FIELDS DESIGN LTD
Company Documents
| Date | Description | 
|---|---|
| 03/03/143 March 2014 | Annual return made up to 21 January 2014 with full list of shareholders | 
| 21/12/1321 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 08/03/138 March 2013 | Annual return made up to 21 January 2013 with full list of shareholders | 
| 22/12/1222 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 22/01/1222 January 2012 | Annual return made up to 21 January 2012 with full list of shareholders | 
| 26/11/1126 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 11/02/1111 February 2011 | Annual return made up to 21 January 2011 with full list of shareholders | 
| 04/12/104 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 11/08/1011 August 2010 | APPOINTMENT TERMINATED, DIRECTOR JULIE JONES | 
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JULIE JONES / 21/01/2010 | 
| 08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID HEDLEY JONES / 21/01/2010 | 
| 08/02/108 February 2010 | Annual return made up to 21 January 2010 with full list of shareholders | 
| 23/01/1023 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 03/04/093 April 2009 | REGISTERED OFFICE CHANGED ON 03/04/09 FROM: GISTERED OFFICE CHANGED ON 03/04/2009 FROM HHPG HOUSE COITY ROAD BRIDGEND CF31 1LT | 
| 16/03/0916 March 2009 | RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS | 
| 05/01/095 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 31/03/0831 March 2008 | RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS | 
| 21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 21/02/0721 February 2007 | RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS | 
| 10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 06/02/066 February 2006 | RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS | 
| 29/11/0529 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 02/09/052 September 2005 | REGISTERED OFFICE CHANGED ON 02/09/05 FROM: G OFFICE CHANGED 02/09/05 46-48 COITY ROAD BRIDGEND CF31 1XX | 
| 31/01/0531 January 2005 | RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS | 
| 01/07/041 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | 
| 03/03/043 March 2004 | RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS | 
| 24/12/0324 December 2003 | ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04 | 
| 19/02/0319 February 2003 | NEW DIRECTOR APPOINTED | 
| 19/02/0319 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | 
| 22/01/0322 January 2003 | SECRETARY RESIGNED | 
| 22/01/0322 January 2003 | DIRECTOR RESIGNED | 
| 21/01/0321 January 2003 | 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