FIELDMARK ENGINEERING LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

31/12/2431 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/03/2430 March 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

16/12/2316 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

02/12/222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

17/03/2017 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

05/12/175 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

06/01/176 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

27/11/1527 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/03/1511 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual return made up to 20 December 2014 with full list of shareholders

View Document

14/07/1414 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/12/1320 December 2013 REGISTERED OFFICE CHANGED ON 20/12/2013 FROM 3 LUCASTES MEWS PADDOCKHALL ROAD HAYWARDS HEATH WEST SUSSEX RH16 1HE

View Document

20/12/1320 December 2013 Annual return made up to 20 December 2013 with full list of shareholders

View Document

07/08/137 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/132 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

14/12/1214 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

22/12/1122 December 2011 Annual return made up to 20 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 20 December 2010 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / TRACEY ELIZABETH JAMES / 11/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ANDREW GRAVES / 11/01/2010

View Document

11/01/1011 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR RORY GRAVES / 11/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

06/11/096 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

09/02/099 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / RORY GRAVES / 15/12/2008

View Document

09/02/099 February 2009 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

09/02/099 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRACEY JAMES / 15/12/2008

View Document

12/01/0912 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/11/0813 November 2008 REGISTERED OFFICE CHANGED ON 13/11/2008 FROM 19A SYDNEY ROAD HAYWARDS HEATH WEST SUSSEX RH16 1QE

View Document

07/11/087 November 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/06/0716 June 2007 NEW SECRETARY APPOINTED

View Document

16/06/0716 June 2007 REGISTERED OFFICE CHANGED ON 16/06/07 FROM: 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH

View Document

16/06/0716 June 2007 SECRETARY RESIGNED

View Document

16/06/0716 June 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/08/0623 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/01/063 January 2006 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 13 WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1AS

View Document

12/05/0512 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

15/12/0415 December 2004 SECRETARY RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR RESIGNED

View Document

15/12/0415 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0415 December 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

13/03/0313 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 20/12/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

23/01/0223 January 2002 RETURN MADE UP TO 20/12/01; FULL LIST OF MEMBERS

View Document

29/03/0129 March 2001 DIRECTOR RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

29/03/0129 March 2001 SECRETARY RESIGNED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 REGISTERED OFFICE CHANGED ON 05/03/01 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

20/12/0020 December 2000 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