TEMPLE FIELDS 534 LIMITED

Company Documents

DateDescription
14/06/2114 June 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, WITH UPDATES

View Document

20/09/1820 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

28/03/1828 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/03/2018

View Document

08/09/178 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL S A (300) LIMITED

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

18/04/1718 April 2017 DIRECTOR APPOINTED MR STEPHEN GUY BENNETT

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANDREW BURNETT

View Document

12/10/1612 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/06/1630 June 2016 Annual return made up to 12 June 2016 with full list of shareholders

View Document

21/07/1521 July 2015 Annual return made up to 12 June 2015 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/07/1410 July 2014 Annual return made up to 12 June 2014 with full list of shareholders

View Document

15/05/1415 May 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/09/1311 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/06/1325 June 2013 Annual return made up to 12 June 2013 with full list of shareholders

View Document

01/02/131 February 2013 SOLVENCY STATEMENT DATED 27/12/12

View Document

01/02/131 February 2013 STATEMENT BY DIRECTORS

View Document

01/02/131 February 2013 REDUCE ISSUED CAPITAL 27/12/2012

View Document

01/02/131 February 2013 01/02/13 STATEMENT OF CAPITAL GBP 1

View Document

30/01/1330 January 2013 DIRECTOR APPOINTED RICHARD ATKINSON

View Document

30/01/1330 January 2013 APPOINTMENT TERMINATED, DIRECTOR ADRIAN WHITFIELD

View Document

31/07/1231 July 2012 AUDITOR'S RESIGNATION

View Document

24/07/1224 July 2012 AUDITOR'S RESIGNATION

View Document

02/07/122 July 2012 Annual return made up to 12 June 2012 with full list of shareholders

View Document

20/06/1220 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/04/1220 April 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

20/04/1220 April 2012 ADOPT ARTICLES 13/04/2012

View Document

08/07/118 July 2011 Annual return made up to 12 June 2011 with full list of shareholders

View Document

14/06/1114 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

30/06/1030 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/12/092 December 2009 DIRECTOR APPOINTED ANDREW DAVID BURNETT

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/06/0925 June 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR DAVID WESTON

View Document

04/02/094 February 2009 COMPANY NAME CHANGED OXFORD CHEMICALS LIMITED CERTIFICATE ISSUED ON 05/02/09

View Document

22/12/0822 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WESTON / 17/12/2008

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 APPOINTMENT TERMINATED DIRECTOR DERICK WHYTE

View Document

25/06/0825 June 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

27/02/0827 February 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN MEESON

View Document

23/01/0823 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/06/0719 June 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

03/11/053 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/08/0518 August 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

27/06/0527 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/0425 November 2004 COMPANY BUSINESS 16/11/04

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/07/049 July 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/046 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 DIRECTOR RESIGNED

View Document

29/03/0429 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/12/0311 December 2003 DIRECTOR RESIGNED

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

06/07/036 July 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 NEW DIRECTOR APPOINTED

View Document

01/07/031 July 2003 REGISTERED OFFICE CHANGED ON 01/07/03 FROM: YULE CATTO BUILDING, TEMPLE FIELDS, HARLOW, ESSEX CM20 2BH

View Document

09/03/039 March 2003 DIRECTOR RESIGNED

View Document

26/02/0326 February 2003 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/08/0218 August 2002 AUDITOR'S RESIGNATION

View Document

03/07/023 July 2002 RETURN MADE UP TO 12/06/02; CHANGE OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 CREDIT AGREEMENT 09/11/01

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

03/07/013 July 2001 RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 COMPANY NAME CHANGED REVERTEX CHEMICALS LIMITED CERTIFICATE ISSUED ON 02/01/01

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/08/009 August 2000 NEW DIRECTOR APPOINTED

View Document

11/07/0011 July 2000 RETURN MADE UP TO 12/06/00; NO CHANGE OF MEMBERS

View Document

28/10/9928 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9927 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

05/07/995 July 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

26/02/9926 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/10/9812 October 1998 AUDITOR'S RESIGNATION

View Document

29/09/9829 September 1998 SECRETARY RESIGNED

View Document

29/09/9829 September 1998 NEW SECRETARY APPOINTED

View Document

08/07/988 July 1998 RETURN MADE UP TO 12/06/98; FULL LIST OF MEMBERS

View Document

10/02/9810 February 1998 DIRECTORS INSTRUCTION 20/01/98

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

29/10/9729 October 1997 SECRETARY'S PARTICULARS CHANGED

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

24/07/9724 July 1997 NEW SECRETARY APPOINTED

View Document

24/07/9724 July 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 RETURN MADE UP TO 12/06/97; CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/06/9623 June 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

11/01/9611 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

08/01/968 January 1996 DIRECTOR RESIGNED

View Document

03/01/963 January 1996 £ NC 10000/2000000 04/1

View Document

03/01/963 January 1996 NC INC ALREADY ADJUSTED 04/12/95

View Document

16/08/9516 August 1995 FULL ACCOUNTS MADE UP TO 30/11/94

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

19/07/9519 July 1995 DIRECTOR RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 18/06/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 DIRECTOR RESIGNED

View Document

24/05/9524 May 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/05/9518 May 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

09/05/959 May 1995 NEW DIRECTOR APPOINTED

View Document

28/04/9528 April 1995 COMPANY NAME CHANGED OXFORD CHEMICALS LIMITED CERTIFICATE ISSUED ON 01/05/95

View Document

05/04/955 April 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 NEW DIRECTOR APPOINTED

View Document

20/12/9420 December 1994 REGISTERED OFFICE CHANGED ON 20/12/94 FROM: SHIRES ROAD, BRACKLEY, NORTHAMPTONSHIRE, NN13 7EZ

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/11/93

View Document

18/07/9418 July 1994 REGISTERED OFFICE CHANGED ON 18/07/94

View Document

18/07/9418 July 1994 RETURN MADE UP TO 18/06/94; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993 NEW DIRECTOR APPOINTED

View Document

04/10/934 October 1993 FULL ACCOUNTS MADE UP TO 30/11/92

View Document

27/08/9327 August 1993 NEW DIRECTOR APPOINTED

View Document

21/07/9321 July 1993 RETURN MADE UP TO 18/06/93; NO CHANGE OF MEMBERS

View Document

13/05/9313 May 1993 NEW DIRECTOR APPOINTED

View Document

16/02/9316 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/927 October 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 18/06/92; NO CHANGE OF MEMBERS

View Document

15/04/9215 April 1992 DIRECTOR RESIGNED

View Document

16/09/9116 September 1991 FULL ACCOUNTS MADE UP TO 30/11/90

View Document

09/07/919 July 1991 RETURN MADE UP TO 18/06/91; FULL LIST OF MEMBERS

View Document

14/12/9014 December 1990 NEW DIRECTOR APPOINTED

View Document

25/07/9025 July 1990 NEW DIRECTOR APPOINTED

View Document

11/07/9011 July 1990 FULL ACCOUNTS MADE UP TO 30/11/89

View Document

11/07/9011 July 1990 RETURN MADE UP TO 18/06/90; FULL LIST OF MEMBERS

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED

View Document

20/01/9020 January 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/88

View Document

20/01/9020 January 1990 RETURN MADE UP TO 02/12/89; FULL LIST OF MEMBERS

View Document

22/05/8922 May 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/02/894 February 1989 NEW DIRECTOR APPOINTED

View Document

01/02/891 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/8912 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/8911 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/11

View Document

03/12/873 December 1987 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