HOLMES & MARCHANT FIELD-FORCE LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 APPOINTMENT TERMINATED, DIRECTOR SALLY-ANN WITHEY

View Document

07/10/147 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER LEES

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

25/02/1325 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / SALLY-ANN PATRICIA WITHEY / 22/02/2013

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 DIRECTOR APPOINTED MARTIN MORROW

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, DIRECTOR COLIN ADAMS

View Document

03/10/113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR TYMON BROADHEAD

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED COLIN RAYMOND ADAMS

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TYMON BROADHEAD / 26/11/2009

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ANN PATRICIA WITHEY / 23/11/2009

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

20/04/0920 April 2009 RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

17/04/0817 April 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS

View Document

09/09/079 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

19/04/0719 April 2007 RETURN MADE UP TO 17/04/07; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 DIRECTOR RESIGNED

View Document

19/06/0619 June 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 17/04/06; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

09/05/059 May 2005 RETURN MADE UP TO 17/04/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/10/041 October 2004 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/07/046 July 2004 RETURN MADE UP TO 17/04/04; FULL LIST OF MEMBERS

View Document

29/03/0429 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/09/0330 September 2003 RETURN MADE UP TO 17/04/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

11/10/0211 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/0218 June 2002 RETURN MADE UP TO 17/04/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/10/0127 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

26/10/0126 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 NEW DIRECTOR APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 17/04/01; FULL LIST OF MEMBERS

View Document

05/04/015 April 2001 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/12/00

View Document

05/04/015 April 2001 REGISTERED OFFICE CHANGED ON 05/04/01 FROM:
HAWK HOUSE
PEREGRINE PARK
HIGH WYCOMBE
BUCKINGHAMSHIRE HP13 7DL

View Document

20/01/0120 January 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

19/07/0019 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

04/05/004 May 2000 RETURN MADE UP TO 17/04/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 EXEMPTION FROM APPOINTING AUDITORS 30/09/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 17/04/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

21/09/9821 September 1998 AUDITOR'S RESIGNATION

View Document

05/06/985 June 1998 RETURN MADE UP TO 17/04/98; NO CHANGE OF MEMBERS

View Document

14/04/9814 April 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

19/08/9719 August 1997 REGISTERED OFFICE CHANGED ON 19/08/97 FROM:
CHURCHILL HOUSE
HYSSOP CLOSE
OFF HEMLOCK WAY
CANNOCK, STAFFORDSHIRE, WS11 2GA

View Document

21/05/9721 May 1997 RETURN MADE UP TO 17/04/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

19/02/9719 February 1997 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

16/05/9616 May 1996 RETURN MADE UP TO 17/04/96; FULL LIST OF MEMBERS

View Document

22/08/9522 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED
BCL MARKETING GROUP LIMITED
CERTIFICATE ISSUED ON 30/06/95

View Document

19/05/9519 May 1995 RETURN MADE UP TO 17/04/95; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/04/9425 April 1994 RETURN MADE UP TO 17/04/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 17/04/93; FULL LIST OF MEMBERS

View Document

26/04/9326 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

14/05/9214 May 1992 RETURN MADE UP TO 17/04/92; NO CHANGE OF MEMBERS

View Document

14/05/9214 May 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 NEW DIRECTOR APPOINTED

View Document

15/07/9115 July 1991 DIRECTOR RESIGNED

View Document

09/05/919 May 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

15/02/9115 February 1991 REGISTERED OFFICE CHANGED ON 15/02/91 FROM:
250 WALSALL ROAD
BRDIGTOWN
CANNOCK
STAFFS. WS11 3JL

View Document

03/01/913 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9026 July 1990 NEW DIRECTOR APPOINTED

View Document

05/07/905 July 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 17/04/90; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

18/10/8918 October 1989 RETURN MADE UP TO 05/10/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 DIRECTOR RESIGNED

View Document

21/08/8921 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8921 August 1989 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 REGISTERED OFFICE CHANGED ON 07/07/89 FROM:
ALBANY HOUSE
HURST STREET
BIRMINGHAM
B5 4BJ

View Document

13/03/8913 March 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/892 March 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

03/02/893 February 1989 DIRECTOR RESIGNED

View Document

03/02/893 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/893 February 1989 REGISTERED OFFICE CHANGED ON 03/02/89 FROM:
ALBANY HOUSE
HURST STREET
BIRMINGHAM
B34 6NT

View Document

25/10/8825 October 1988 SECRETARY RESIGNED

View Document

12/09/8812 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/09/8812 September 1988 RETURN MADE UP TO 05/08/88; NO CHANGE OF MEMBERS

View Document

14/06/8814 June 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/05/8827 May 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/887 February 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

09/12/879 December 1987 COMPANY NAME CHANGED
BRIAN COLES (MARKETING SERVICES)
LIMITED
CERTIFICATE ISSUED ON 10/12/87

View Document

30/11/8730 November 1987 DIRECTOR RESIGNED

View Document

30/11/8730 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/09/8730 September 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/07/8717 July 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/12

View Document

07/07/877 July 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/04/878 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

13/03/8713 March 1987 ACCOUNTING REF. DATE EXT FROM 28/02 TO 31/03

View Document

03/01/873 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/10/864 October 1986 RETURN MADE UP TO 01/07/86; FULL LIST OF MEMBERS

View Document

04/10/864 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/86

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