R & S FILDES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/11/2421 November 2024 Confirmation statement made on 2024-11-14 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Change of details for Mr Roger Frederick Fildes as a person with significant control on 2016-04-06

View Document

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

26/01/2426 January 2024 Change of details for Mrs Sarah Louise Fildes as a person with significant control on 2016-04-06

View Document

14/11/2314 November 2023 Confirmation statement made on 2023-11-14 with updates

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Resolutions

View Document

18/05/2318 May 2023 Statement of capital following an allotment of shares on 2023-04-26

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/04/235 April 2023 Confirmation statement made on 2023-03-28 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/01/2112 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

27/08/1927 August 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

10/10/1810 October 2018 COMPANY NAME CHANGED ABS POOLS LIMITED CERTIFICATE ISSUED ON 10/10/18

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 38A VANGUARD WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3TG ENGLAND

View Document

29/06/1829 June 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 PREVEXT FROM 31/10/2017 TO 30/04/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

15/03/1715 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

29/07/1629 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

26/04/1626 April 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

24/07/1524 July 2015 REGISTERED OFFICE CHANGED ON 24/07/2015 FROM THE OLD BANK CHAMBERS 27 LINCOLN CROFT SHENSTONE LICHFIELD STAFFORDSHIRE WS14 0ND

View Document

23/07/1523 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

23/04/1523 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM 38A VANGUARD WAY BATTLEFIELD ENTERPRISE PARK SHREWSBURY SHROPSHIRE SY1 3TG

View Document

04/06/144 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

23/04/1423 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / SARAH LOUISE FILDES / 01/01/2014

View Document

23/04/1423 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / ROGER FILDES / 01/01/2014

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

29/07/1329 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

11/04/1211 April 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM EMSTREY HOUSE (SOUTH) SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG ENGLAND

View Document

03/08/113 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

07/04/117 April 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

01/06/101 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

05/05/105 May 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

19/05/0919 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 28/03/09; NO CHANGE OF MEMBERS

View Document

24/02/0924 February 2009 REGISTERED OFFICE CHANGED ON 24/02/2009 FROM EMSTREY HOUSE NORTH SHREWSBURY BUSINESS PARK SHREWSBURY SHROPSHIRE SY2 6LG

View Document

02/07/082 July 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/07/0719 July 2007 RETURN MADE UP TO 11/03/07; NO CHANGE OF MEMBERS

View Document

17/04/0717 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

21/06/0621 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

09/12/049 December 2004 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 31/10/04

View Document

29/11/0429 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

29/11/0429 November 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/05/03

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: MACHIN EVANS OLD GRAMMAR SCHOOL HOUSE SCHOOL GARDENS SHREWSBURY SHROPSHIRE SY1 2AJ

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: OLD GRAMMER SCHOOL HOUSE SCHOOL GARDENS SHREWSBURY SHROPSHIRE SY1 2AJ

View Document

15/05/0315 May 2003 NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 DIRECTOR RESIGNED

View Document

15/05/0315 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/05/0315 May 2003 SECRETARY RESIGNED

View Document

06/05/036 May 2003 REGISTERED OFFICE CHANGED ON 06/05/03 FROM: THE STONE HOUSE SAINT JULIANS FRIARS SHREWSBURY SHROPSHIRE SY1 1XL

View Document

09/04/039 April 2003 COMPANY NAME CHANGED MILLFIELD LEISURE LIMITED CERTIFICATE ISSUED ON 09/04/03

View Document

28/03/0328 March 2003 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