DROY FIELDWORK RESEARCH LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Total exemption full accounts made up to 2025-03-31 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
09/07/249 July 2024 | Change of details for Mrs Janet Louise Hendricks as a person with significant control on 2024-07-02 |
24/06/2424 June 2024 | Confirmation statement made on 2024-06-24 with no updates |
19/06/2419 June 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/12/2311 December 2023 | Total exemption full accounts made up to 2023-03-31 |
30/06/2330 June 2023 | Confirmation statement made on 2023-06-24 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
14/11/2214 November 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/11/2123 November 2021 | Total exemption full accounts made up to 2021-03-31 |
09/07/219 July 2021 | Confirmation statement made on 2021-06-24 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
23/12/2023 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / ALAN GRANVILLE HENDRICKS / 17/12/2020 |
21/12/2021 December 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE HENDRICKS / 17/12/2020 |
21/12/2021 December 2020 | PSC'S CHANGE OF PARTICULARS / MRS JANET LOUISE HENDRICKS / 17/12/2020 |
01/07/201 July 2020 | CONFIRMATION STATEMENT MADE ON 24/06/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
26/09/1926 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
27/06/1927 June 2019 | CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
03/10/183 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
13/07/1813 July 2018 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES |
13/07/1813 July 2018 | APPOINTMENT TERMINATED, DIRECTOR JENNIFER DROY |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
02/03/182 March 2018 | CESSATION OF JENNIFER DROY AS A PSC |
02/03/182 March 2018 | |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 24/06/17, NO UPDATES |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN HENDRICKS |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JENNIFER DROY |
29/06/1729 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET LOUISE HENDRICKS |
11/05/1711 May 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/09/162 September 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JANET LOUISE HENDRICKS / 27/08/2016 |
18/07/1618 July 2016 | Annual return made up to 24 June 2016 with full list of shareholders |
26/04/1626 April 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
16/03/1616 March 2016 | 01/03/16 STATEMENT OF CAPITAL GBP 101 |
16/07/1516 July 2015 | Annual return made up to 24 June 2015 with full list of shareholders |
16/07/1516 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DROY / 09/07/2015 |
27/04/1527 April 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
18/11/1418 November 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL CLARK ACCOUNTANTS LIMITED |
12/11/1412 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
26/06/1426 June 2014 | Annual return made up to 24 June 2014 with full list of shareholders |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER DROY / 23/06/2014 |
24/06/1424 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANET LOUISE ANDERSON / 16/06/2014 |
01/04/141 April 2014 | PREVSHO FROM 30/06/2014 TO 31/03/2014 |
01/04/141 April 2014 | REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 5 CHARLOTTE STREET SOUTH BRISTOL BS1 5QB |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
18/03/1418 March 2014 | APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK ACCOUNTANTS LIMITED |
18/03/1418 March 2014 | CORPORATE SECRETARY APPOINTED PAUL CLARK ACCOUNTANTS LIMITED |
17/12/1317 December 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
04/12/134 December 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MS JANET LOUISE ANDERSON / 04/12/2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
25/06/1325 June 2013 | Annual return made up to 24 June 2013 with full list of shareholders |
22/04/1322 April 2013 | CORPORATE DIRECTOR APPOINTED PAUL CLARK ACCOUNTANTS LIMITED |
22/04/1322 April 2013 | APPOINTMENT TERMINATED, SECRETARY JUDITH CLARK |
08/04/138 April 2013 | DIRECTOR APPOINTED MS JANET LOUISE ANDERSON |
01/03/131 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual return made up to 24 June 2012 with full list of shareholders |
09/12/119 December 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
30/06/1130 June 2011 | Annual return made up to 24 June 2011 with full list of shareholders |
03/03/113 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
25/06/1025 June 2010 | Annual return made up to 24 June 2010 with full list of shareholders |
03/12/093 December 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
25/06/0925 June 2009 | RETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS |
22/05/0922 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / JUDITH CLARK / 21/05/2009 |
25/03/0925 March 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
01/07/081 July 2008 | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS |
25/03/0825 March 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
09/08/079 August 2007 | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS |
09/05/079 May 2007 | NEW SECRETARY APPOINTED |
09/05/079 May 2007 | SECRETARY RESIGNED |
12/03/0712 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
20/07/0620 July 2006 | SECRETARY RESIGNED |
20/07/0620 July 2006 | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS |
24/06/0524 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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