DROY FIELDWORK RESEARCH LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

09/07/249 July 2024 Change of details for Mrs Janet Louise Hendricks as a person with significant control on 2024-07-02

View Document

24/06/2424 June 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

19/06/2419 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

30/06/2330 June 2023 Confirmation statement made on 2023-06-24 with no updates

View Document

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

View Accounts

14/11/2214 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/11/2123 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-24 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / ALAN GRANVILLE HENDRICKS / 17/12/2020

View Document

21/12/2021 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE HENDRICKS / 17/12/2020

View Document

21/12/2021 December 2020 PSC'S CHANGE OF PARTICULARS / MRS JANET LOUISE HENDRICKS / 17/12/2020

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/09/1926 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES

View Document

13/07/1813 July 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER DROY

View Document

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

View Accounts

02/03/182 March 2018 CESSATION OF JENNIFER DROY AS A PSC

View Document

02/03/182 March 2018

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HENDRICKS

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER DROY

View Document

29/06/1729 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET LOUISE HENDRICKS

View Document

11/05/1711 May 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

02/09/162 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE HENDRICKS / 27/08/2016

View Document

18/07/1618 July 2016 Annual return made up to 24 June 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

16/03/1616 March 2016 01/03/16 STATEMENT OF CAPITAL GBP 101

View Document

16/07/1516 July 2015 Annual return made up to 24 June 2015 with full list of shareholders

View Document

16/07/1516 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DROY / 09/07/2015

View Document

27/04/1527 April 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

18/11/1418 November 2014 APPOINTMENT TERMINATED, SECRETARY PAUL CLARK ACCOUNTANTS LIMITED

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/06/1426 June 2014 Annual return made up to 24 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DROY / 23/06/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET LOUISE ANDERSON / 16/06/2014

View Document

01/04/141 April 2014 PREVSHO FROM 30/06/2014 TO 31/03/2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 5 CHARLOTTE STREET SOUTH BRISTOL BS1 5QB

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/03/1418 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK ACCOUNTANTS LIMITED

View Document

18/03/1418 March 2014 CORPORATE SECRETARY APPOINTED PAUL CLARK ACCOUNTANTS LIMITED

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/12/134 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET LOUISE ANDERSON / 04/12/2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 24 June 2013 with full list of shareholders

View Document

22/04/1322 April 2013 CORPORATE DIRECTOR APPOINTED PAUL CLARK ACCOUNTANTS LIMITED

View Document

22/04/1322 April 2013 APPOINTMENT TERMINATED, SECRETARY JUDITH CLARK

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MS JANET LOUISE ANDERSON

View Document

01/03/131 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 24 June 2012 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1130 June 2011 Annual return made up to 24 June 2011 with full list of shareholders

View Document

03/03/113 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

25/06/1025 June 2010 Annual return made up to 24 June 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 SECRETARY'S CHANGE OF PARTICULARS / JUDITH CLARK / 21/05/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

01/07/081 July 2008 RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

09/08/079 August 2007 RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 NEW SECRETARY APPOINTED

View Document

09/05/079 May 2007 SECRETARY RESIGNED

View Document

12/03/0712 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

20/07/0620 July 2006 SECRETARY RESIGNED

View Document

20/07/0620 July 2006 RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 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