FIELDMASTER LIMITED
Company Documents
Date | Description |
---|---|
28/05/1628 May 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
28/05/1628 May 2016 | PREVEXT FROM 31/12/2015 TO 31/01/2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
10/11/1510 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
22/09/1522 September 2015 | APPOINTMENT TERMINATED, DIRECTOR THOMAS SMYLIE |
22/09/1522 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/11/1428 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH TAYLOR / 01/12/2013 |
17/12/1317 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS TAYLOR / 01/12/2013 |
19/10/1319 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/11/128 November 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
03/10/123 October 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
12/09/1212 September 2012 | DIRECTOR APPOINTED MR THOMAS SMYLIE |
12/09/1212 September 2012 | DIRECTOR APPOINTED MISS ELIZABETH TAYLOR |
03/11/113 November 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM WELLS |
19/10/1119 October 2011 | REGISTERED OFFICE CHANGED ON 19/10/2011 FROM 19, BLUEBELL LANE GREAT WYRLEY STAFFORDSHIRE WS6 6HG |
19/10/1119 October 2011 | DIRECTOR APPOINTED MR ROSS TAYLOR |
19/10/1119 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WELLS |
23/11/1023 November 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE WELLS |
23/11/1023 November 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE WELLS |
26/10/1026 October 2010 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE WELLS |
07/07/107 July 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/10/0929 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINE WILSON WELLS / 20/10/2009 |
29/10/0929 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM HENRY SIDNEY WELLS / 20/10/2009 |
01/10/091 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
30/10/0830 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
30/10/0830 October 2008 | DIRECTOR APPOINTED MRS CHRISTINE WILSON WELLS |
11/09/0811 September 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/11/071 November 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
21/08/0721 August 2007 | COMPANY NAME CHANGED NEW MOTIVATION LTD CERTIFICATE ISSUED ON 21/08/07 |
09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
19/03/0719 March 2007 | ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06 |
05/12/065 December 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
10/10/0510 October 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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