FIELDS OF SHIFNAL LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 25/10/2525 October 2025 New | Registration of charge 054482040006, created on 2025-10-20 |
| 09/10/259 October 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 08/08/258 August 2025 | Satisfaction of charge 2 in full |
| 08/08/258 August 2025 | Satisfaction of charge 1 in full |
| 17/06/2517 June 2025 | Termination of appointment of Roger Holloway as a secretary on 2025-06-17 |
| 22/05/2522 May 2025 | Confirmation statement made on 2025-05-10 with no updates |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 12/12/2412 December 2024 | Total exemption full accounts made up to 2024-03-31 |
| 14/05/2414 May 2024 | Confirmation statement made on 2024-05-10 with no updates |
| 14/04/2414 April 2024 | Change of details for Mr Adam Charles Teecey as a person with significant control on 2024-04-12 |
| 14/04/2414 April 2024 | Change of details for Mrs Sarah Nixon-Teecey as a person with significant control on 2024-04-12 |
| 12/04/2412 April 2024 | Notification of Sarah Nixon-Teecey as a person with significant control on 2023-01-29 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 05/10/235 October 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/05/2326 May 2023 | Confirmation statement made on 2023-05-10 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 30/01/2330 January 2023 | Statement of capital following an allotment of shares on 2023-01-29 |
| 08/12/228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
| 17/05/2217 May 2022 | Confirmation statement made on 2022-05-10 with no updates |
| 09/05/229 May 2022 | Director's details changed for Mr Adam Charles Teecey on 2022-05-01 |
| 09/05/229 May 2022 | Change of details for Mr Adam Teecey as a person with significant control on 2022-05-01 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 14/10/2114 October 2021 | Total exemption full accounts made up to 2021-03-31 |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 15/02/2115 February 2021 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/05/2014 May 2020 | CONFIRMATION STATEMENT MADE ON 10/05/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 30/03/2030 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
| 30/03/2030 March 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4 |
| 07/02/207 February 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 054482040005 |
| 30/07/1930 July 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 14/05/1914 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 30/07/1830 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 24/05/1824 May 2018 | CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 19/10/1719 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/05/1716 May 2017 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 26/09/1626 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 06/06/166 June 2016 | Annual return made up to 10 May 2016 with full list of shareholders |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 19/11/1519 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 03/06/153 June 2015 | Annual return made up to 10 May 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/06/143 June 2014 | Annual return made up to 10 May 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 26/06/1326 June 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 10/06/1310 June 2013 | Annual return made up to 10 May 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/12/1218 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 10/11/1210 November 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
| 03/10/123 October 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
| 01/06/121 June 2012 | Annual return made up to 10 May 2012 with full list of shareholders |
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
| 19/12/1119 December 2011 | ALTER ARTICLES 06/12/2011 |
| 19/12/1119 December 2011 | ARTICLES OF ASSOCIATION |
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 06/06/116 June 2011 | Annual return made up to 10 May 2011 with full list of shareholders |
| 08/10/108 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 01/06/101 June 2010 | Annual return made up to 10 May 2010 with full list of shareholders |
| 01/06/101 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADAM TEECEY / 07/05/2010 |
| 01/02/101 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 27/05/0927 May 2009 | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS |
| 17/12/0817 December 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 03/06/083 June 2008 | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS |
| 17/12/0717 December 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 21/05/0721 May 2007 | LOCATION OF DEBENTURE REGISTER |
| 21/05/0721 May 2007 | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS |
| 21/05/0721 May 2007 | LOCATION OF REGISTER OF MEMBERS |
| 21/05/0721 May 2007 | REGISTERED OFFICE CHANGED ON 21/05/07 FROM: 2 BROADWAY SHIFNAL SHROPSHIRE TF11 8AZ |
| 21/10/0621 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 13/10/0613 October 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 31/08/0631 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 16/06/0616 June 2006 | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS |
| 04/10/054 October 2005 | ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/03/06 |
| 10/05/0510 May 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