FIELDS ASSETS LIMITED

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

13/02/1513 February 2015 APPLICATION FOR STRIKING-OFF

View Document

03/01/153 January 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

17/12/1417 December 2014 PREVEXT FROM 30/06/2014 TO 30/09/2014

View Document

31/07/1431 July 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MR. CORNELIS ANTONIUS VAN ROODEN

View Document

16/10/1316 October 2013 APPOINTMENT TERMINATED, DIRECTOR CORNELIS VAN DE VELDEN

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

13/08/1313 August 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

22/03/1322 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

14/08/1214 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

01/12/111 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/08/111 August 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CORNELIS VAN DE VELDEN / 27/11/2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS HEATHER IRENE CARR / 17/11/2009

View Document

10/08/1010 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, DIRECTOR PATRICK LE NEVE FOSTER

View Document

30/07/0930 July 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

22/06/0922 June 2009 SECRETARY APPOINTED MISS HEATHER IRENE CARR

View Document

22/06/0922 June 2009 SECRETARY RESIGNED PATRICK LE NEVE FOSTER

View Document

08/05/098 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

30/07/0830 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/10/0723 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/06/06

View Document

13/08/0713 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 COMPANY NAME CHANGED E.K. WILLIAMS LIMITED CERTIFICATE ISSUED ON 11/04/07

View Document

28/09/0628 September 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS; AMEND

View Document

14/08/0614 August 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 � IC 275000/265000 19/06/06 � SR 10000@1=10000

View Document

20/04/0620 April 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/08/053 August 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/044 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

02/08/042 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: VICTORIA HOUSE VICTORIA STREET, WESTHOUGHTON BOLTON LANCASHIRE BL5 3AR

View Document

23/10/0323 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

21/10/0321 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/037 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/09/023 September 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0122 August 2001 RETURN MADE UP TO 27/07/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0114 February 2001 25000 AT �1 20-12-00 AMENDING 88

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/10/004 October 2000 ADOPT ARTICLES 13/09/00

View Document

03/08/003 August 2000 RETURN MADE UP TO 27/07/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 03/08/00

View Document

01/03/001 March 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 DIRECTOR RESIGNED

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 RETURN MADE UP TO 27/07/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/08/9826 August 1998 RETURN MADE UP TO 27/07/98; FULL LIST OF MEMBERS

View Document

02/09/972 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/08/9727 August 1997 NC INC ALREADY ADJUSTED 19/08/97

View Document

27/08/9727 August 1997 � NC 100/500000 19/08/97

View Document

06/08/976 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/976 August 1997 RETURN MADE UP TO 27/07/97; FULL LIST OF MEMBERS

View Document

04/10/964 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9614 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

01/08/961 August 1996 RETURN MADE UP TO 27/07/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

02/08/952 August 1995 RETURN MADE UP TO 27/07/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/09/9414 September 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/08/9425 August 1994 RETURN MADE UP TO 27/07/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

31/05/9431 May 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/9328 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

29/08/9329 August 1993 RETURN MADE UP TO 27/07/93; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/09/929 September 1992 RETURN MADE UP TO 27/07/92; NO CHANGE OF MEMBERS

View Document

09/04/929 April 1992 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/07/9125 July 1991 RETURN MADE UP TO 10/06/91; FULL LIST OF MEMBERS

View Document

25/07/9125 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/01/9113 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

11/12/9011 December 1990 RETURN MADE UP TO 23/10/90; NO CHANGE OF MEMBERS

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

01/06/901 June 1990 NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 ALTER MEM AND ARTS 23/04/90

View Document

21/08/8921 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/08/8921 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 23/09/87 FULL LIST NOF AMEND

View Document

19/01/8919 January 1989 RETURN MADE UP TO 06/10/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

05/01/895 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/05/8813 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/8822 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

12/01/8812 January 1988 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/85

View Document

14/01/8114 January 1981 REGISTERED OFFICE CHANGED ON 14/01/81 FROM: G OFFICE CHANGED 14/01/81 20-22 BOWKERS ROW BOLTON BL1 1JL

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