FIELD LANE PLAYGROUP LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 09/10/259 October 2025 New | Confirmation statement made on 2025-09-30 with no updates |
| 24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-30 |
| 30/09/2430 September 2024 | Confirmation statement made on 2024-09-30 with updates |
| 22/12/2322 December 2023 | Total exemption full accounts made up to 2023-03-30 |
| 17/10/2317 October 2023 | Confirmation statement made on 2023-09-30 with no updates |
| 30/03/2330 March 2023 | Annual accounts for year ending 30 Mar 2023 |
| 03/01/233 January 2023 | Total exemption full accounts made up to 2022-03-30 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-09-30 with no updates |
| 11/10/2211 October 2022 | Change of details for Mrs Donna Marie Hemmings as a person with significant control on 2016-04-06 |
| 30/03/2230 March 2022 | Annual accounts for year ending 30 Mar 2022 |
| 30/09/2130 September 2021 | Confirmation statement made on 2021-09-30 with updates |
| 30/03/2130 March 2021 | Annual accounts for year ending 30 Mar 2021 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 30/09/20, NO UPDATES |
| 30/03/2030 March 2020 | Annual accounts for year ending 30 Mar 2020 |
| 30/12/1930 December 2019 | 30/03/19 TOTAL EXEMPTION FULL |
| 07/10/197 October 2019 | REGISTERED OFFICE CHANGED ON 07/10/2019 FROM 178 LONGMOOR LANE SANDIACRE NOTTINGHAM NG10 5JQ |
| 07/10/197 October 2019 | PSC'S CHANGE OF PARTICULARS / MRS DONNA MARIE HEMMINGS / 01/08/2019 |
| 07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES |
| 07/10/197 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE HEMMINGS / 01/08/2019 |
| 30/03/1930 March 2019 | Annual accounts for year ending 30 Mar 2019 |
| 28/11/1828 November 2018 | 30/03/18 TOTAL EXEMPTION FULL |
| 12/10/1812 October 2018 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES |
| 30/03/1830 March 2018 | Annual accounts for year ending 30 Mar 2018 |
| 22/12/1722 December 2017 | 30/03/17 TOTAL EXEMPTION FULL |
| 16/10/1716 October 2017 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES |
| 30/03/1730 March 2017 | Annual accounts for year ending 30 Mar 2017 |
| 30/01/1730 January 2017 | Annual accounts small company total exemption made up to 30 March 2016 |
| 07/12/167 December 2016 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES |
| 30/03/1630 March 2016 | Annual accounts for year ending 30 Mar 2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 March 2015 |
| 29/12/1529 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
| 08/12/158 December 2015 | SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA MARIE HEMMINGS / 08/12/2015 |
| 08/12/158 December 2015 | Annual return made up to 30 September 2015 with full list of shareholders |
| 30/03/1530 March 2015 | Annual accounts for year ending 30 Mar 2015 |
| 30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 14/10/1414 October 2014 | Annual return made up to 30 September 2014 with full list of shareholders |
| 16/07/1416 July 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE HEMMINGS / 16/07/2014 |
| 16/07/1416 July 2014 | REGISTERED OFFICE CHANGED ON 16/07/2014 FROM 5 BRIGHSTONE CLOSE, ALVASTON DERBY DERBYSHIRE DE24 0UB |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 24/10/1324 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 23/10/1323 October 2013 | Annual return made up to 30 September 2013 with full list of shareholders |
| 23/10/1323 October 2013 | SECRETARY'S CHANGE OF PARTICULARS / JOHN ROBERT DE NAEYER / 22/10/2013 |
| 09/04/139 April 2013 | DISS40 (DISS40(SOAD)) |
| 08/04/138 April 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 02/04/132 April 2013 | FIRST GAZETTE |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 29/10/1229 October 2012 | Annual return made up to 30 September 2012 with full list of shareholders |
| 20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 27/10/1127 October 2011 | Annual return made up to 30 September 2011 with full list of shareholders |
| 06/04/116 April 2011 | PREVEXT FROM 30/09/2010 TO 31/03/2011 |
| 08/10/108 October 2010 | Annual return made up to 30 September 2010 with full list of shareholders |
| 07/10/107 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DONNA HEMMINGS / 30/09/2010 |
| 28/06/1028 June 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 27/10/0927 October 2009 | Annual return made up to 30 September 2009 with full list of shareholders |
| 08/09/098 September 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 30/10/0830 October 2008 | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS |
| 28/07/0828 July 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 |
| 22/10/0722 October 2007 | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS |
| 09/07/079 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
| 05/07/075 July 2007 | DIRECTOR RESIGNED |
| 30/10/0630 October 2006 | NEW SECRETARY APPOINTED |
| 30/10/0630 October 2006 | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS |
| 27/06/0627 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
| 31/10/0531 October 2005 | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS |
| 30/09/0430 September 2004 | 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