FRESH FIELDS CONSTRUCTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Confirmation statement made on 2025-05-12 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-12 with updates |
05/03/245 March 2024 | Total exemption full accounts made up to 2023-06-30 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
12/05/2312 May 2023 | Confirmation statement made on 2023-05-12 with no updates |
07/03/237 March 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
12/05/2212 May 2022 | Confirmation statement made on 2022-05-12 with no updates |
07/12/217 December 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/02/2122 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 12/05/20, NO UPDATES |
20/01/2020 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
13/05/1913 May 2019 | CESSATION OF BEVERLEY JAYNE TIBBS AS A PSC |
13/05/1913 May 2019 | REGISTERED OFFICE CHANGED ON 13/05/2019 FROM 16 PEEL STREET MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6BW |
13/05/1913 May 2019 | CONFIRMATION STATEMENT MADE ON 12/05/19, NO UPDATES |
27/03/1927 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
17/05/1817 May 2018 | CONFIRMATION STATEMENT MADE ON 12/05/18, NO UPDATES |
26/03/1826 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
30/05/1730 May 2017 | CONFIRMATION STATEMENT MADE ON 12/05/17, WITH UPDATES |
28/11/1628 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
10/06/1610 June 2016 | Annual return made up to 12 May 2016 with full list of shareholders |
14/04/1614 April 2016 | ADOPT ARTICLES 30/03/2016 |
30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
29/03/1629 March 2016 | DIRECTOR APPOINTED MS BEVERLEY JAYNE TIBBS |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
27/05/1527 May 2015 | Annual return made up to 12 May 2015 with full list of shareholders |
16/02/1516 February 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
15/05/1415 May 2014 | Annual return made up to 12 May 2014 with full list of shareholders |
22/01/1422 January 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
24/05/1324 May 2013 | Annual return made up to 12 May 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
18/05/1218 May 2012 | Annual return made up to 12 May 2012 with full list of shareholders |
08/03/128 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/05/1113 May 2011 | Annual return made up to 12 May 2011 with full list of shareholders |
14/01/1114 January 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
28/05/1028 May 2010 | Annual return made up to 12 May 2010 with full list of shareholders |
28/05/1028 May 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
27/05/1027 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN MARK REDSHAW / 31/12/2009 |
27/05/1027 May 2010 | SAIL ADDRESS CREATED |
27/05/1027 May 2010 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM 16 PEEL STREET MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6BW UNITED KINGDOM |
27/05/1027 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY JAYNE TIBBS / 31/12/2009 |
14/12/0914 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
19/05/0919 May 2009 | RETURN MADE UP TO 12/05/09; FULL LIST OF MEMBERS |
15/05/0915 May 2009 | REGISTERED OFFICE CHANGED ON 15/05/2009 FROM 16 PEEL STREET MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6BW UNITED KINGDOM |
15/05/0915 May 2009 | LOCATION OF REGISTER OF MEMBERS |
15/05/0915 May 2009 | LOCATION OF DEBENTURE REGISTER |
15/05/0915 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY TIBBS / 31/12/2008 |
15/05/0915 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REDSHAW / 31/12/2008 |
06/04/096 April 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
23/05/0823 May 2008 | DIRECTOR'S CHANGE OF PARTICULARS / KEVIN REDSHAW / 01/05/2008 |
23/05/0823 May 2008 | LOCATION OF REGISTER OF MEMBERS |
23/05/0823 May 2008 | SECRETARY'S CHANGE OF PARTICULARS / BEVERLEY TIBBS / 01/05/2008 |
23/05/0823 May 2008 | RETURN MADE UP TO 12/05/08; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | LOCATION OF DEBENTURE REGISTER |
23/05/0823 May 2008 | REGISTERED OFFICE CHANGED ON 23/05/2008 FROM 16 PEEL STREET, MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6BW |
04/04/084 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
14/02/0814 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
27/09/0727 September 2007 | PARTICULARS OF MORTGAGE/CHARGE |
13/06/0713 June 2007 | LOCATION OF REGISTER OF MEMBERS |
13/06/0713 June 2007 | RETURN MADE UP TO 12/05/07; FULL LIST OF MEMBERS |
13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: 16 PEEL STREET, MARSDEN HUDDERSFIELD WEST YORKSHIRE HD7 6BW |
13/06/0713 June 2007 | LOCATION OF DEBENTURE REGISTER |
14/05/0714 May 2007 | DIRECTOR RESIGNED |
02/05/072 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
07/07/067 July 2006 | RETURN MADE UP TO 12/05/06; FULL LIST OF MEMBERS |
26/04/0626 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
14/02/0614 February 2006 | NEW DIRECTOR APPOINTED |
25/06/0525 June 2005 | RETURN MADE UP TO 12/05/05; FULL LIST OF MEMBERS |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
14/06/0414 June 2004 | RETURN MADE UP TO 12/05/04; FULL LIST OF MEMBERS |
10/06/0310 June 2003 | ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04 |
15/05/0315 May 2003 | REGISTERED OFFICE CHANGED ON 15/05/03 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
15/05/0315 May 2003 | DIRECTOR RESIGNED |
15/05/0315 May 2003 | NEW SECRETARY APPOINTED |
15/05/0315 May 2003 | NEW DIRECTOR APPOINTED |
15/05/0315 May 2003 | SECRETARY RESIGNED |
12/05/0312 May 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