T.W. FIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-23 with updates

View Document

31/03/2531 March 2025 Micro company accounts made up to 2024-03-31

View Document

29/07/2429 July 2024 Director's details changed for Mr John Richard Wood on 2024-06-16

View Document

29/07/2429 July 2024 Change of details for Mr John Richard Wood as a person with significant control on 2024-07-22

View Document

29/07/2429 July 2024 Registered office address changed from Scoreby Farm House Scoreby Gate Helmsley York YO41 1NP England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2024-07-29

View Document

29/07/2429 July 2024 Confirmation statement made on 2024-07-23 with updates

View Document

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

View Accounts

26/07/2326 July 2023 Confirmation statement made on 2023-07-23 with updates

View Document

21/06/2321 June 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

03/10/223 October 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

26/07/2126 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

29/06/2129 June 2021 Micro company accounts made up to 2021-03-31

View Document

11/08/2011 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

21/08/1921 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

29/08/1829 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES FENTON

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM THE OLD RECTORY KIRBY UNDERDALE YORK EAST YORKSHIRE YO41 1QY

View Document

20/10/1720 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

18/10/1618 October 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

31/07/1631 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

04/01/164 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

27/07/1527 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

20/10/1420 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

26/07/1426 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/07/1228 July 2012 Annual return made up to 24 July 2012 with full list of shareholders

View Document

28/06/1228 June 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

26/07/1126 July 2011 Annual return made up to 24 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/02/1118 February 2011 REGISTERED OFFICE CHANGED ON 18/02/2011 FROM 1 CLIFTON MOOR BUSINESS VILLAGE JAMES NICOLSON LINK CLIFTON MOOR YORK YORKSHIRE YO30 4XG

View Document

27/07/1027 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

19/07/1019 July 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/07/0926 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

13/07/0913 July 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

10/10/0810 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/07/0825 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /SCHEDULE OF 2 CHARGES

View Document

12/02/0812 February 2008 REGISTERED OFFICE CHANGED ON 12/02/08 FROM: C/O ADAMS HYDAULICS LTD GEORGE CALEY DRIVE CLIFTON MOOR YORK YO30 4XE

View Document

06/08/076 August 2007 RETURN MADE UP TO 24/07/07; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/08/063 August 2006 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/08/053 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

24/05/0524 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

13/08/0413 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

24/10/0224 October 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

03/09/023 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

15/08/0215 August 2002 REGISTERED OFFICE CHANGED ON 15/08/02 FROM: THE WHITE HOUSE CHANTRY LANE BISHOPTHORPE YORK YO23 2GF

View Document

10/12/0110 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 NEW SECRETARY APPOINTED

View Document

07/04/007 April 2000 SECRETARY RESIGNED

View Document

05/04/005 April 2000 RE CAP £100 15/03/00

View Document

04/04/004 April 2000 £ NC 4000/4100 15/03/00

View Document

26/02/0026 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/12/9917 December 1999 DIRECTOR RESIGNED

View Document

06/08/996 August 1999 RETURN MADE UP TO 24/07/99; FULL LIST OF MEMBERS

View Document

03/02/993 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/11/9827 November 1998 DIRECTOR RESIGNED

View Document

10/08/9810 August 1998 RETURN MADE UP TO 24/07/98; NO CHANGE OF MEMBERS

View Document

30/12/9730 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

18/08/9718 August 1997 RETURN MADE UP TO 24/07/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 AUDITOR'S RESIGNATION

View Document

02/02/972 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/08/9619 August 1996 RETURN MADE UP TO 24/07/96; FULL LIST OF MEMBERS

View Document

30/11/9530 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

04/10/954 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/954 October 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/958 September 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/958 August 1995 RETURN MADE UP TO 24/07/95; CHANGE OF MEMBERS

View Document

24/10/9424 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

02/08/942 August 1994 RETURN MADE UP TO 24/07/94; NO CHANGE OF MEMBERS

View Document

06/01/946 January 1994 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

22/08/9322 August 1993 RETURN MADE UP TO 24/07/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

12/08/9212 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/08/923 August 1992 RETURN MADE UP TO 24/07/92; NO CHANGE OF MEMBERS

View Document

03/08/923 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/9210 March 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9214 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9131 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/9110 December 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/07/9128 July 1991 RETURN MADE UP TO 24/07/91; NO CHANGE OF MEMBERS

View Document

07/05/917 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/11/9014 November 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

28/04/9028 April 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/12/8928 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/8917 October 1989 RETURN MADE UP TO 24/07/89; FULL LIST OF MEMBERS

View Document

07/08/897 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/08/881 August 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

12/07/8812 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/03/8824 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/01/8825 January 1988 ALTER MEM AND ARTS 311287

View Document

14/12/8714 December 1987 REGISTERED OFFICE CHANGED ON 14/12/87 FROM: 10 EAST PARADE HEPWORTH YORK

View Document

05/10/875 October 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/8721 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/09/8721 September 1987 RETURN MADE UP TO 17/08/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

23/07/8623 July 1986 GAZETTABLE DOCUMENT

View Document

17/07/8617 July 1986 ALT MEM AND ARTS

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