CAMBRIDGE FIELDWORK LIMITED

Company Documents

DateDescription
29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

06/03/156 March 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

09/10/149 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

20/02/1420 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

06/01/146 January 2014 REGISTERED OFFICE CHANGED ON 06/01/2014 FROM
3 PARSONAGE BARNS
BOTTISHAM
CAMBRIDGESHIRE
CB25 9EG
ENGLAND

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

18/02/1318 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

20/08/1220 August 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD FEATHERSTONE

View Document

31/07/1231 July 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/07/1231 July 2012 COMPANY NAME CHANGED RWF TRAINING LTD
CERTIFICATE ISSUED ON 31/07/12

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

08/05/128 May 2012 DIRECTOR APPOINTED MRS SALLY ANN FEATHERSTONE

View Document

06/02/126 February 2012 PREVEXT FROM 30/06/2011 TO 31/01/2012

View Document

01/02/121 February 2012 Annual return made up to 17 January 2012 with full list of shareholders

View Document

08/07/118 July 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/06/1128 June 2011 CURRSHO FROM 31/01/2012 TO 30/06/2011

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM
THE OLD FORGE
WENDENS AMBO
SAFFRON WALDEN
ESSEX
CB11 4JL

View Document

25/03/1125 March 2011 SECRETARY'S CHANGE OF PARTICULARS / SALLY ANN FEATHERSTONE / 15/03/2011

View Document

25/03/1125 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WILLIAM FEATHERSTONE / 15/03/2011

View Document

16/02/1116 February 2011 Annual return made up to 17 January 2011 with full list of shareholders

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/02/1017 February 2010 Annual return made up to 17 January 2010 with full list of shareholders

View Document

24/10/0924 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

30/11/0730 November 2007 REGISTERED OFFICE CHANGED ON 30/11/07 FROM:
LEWIS HOUSE, GREAT CHESTERFORD
COURT, GREAT CHESTERFORD
ESSEX
CB10 1PF

View Document

30/11/0730 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0730 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

09/03/079 March 2007 NEW SECRETARY APPOINTED

View Document

09/03/079 March 2007 NEW DIRECTOR APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

17/01/0717 January 2007 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