FIELDSMAN MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/09/2513 September 2025 NewMicro company accounts made up to 2024-12-31

View Document

08/02/258 February 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

10/02/2410 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/12/2330 December 2023 Appointment of Mr Geoffrey Davies as a secretary on 2023-12-20

View Document

15/09/2315 September 2023 Micro company accounts made up to 2022-12-31

View Document

04/02/234 February 2023 Confirmation statement made on 2023-01-25 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

25/09/2225 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/09/2123 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/12/2016 December 2020 REGISTERED OFFICE CHANGED ON 16/12/2020 FROM THE CREEL BACK LANE CLIVE SHREWSBURY SHROPSHIRE SY4 3LA

View Document

16/12/2016 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

25/01/2025 January 2020 CONFIRMATION STATEMENT MADE ON 25/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

25/09/1825 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 24/09/18, NO UPDATES

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/09/177 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/07/1616 July 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

01/06/161 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/07/1524 July 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

29/01/1529 January 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/07/1419 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

10/01/1410 January 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/07/1319 July 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

19/07/1319 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HARRISON BEVAN / 01/11/2010

View Document

19/07/1319 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD PARKIN

View Document

04/02/134 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/07/1216 July 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

30/07/1130 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HARRISON BEVAN / 30/11/2010

View Document

20/07/1120 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PETER HARRISON BEVAN / 30/11/2010

View Document

11/04/1111 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

26/11/1026 November 2010 REGISTERED OFFICE CHANGED ON 26/11/2010 FROM RABBIT HILL SHOTTON LANE, HARMER HILL SHREWSBURY SHROPSHIRE SY4 3DN

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/08/105 August 2010 Annual return made up to 15 July 2010 with full list of shareholders

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN BARKER / 15/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY JOHN MAY / 15/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HARRISON BEVAN / 15/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD PARKIN / 15/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD HARRISON BEVAN / 15/07/2010

View Document

04/08/104 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY COOPER / 15/07/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

16/07/0916 July 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

02/09/082 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

27/07/0627 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/07/0428 July 2004 RETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

31/10/0331 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

04/08/034 August 2003 RETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/08/026 August 2002 RETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

14/08/0114 August 2001 RETURN MADE UP TO 15/07/01; FULL LIST OF MEMBERS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

19/07/0019 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: IVY COTTAGE WESTON SHREWSBURY SALOP SY4 5UZ

View Document

05/10/995 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 RETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS

View Document

05/08/995 August 1999 REGISTERED OFFICE CHANGED ON 05/08/99 FROM: 15 BELMONT SHREWSBURY SHROPSHIRE SY1 1TE

View Document

11/08/9811 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

11/08/9811 August 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 RETURN MADE UP TO 15/07/97; NO CHANGE OF MEMBERS

View Document

25/07/9725 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

24/07/9624 July 1996 RETURN MADE UP TO 15/07/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 NEW DIRECTOR APPOINTED

View Document

08/08/958 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/08/958 August 1995 RETURN MADE UP TO 15/07/95; FULL LIST OF MEMBERS

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

05/07/955 July 1995 NEW DIRECTOR APPOINTED

View Document

28/10/9428 October 1994 AUDITOR'S RESIGNATION

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/08/947 August 1994 RETURN MADE UP TO 15/07/94; NO CHANGE OF MEMBERS

View Document

21/12/9321 December 1993 RETURN MADE UP TO 15/07/93; NO CHANGE OF MEMBERS

View Document

04/10/934 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

24/07/9224 July 1992 RETURN MADE UP TO 15/07/92; FULL LIST OF MEMBERS

View Document

24/07/9224 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9219 March 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

20/12/9120 December 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9123 July 1991 SECRETARY RESIGNED

View Document

15/07/9115 July 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information