP TO 09/07/99; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 NEW SECRETARY APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 NEW DIRECTOR APPOINTED

View Document

04/11/994 November 1999 SECRETARY RESIGNED

View Document

04/11/994 November 1999 DIRECTOR RESIGNED

View Document

22/05/9922 May 1999 DIRECTOR RESIGNED

View Document

18/11/9818 November 1998 NEW DIRECTOR APPOINTED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 05/04/98

View Document

13/11/9813 November 1998 DIRECTOR RESIGNED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 09/07/98; FULL LIST OF MEMBERS

View Document

04/02/984 February 1998 FULL ACCOUNTS MADE UP TO 05/04/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

06/02/976 February 1997 FULL ACCOUNTS MADE UP TO 05/04/96

View Document

20/01/9720 January 1997 RETURN MADE UP TO 09/07/96; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 RETURN MADE UP TO 09/07/95; FULL LIST OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 05/04/95

View Document

14/02/9614 February 1996 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/03/956 March 1995 NEW DIRECTOR APPOINTED

View Document

09/02/959 February 1995 RETURN MADE UP TO 09/07/94; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 FULL ACCOUNTS MADE UP TO 05/04/94

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

16/02/9416 February 1994 FULL ACCOUNTS MADE UP TO 05/04/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 09/07/93; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993 FULL ACCOUNTS MADE UP TO 05/04/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 09/07/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 REGISTERED OFFICE CHANGED ON 30/07/92 FROM: REGENCY HOUSE 38 INGRAVE ROAD BRENTWOOD ESSEX CM15 8AX

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 05/04/91

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

21/05/9221 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 NEW DIRECTOR APPOINTED

View Document

12/05/9212 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 RETURN MADE UP TO 09/07/91; FULL LIST OF MEMBERS

View Document

12/11/9012 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 05/04

View Document

02/11/902 November 1990 ADOPT MEM AND ARTS 17/10/90

View Document

14/02/9014 February 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information