PARKFIELDS MANAGEMENT (ODDINGLEY) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/05/2527 May 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

04/07/244 July 2024 Appointment of Mr Mark Colin Elward as a director on 2023-10-20

View Document

04/07/244 July 2024 Termination of appointment of Jacob Denry Highfield Mountford as a director on 2023-10-20

View Document

04/07/244 July 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/01/2429 January 2024 Micro company accounts made up to 2023-03-31

View Document

25/07/2325 July 2023 Appointment of Sarah Christina Demerling as a director on 2023-07-25

View Document

03/07/233 July 2023 Termination of appointment of Robert Geoffrey Moule as a director on 2022-07-31

View Document

03/07/233 July 2023 Termination of appointment of Robert Geoffrey Moule as a secretary on 2022-07-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-23 with updates

View Document

03/07/233 July 2023 Termination of appointment of Jean Bamford as a director on 2023-05-15

View Document

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

View Accounts

09/12/229 December 2022 Micro company accounts made up to 2022-03-31

View Document

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

View Accounts

27/09/2127 September 2021 Termination of appointment of Simon Grainger-Lloyd as a director on 2021-09-23

View Document

27/09/2127 September 2021 Appointment of Mr Derek John Wood as a director on 2021-09-23

View Document

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

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR ROBERT GEOFFREY MOULE

View Document

13/10/2013 October 2020 DIRECTOR APPOINTED MR JACOB DENRY HIGHFIELD MOUNTFORD

View Document

12/10/2012 October 2020 APPOINTMENT TERMINATED, SECRETARY JOHN CLARK

View Document

12/10/2012 October 2020 SECRETARY APPOINTED MR ROBERT GEOFFREY MOULE

View Document

04/08/204 August 2020 SECRETARY APPOINTED MR JOHN CLARK

View Document

02/08/202 August 2020 REGISTERED OFFICE CHANGED ON 02/08/2020 FROM 4 PARK FARM BARNS ODDINGLEY DROITWICH WORCESTERSHIRE WR9 7ND

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, SECRETARY AMY TURNER

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PEPPER

View Document

02/08/202 August 2020 APPOINTMENT TERMINATED, DIRECTOR AMY TURNER

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

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

View Accounts

15/12/1915 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MR COLIN ROBERT JENKINSON

View Document

06/06/196 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

04/06/194 June 2019 APPOINTMENT TERMINATED, DIRECTOR PATRICIA KENNY

View Document

04/01/194 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

04/06/184 June 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/06/172 June 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

20/12/1620 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

12/06/1612 June 2016 Annual return made up to 23 May 2016 with full list of shareholders

View Document

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

13/06/1513 June 2015 Annual return made up to 23 May 2015 with full list of shareholders

View Document

15/12/1415 December 2014 REGISTERED OFFICE CHANGED ON 15/12/2014 FROM 7 PARK FARM BARNS ODDINGLEY DROITWICH WORCESTERSHIRE WR9 7ND

View Document

15/12/1415 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, SECRETARY JOHN CLARK

View Document

14/07/1414 July 2014 DIRECTOR APPOINTED MISS AMY LOUISE TURNER

View Document

14/07/1414 July 2014 APPOINTMENT TERMINATED, DIRECTOR AMY GRUBB

View Document

14/07/1414 July 2014 SECRETARY APPOINTED MISS AMY LOUISE TURNER

View Document

09/06/149 June 2014 Annual return made up to 23 May 2014 with full list of shareholders

View Document

24/02/1424 February 2014 DIRECTOR APPOINTED MR SIMON GRAINGER-LLOYD

View Document

22/02/1422 February 2014 APPOINTMENT TERMINATED, DIRECTOR PETER HADLEY

View Document

07/01/147 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/06/1315 June 2013 Annual return made up to 23 May 2013 with full list of shareholders

View Document

14/12/1214 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/06/1212 June 2012 Annual return made up to 23 May 2012 with full list of shareholders

View Document

13/12/1113 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/06/1119 June 2011 Annual return made up to 23 May 2011 with full list of shareholders

View Document

14/01/1114 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MISS AMY GRUBB

View Document

07/06/107 June 2010 Annual return made up to 23 May 2010 with full list of shareholders

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CLARK / 01/04/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN BAMFORD / 01/04/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA ANN KENNY / 01/04/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES MCDONALD / 01/04/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MICHAEL PEPPER / 01/04/2010

View Document

06/06/106 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HADLEY / 01/04/2010

View Document

06/06/106 June 2010 APPOINTMENT TERMINATED, DIRECTOR ANN CLOSE

View Document

28/01/1028 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

20/06/0820 June 2008 REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 6 PARK FARM BARNS ODDINGLEY DROITWICH WR9 7ND

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED

View Document

20/06/0820 June 2008 RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 SECRETARY APPOINTED MR JOHN CLARK

View Document

11/06/0811 June 2008 APPOINTMENT TERMINATED SECRETARY ALAN MCDONALD

View Document

22/01/0822 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 23/05/07; CHANGE OF MEMBERS

View Document

01/08/071 August 2007 NEW DIRECTOR APPOINTED

View Document

23/01/0723 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

08/09/068 September 2006 RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS

View Document

08/09/068 September 2006 NEW SECRETARY APPOINTED

View Document

08/09/068 September 2006 REGISTERED OFFICE CHANGED ON 08/09/06

View Document

08/09/068 September 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS

View Document

19/12/0319 December 2003 NEW SECRETARY APPOINTED

View Document

06/11/036 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

18/07/0218 July 2002 NEW DIRECTOR APPOINTED

View Document

18/07/0218 July 2002 NEW SECRETARY APPOINTED

View Document

18/07/0218 July 2002 RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

24/11/0024 November 2000 DIRECTOR RESIGNED

View Document

17/11/0017 November 2000 RETURN MADE UP TO 23/05/99; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 RETURN MADE UP TO 23/05/00; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: C/O MRS VJ LEATHERDALE 4 PORT FARM BARN ODDINGLEY DROITWICH WR9 7ND

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/02/0029 February 2000 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 NEW DIRECTOR APPOINTED

View Document

20/05/9920 May 1999 NEW SECRETARY APPOINTED

View Document

23/03/9923 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 SECRETARY RESIGNED

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

08/01/998 January 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/09/9829 September 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 RETURN MADE UP TO 23/05/98; FULL LIST OF MEMBERS

View Document

09/02/989 February 1998 DIRECTOR RESIGNED

View Document

03/02/983 February 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/983 February 1998 SECRETARY RESIGNED

View Document

03/02/983 February 1998 NEW SECRETARY APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 DIRECTOR RESIGNED

View Document

27/11/9727 November 1997 SECRETARY RESIGNED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW DIRECTOR APPOINTED

View Document

27/11/9727 November 1997 NEW SECRETARY APPOINTED

View Document

13/08/9713 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 23/05/97; NO CHANGE OF MEMBERS

View Document

30/01/9730 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 23/05/96; FULL LIST OF MEMBERS

View Document

24/01/9624 January 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

09/06/959 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/05/9523 May 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