THINKING IN FIELDS LTD

Company Documents

DateDescription
20/01/2520 January 2025 Confirmation statement made on 2025-01-11 with updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-11 with updates

View Document

16/01/2416 January 2024 Register(s) moved to registered inspection location Yew Tree Cottage Townside Haddenham Aylesbury Buckinghamshire HP17 8BQ

View Document

16/01/2416 January 2024 Change of details for Mr David Roger Barnes Finch as a person with significant control on 2023-01-12

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

03/10/233 October 2023 Certificate of change of name

View Document

23/08/2323 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

28/04/2328 April 2023 Termination of appointment of Christina Sullivan as a secretary on 2023-04-28

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

20/01/2220 January 2022 Confirmation statement made on 2022-01-11 with updates

View Document

11/01/2211 January 2022 Cessation of Mpt Colour Graphics Ltd as a person with significant control on 2020-10-21

View Document

11/01/2211 January 2022 Notification of David Roger Barnes Finch as a person with significant control on 2020-10-20

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

26/08/2026 August 2020 SAIL ADDRESS CREATED

View Document

19/05/2019 May 2020 CESSATION OF DAVID ROGER BARNES FINCH AS A PSC

View Document

19/05/2019 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MPT COLOUR GRAPHICS LTD

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER BARNES FINCH / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ROGER BARNES FINCH / 06/01/2020

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER BARNES FINCH / 11/12/2019

View Document

11/12/1911 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER BARNES FINCH / 11/12/2019

View Document

11/12/1911 December 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID ROGER BARNES FINCH / 11/12/2019

View Document

06/10/196 October 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 20-20 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

28/06/1928 June 2019 REGISTERED OFFICE CHANGED ON 28/06/2019 FROM 3 ST ANDREWS COURT WELLINGTON STREET THAME OXFORDSHIRE OX9 3WT ENGLAND

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/07/1711 July 2017 REGISTERED OFFICE CHANGED ON 11/07/2017 FROM THE DAIRY MANOR COURTYARD ASTON SANDFORD BUCKINGHAMSHIRE HP17 8JB

View Document

24/02/1724 February 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/02/1624 February 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

02/02/162 February 2016 28/12/15 STATEMENT OF CAPITAL GBP 15400000

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/01/1516 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/09/1410 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM THE DAIRY MANOR COURTYARD ASHTON SANDFORD AYLESBURY BUCKINGHAMSHIRE HP17 8JB ENGLAND

View Document

03/04/143 April 2014 REGISTERED OFFICE CHANGED ON 03/04/2014 FROM THE THRESHING BARN NORTH WESTON THAME OXON OX9 2HA

View Document

07/02/147 February 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

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

View Document

10/07/1310 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

05/06/135 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 036940250009

View Document

05/02/135 February 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/02/126 February 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER BARNES FINCH / 13/05/2011

View Document

03/02/113 February 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

23/04/1023 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ROGER BARNES FINCH / 09/02/2010

View Document

09/02/109 February 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

27/11/0927 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

24/11/0924 November 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/0924 November 2009 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 5

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/02/098 February 2009 ADOPT ARTICLES 23/12/2008

View Document

08/02/098 February 2009 GBP NC 100/1000 23/12/2008

View Document

08/02/098 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/098 February 2009 NC INC ALREADY ADJUSTED 23/12/08

View Document

03/02/093 February 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS; AMEND

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM THE BYRE, MANOR COURTYARD ASTON SANDFORD AYLESBURY BUCKINGHAMSHIRE HP17 8LP

View Document

08/02/088 February 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 SUB-DIVISION 31/07/07

View Document

12/09/0712 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/09/0712 September 2007 SUB-DIVISION 31/07/07

View Document

12/09/0712 September 2007 S-DIV 31/07/07

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/02/079 February 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: UNIT 9 THAME PARK BUSINESS CENTRE THAME OXFORDSHIRE OX9 3XA

View Document

06/06/056 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

29/08/0329 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

23/08/0323 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/0312 February 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

14/09/0214 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/029 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

10/04/0210 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0226 January 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/06/0112 June 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0118 January 2001 RETURN MADE UP TO 12/01/01; FULL LIST OF MEMBERS

View Document

31/05/0031 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0018 January 2000 RETURN MADE UP TO 12/01/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 REGISTERED OFFICE CHANGED ON 15/01/99 FROM: 2A ALTON HOUSE OFFICE PARK GATEHOUSE WAY GATEHOUSE INDUSTRIAL A, AYLESBURY BUCKINGHAMSHIRE HP19 3XU

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

12/01/9912 January 1999 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