FIELDING DAIRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

03/06/243 June 2024 Appointment of Mr Julian Edward Welch as a director on 2024-05-31

View Document

31/05/2431 May 2024 Termination of appointment of Timothy Collins as a director on 2024-05-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

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

View Accounts

21/09/2321 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

02/06/232 June 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

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

View Accounts

27/09/2227 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2130 September 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

14/09/2014 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

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

View Accounts

30/08/1930 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

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

View Accounts

27/09/1727 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

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

View Accounts

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY KEITH SMITH

View Document

24/06/1624 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR TIMOTHY COLLINS

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR KEITH SMITH

View Document

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

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/06/152 June 2015 27/05/15 NO CHANGES

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/06/1410 June 2014 27/05/14 NO CHANGES

View Document

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

View Accounts

23/08/1323 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/08/1321 August 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY PORTER

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED MR KEITH SMITH

View Document

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

View Accounts

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/09/123 September 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

26/01/1226 January 2012 DIRECTOR APPOINTED MR GEOFFREY HOWARD PORTER

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD BIGGS

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

27/01/1127 January 2011 REGISTERED OFFICE CHANGED ON 27/01/2011 FROM UNIT 6 KINGSWAY BUSINESS PARK NAAS LANE GLOUCESTER GLOUCESTERSHIRE GL2 2ZZ

View Document

02/07/102 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/06/109 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM UNIT 6 KINGSWAY BUSINESS PARK NAAS LANE GLOUCESTER GLOUCESTERSHIRE GL2 2ZZ

View Document

06/08/096 August 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

06/08/096 August 2009 REGISTERED OFFICE CHANGED ON 06/08/2009 FROM UNIT 6A/B QUEDGELEY ENTERPRISE CENTRE, NAAS LANE GLOUCESTER GLOUCESTERSHIRE GL2 4SA

View Document

11/06/0911 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/05/091 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

17/06/0817 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/06/083 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / RONALD BIGGS / 27/05/2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

26/07/0726 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/06/076 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: UNIT 6A QUEDGELEY ENTERPRISE CENTRE, NAAS LANE GLOUCESTER GLOUCESTERSHIRE GL2 4SA

View Document

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/065 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 REGISTERED OFFICE CHANGED ON 22/03/05 FROM: 8 WHEELWRIGHTS CORNER OLD MARKET NAILSWORTH GLOUCESTERSHIRE GL6 0DU

View Document

18/03/0518 March 2005 REGISTERED OFFICE CHANGED ON 18/03/05 FROM: 95 CAMBERWELL STATION ROAD LONDON SE5 9JJ

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 DIRECTOR RESIGNED

View Document

28/09/0428 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/06/044 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

20/06/0320 June 2003 SECRETARY RESIGNED

View Document

20/06/0320 June 2003 NEW SECRETARY APPOINTED

View Document

16/06/0316 June 2003 REGISTERED OFFICE CHANGED ON 16/06/03 FROM: UNIT 14 FIRST AVENUE BLUE BRIDGE INDUSTRIAL ESTATE HALSTEAD ESSEX CO9 2EX

View Document

29/10/0229 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

28/06/0228 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS; AMEND

View Document

24/06/0224 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

10/07/0110 July 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

12/12/0012 December 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 27/05/00; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

02/07/992 July 1999 RETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS

View Document

14/05/9914 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED

View Document

13/05/9913 May 1999 SECRETARY RESIGNED

View Document

13/05/9913 May 1999 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/09/989 September 1998 RETURN MADE UP TO 27/05/98; NO CHANGE OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/08/9715 August 1997 RETURN MADE UP TO 27/05/97; FULL LIST OF MEMBERS

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

08/07/968 July 1996 RETURN MADE UP TO 27/05/96; NO CHANGE OF MEMBERS

View Document

12/05/9612 May 1996 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/12

View Document

29/08/9529 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

07/07/957 July 1995 RETURN MADE UP TO 27/05/95; NO CHANGE OF MEMBERS

View Document

07/07/957 July 1995 REGISTERED OFFICE CHANGED ON 07/07/95

View Document

04/09/944 September 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

02/06/942 June 1994 RETURN MADE UP TO 27/05/94; FULL LIST OF MEMBERS

View Document

06/10/936 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

30/08/9330 August 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

30/08/9330 August 1993 REGISTERED OFFICE CHANGED ON 30/08/93

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

29/06/9229 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

10/06/9110 June 1991 NEW SECRETARY APPOINTED

View Document

03/06/913 June 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

03/06/913 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9111 May 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9024 September 1990 RETURN MADE UP TO 20/09/90; NO CHANGE OF MEMBERS

View Document

24/09/9024 September 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

20/07/8920 July 1989 RETURN MADE UP TO 09/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989 FULL ACCOUNTS MADE UP TO 30/11/88

View Document

06/12/886 December 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

06/12/886 December 1988 FULL ACCOUNTS MADE UP TO 30/11/87

View Document

27/11/8727 November 1987 EXEMPTION FROM APPOINTING AUDITORS 301286

View Document

27/11/8727 November 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 10/03/87; FULL LIST OF MEMBERS

View Document

04/03/874 March 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/09/8510 September 1985 CERTIFICATE OF INCORPORATION

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