FIELDMANS ACCESS FLOORS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 06/10/256 October 2025 New | Secretary's details changed for Kathleen Joy Mansfield on 2025-01-01 |
| 06/10/256 October 2025 New | Confirmation statement made on 2025-10-05 with updates |
| 06/10/256 October 2025 New | Director's details changed for Mrs Kathleen Joy Mansfield on 2025-01-01 |
| 29/04/2529 April 2025 | Confirmation statement made on 2025-04-08 with no updates |
| 12/02/2512 February 2025 | Change of details for Mr Kenneth John Mansfield as a person with significant control on 2025-02-04 |
| 23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 15/05/2415 May 2024 | Confirmation statement made on 2024-04-08 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 29/12/2329 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 21/06/2321 June 2023 | Confirmation statement made on 2023-04-08 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/03/2330 March 2023 | Total exemption full accounts made up to 2022-03-31 |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 28/03/2228 March 2022 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES |
| 08/01/198 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES |
| 08/12/178 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 12/04/1712 April 2017 | CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES |
| 11/01/1711 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
| 08/05/168 May 2016 | REGISTERED OFFICE CHANGED ON 08/05/2016 FROM UNIT 1 ORPINGTON BUSINESS PARK UNIT 1 ORPINGTON BUSINESS PARK FARADAY WAY ORPINGTON KENT BR5 3AA UNITED KINGDOM |
| 08/05/168 May 2016 | REGISTERED OFFICE CHANGED ON 08/05/2016 FROM 29A STATION APPROACH HAYES BROMLEY BR2 7EB |
| 08/05/168 May 2016 | Registered office address changed from , Unit 1 Orpington Business Park Unit 1 Orpington Business Park, Faraday Way, Orpington, Kent, BR5 3AA, United Kingdom to Unit 1 Orpington Business Park Unit 1 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 2016-05-08 |
| 08/05/168 May 2016 | Registered office address changed from , 29a Station Approach, Hayes, Bromley, BR2 7EB to Unit 1 Orpington Business Park Unit 1 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 2016-05-08 |
| 08/05/168 May 2016 | Annual return made up to 8 April 2016 with full list of shareholders |
| 12/01/1612 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 15/05/1515 May 2015 | Annual return made up to 8 April 2015 with full list of shareholders |
| 17/03/1517 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
| 22/01/1522 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 24/04/1424 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 30/01/2014 |
| 24/04/1424 April 2014 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MANSFIELD / 30/01/2014 |
| 24/04/1424 April 2014 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 30/01/2014 |
| 24/04/1424 April 2014 | Annual return made up to 8 April 2014 with full list of shareholders |
| 22/08/1322 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 26/06/1326 June 2013 | Annual return made up to 8 April 2013 with full list of shareholders |
| 11/07/1211 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 17/04/1217 April 2012 | Annual return made up to 8 April 2012 with full list of shareholders |
| 23/11/1123 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 17/08/1117 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 18/05/1118 May 2011 | Annual return made up to 8 April 2011 with full list of shareholders |
| 06/04/116 April 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
| 02/04/112 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
| 24/02/1124 February 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
| 20/08/1020 August 2010 | Annual return made up to 8 April 2010 with full list of shareholders |
| 20/08/1020 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MANSFIELD / 01/10/2009 |
| 19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MANSFIELD / 01/10/2009 |
| 19/08/1019 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 01/10/2009 |
| 19/08/1019 August 2010 | SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 01/10/2009 |
| 19/08/1019 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 01/10/2009 |
| 31/01/1031 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 09/09/2009 |
| 17/11/0917 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MANSFIELD / 09/09/2009 |
| 14/05/0914 May 2009 | RETURN MADE UP TO 08/04/09; NO CHANGE OF MEMBERS |
| 06/02/096 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
| 28/08/0828 August 2008 | RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS |
| 05/11/075 November 2007 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
| 29/08/0729 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 17/05/0717 May 2007 | RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS |
| 26/10/0626 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 20/06/0620 June 2006 | RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS |
| 13/04/0513 April 2005 | RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS |
| 21/02/0521 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 05/04/045 April 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
| 03/04/043 April 2004 | RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS |
| 24/07/0324 July 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 03/06/033 June 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
| 15/04/0315 April 2003 | RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS |
| 24/04/0224 April 2002 | RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS |
| 11/12/0111 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
| 10/05/0110 May 2001 | S366A DISP HOLDING AGM 25/04/01 |
| 18/04/0118 April 2001 | RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS |
| 19/10/0019 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
| 25/04/0025 April 2000 | RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS |
| 26/05/9926 May 1999 | ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00 |
| 08/05/998 May 1999 | LOCATION OF REGISTER OF MEMBERS |
| 16/04/9916 April 1999 | SECRETARY RESIGNED |
| 08/04/998 April 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of FIELDMANS ACCESS FLOORS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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