FIELDS & TOWERS LIMITED

Company Documents

DateDescription
25/09/2525 September 2025 New

View Document

25/09/2525 September 2025 New

View Document

21/02/2521 February 2025 Appointment of Marc Adrian Selby as a director on 2025-02-21

View Document

21/02/2521 February 2025 Termination of appointment of James Michael Fowkes as a director on 2025-02-21

View Document

24/01/2524 January 2025 Confirmation statement made on 2025-01-16 with no updates

View Document

09/12/249 December 2024

View Document

09/12/249 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

23/11/2423 November 2024

View Document

23/11/2423 November 2024

View Document

22/01/2422 January 2024 Appointment of Mr Richard Harris Sinclair Mbe as a director on 2024-01-22

View Document

22/01/2422 January 2024 Confirmation statement made on 2024-01-16 with no updates

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

13/07/2313 July 2023 Registered office address changed from Level 13 the Broadgate Tower Primrose Street London EC2A 2EW to Level 4, Dashwood House 69 Old Broad Street London EC2M 1QS on 2023-07-13

View Document

27/01/2327 January 2023 Confirmation statement made on 2023-01-16 with no updates

View Document

03/10/223 October 2022 Full accounts made up to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-16 with no updates

View Document

02/11/212 November 2021 Full accounts made up to 2020-12-31

View Document

03/02/153 February 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

22/09/1422 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

12/02/1412 February 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/02/1318 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

31/01/1331 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

03/01/133 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

03/09/123 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

16/05/1116 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTERED OFFICE CHANGED ON 18/11/2010 FROM ROYAL LONDON HOUSE 22-25 FINSBURY SQUARE LONDON EC2A 1DX

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/02/103 February 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MICHAEL FOWKES / 19/11/2009

View Document

04/12/094 December 2009 SECRETARY'S CHANGE OF PARTICULARS / BRYAN DOAK / 19/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVID GRIMES / 19/11/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRYAN DOAK / 19/11/2009

View Document

07/10/097 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/09 FROM: GISTERED OFFICE CHANGED ON 10/06/2009 FROM HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

20/01/0920 January 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BRYAN DOAK / 31/12/2008

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FOWKES / 15/12/2007

View Document

12/08/0812 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GRIMES / 05/01/2007

View Document

04/08/084 August 2008 SECRETARY APPOINTED BRYAN DOAK

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY IAN WATSON

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED BRYAN DOAK

View Document

25/03/0825 March 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/03/0713 March 2007 COMPANY NAME CHANGED FIELDS & TOWERS (COMMUNICATIONS) LIMITED CERTIFICATE ISSUED ON 13/03/07

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

27/11/0627 November 2006 AUDITORS REMUNERATION 28/10/06

View Document

02/11/062 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/10/0631 October 2006 ARTICLES OF ASSOCIATION

View Document

25/08/0625 August 2006 RETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 AUDITOR'S RESIGNATION

View Document

15/08/0615 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

10/05/0610 May 2006 REGISTERED OFFICE CHANGED ON 10/05/06 FROM: G OFFICE CHANGED 10/05/06 THE BOTHY CUCKOOSTONE GRANGE FARM CUCKOOSTONE LANE MATLOCK DERBYSHIRE DE4 5LF

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

24/07/0524 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/07/0521 July 2005 RETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0416 December 2004 NEW DIRECTOR APPOINTED

View Document

07/10/047 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/07/0423 July 2004 RETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS

View Document

13/01/0413 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

05/11/035 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

14/01/0314 January 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 SECRETARY RESIGNED

View Document

08/01/038 January 2003 AUDITOR'S RESIGNATION

View Document

08/01/038 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 ACC. REF. DATE SHORTENED FROM 31/03/03 TO 31/12/02

View Document

30/12/0230 December 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/09/0223 September 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/09/024 September 2002 NEW SECRETARY APPOINTED

View Document

04/09/024 September 2002 SECRETARY RESIGNED

View Document

31/07/0231 July 2002 RETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS

View Document

13/06/0213 June 2002 SECRETARY RESIGNED

View Document

31/05/0231 May 2002 NEW SECRETARY APPOINTED

View Document

11/03/0211 March 2002 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

20/11/0120 November 2001 NEW DIRECTOR APPOINTED

View Document

20/11/0120 November 2001 DIRECTOR RESIGNED

View Document

06/08/016 August 2001 RETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

10/01/0110 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 RETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

05/09/005 September 2000 NEW SECRETARY APPOINTED

View Document

08/08/008 August 2000 NEW SECRETARY APPOINTED

View Document

03/08/003 August 2000 ACC. REF. DATE SHORTENED FROM 31/07/01 TO 31/03/01

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

18/02/0018 February 2000 � NC 100/1000 30/12/9

View Document

18/02/0018 February 2000 NC INC ALREADY ADJUSTED 30/12/99

View Document

18/02/0018 February 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS

View Document

14/04/9914 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

12/03/9812 March 1998 REGISTERED OFFICE CHANGED ON 12/03/98 FROM: G OFFICE CHANGED 12/03/98 71 CAUSEWAY HEAD ROAD DORE SHEFFIELD S17 3DX

View Document

18/08/9718 August 1997 RETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

10/09/9610 September 1996 NEW DIRECTOR APPOINTED

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

22/08/9622 August 1996 RETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

19/07/9519 July 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/07/9519 July 1995 NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/07/9519 July 1995 REGISTERED OFFICE CHANGED ON 19/07/95 FROM: G OFFICE CHANGED 19/07/95 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

17/07/9517 July 1995 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