FIELDING & CUMBER LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Micro company accounts made up to 2024-09-30

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/04/249 April 2024 Micro company accounts made up to 2023-09-30

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Micro company accounts made up to 2022-09-30

View Document

12/05/2312 May 2023 Director's details changed for Donna Louise Chapman on 2022-08-13

View Document

17/01/2317 January 2023 Confirmation statement made on 2023-01-08 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

14/01/2214 January 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

25/10/2125 October 2021 Director's details changed for Miss Donna Louise Chapman on 2021-07-02

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021

View Document

23/06/2123 June 2021 Audit exemption subsidiary accounts made up to 2020-09-30

View Document

23/06/2123 June 2021

View Document

23/06/2123 June 2021

View Document

30/03/2030 March 2020 PREVSHO FROM 14/03/2020 TO 30/09/2019

View Document

09/03/209 March 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HILLIER

View Document

28/01/2028 January 2020 DIRECTOR APPOINTED MR PAUL MARK KENYON

View Document

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 08/01/20, WITH UPDATES

View Document

07/11/197 November 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

02/10/192 October 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA DAVIS

View Document

18/09/1918 September 2019 DIRECTOR APPOINTED MR MARK ANDREW GILLINGS

View Document

16/09/1916 September 2019 14/03/19 TOTAL EXEMPTION FULL

View Document

20/06/1920 June 2019 PSC'S CHANGE OF PARTICULARS / INDEPENDENT VETCARE LIMITED / 20/06/2019

View Document

09/04/199 April 2019 PREVEXT FROM 28/02/2019 TO 14/03/2019

View Document

03/04/193 April 2019 ADOPT ARTICLES 14/03/2019

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064668320001

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064668320003

View Document

25/03/1925 March 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 064668320002

View Document

18/03/1918 March 2019 REGISTERED OFFICE CHANGED ON 18/03/2019 FROM UNIT D1 CHICKERELL LINK ROAD WEYMOUTH DORSET DT3 4FL UNITED KINGDOM

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, SECRETARY KATE CUMBER

View Document

15/03/1915 March 2019 CESSATION OF KATE MARY CUMBER AS A PSC

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CUMBER

View Document

15/03/1915 March 2019 CESSATION OF DAVID TIMOTHY CUMBER AS A PSC

View Document

15/03/1915 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL INDEPENDENT VETCARE LIMITED

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MR DAVID ROBERT GEOFFREY HILLIER

View Document

15/03/1915 March 2019 DIRECTOR APPOINTED MRS AMANDA JANE DAVIS

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR KATE CUMBER

View Document

14/03/1914 March 2019 Annual accounts for year ending 14 Mar 2019

View Accounts

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES

View Document

03/07/183 July 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES

View Document

14/11/1714 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

09/01/179 January 2017 REGISTERED OFFICE CHANGED ON 09/01/2017 FROM 176-178 CHICKERELL ROAD WEYMOUTH DORSET DT4 0QR

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064668320003

View Document

30/07/1630 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064668320002

View Document

18/07/1618 July 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

20/04/1620 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 064668320001

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 8 January 2015 with full list of shareholders

View Document

16/06/1416 June 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

13/01/1413 January 2014 Annual return made up to 8 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/01/1316 January 2013 Annual return made up to 8 January 2013 with full list of shareholders

View Document

27/06/1227 June 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

23/01/1223 January 2012 Annual return made up to 8 January 2012 with full list of shareholders

View Document

20/07/1120 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

10/01/1110 January 2011 Annual return made up to 8 January 2011 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KATE MARY CUMBER / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID TIMOTHY CUMBER / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 8 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATE MARY CUMBER / 01/02/2010

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

19/02/0919 February 2009 RETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/01/0823 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

22/01/0822 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 28/02/09

View Document

22/01/0822 January 2008 SECRETARY RESIGNED

View Document

22/01/0822 January 2008 DIRECTOR RESIGNED

View Document

08/01/088 January 2008 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