FINCHFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-03-31 with updates

View Document

24/12/2424 December 2024 Micro company accounts made up to 2024-03-31

View Document

03/05/243 May 2024 Change of details for Mrs Nicola Anne Jones as a person with significant control on 2024-04-25

View Document

03/05/243 May 2024 Change of details for Mr Timothy James Jones as a person with significant control on 2024-04-24

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-31 with updates

View Document

14/12/2314 December 2023 Micro company accounts made up to 2023-03-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

25/04/2225 April 2022 Confirmation statement made on 2022-03-31 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

01/04/201 April 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES JONES / 29/03/2020

View Document

31/03/2031 March 2020 PSC'S CHANGE OF PARTICULARS / MR TIMOTHY JAMES JONES / 29/03/2020

View Document

31/03/2031 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICOLA ANNE JONES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089687140002

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089687140003

View Document

19/03/2019 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 089687140001

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR GLORIA JONES

View Document

11/12/1911 December 2019 APPOINTMENT TERMINATED, DIRECTOR TREVOR JONES

View Document

06/12/196 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, WITH UPDATES

View Document

06/12/196 December 2019 22/11/19 STATEMENT OF CAPITAL GBP 760200

View Document

03/12/193 December 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/192 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 02/12/2019

View Document

02/12/192 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY JAMES JONES

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

31/12/1831 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

27/12/1727 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/06/166 June 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

07/01/167 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

20/10/1420 October 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/10/1420 October 2014 01/08/14 STATEMENT OF CAPITAL GBP 200

View Document

07/10/147 October 2014 DIRECTOR APPOINTED MR TREVOR HENRY JONES

View Document

07/10/147 October 2014 DIRECTOR APPOINTED GLORIA JONES

View Document

31/03/1431 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information