FIELDMANS ACCESS FLOORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewSecretary's details changed for Kathleen Joy Mansfield on 2025-01-01

View Document

06/10/256 October 2025 NewConfirmation statement made on 2025-10-05 with updates

View Document

06/10/256 October 2025 NewDirector's details changed for Mrs Kathleen Joy Mansfield on 2025-01-01

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-08 with no updates

View Document

12/02/2512 February 2025 Change of details for Mr Kenneth John Mansfield as a person with significant control on 2025-02-04

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-08 with no updates

View Document

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

View Accounts

29/12/2329 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

21/06/2321 June 2023 Confirmation statement made on 2023-04-08 with no updates

View Document

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

View Accounts

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

13/05/2213 May 2022 Confirmation statement made on 2022-04-08 with no updates

View Document

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

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 08/04/19, NO UPDATES

View Document

08/01/198 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

17/04/1817 April 2018 CONFIRMATION STATEMENT MADE ON 08/04/18, NO UPDATES

View Document

08/12/178 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 08/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/05/168 May 2016 REGISTERED OFFICE CHANGED ON 08/05/2016 FROM UNIT 1 ORPINGTON BUSINESS PARK UNIT 1 ORPINGTON BUSINESS PARK FARADAY WAY ORPINGTON KENT BR5 3AA UNITED KINGDOM

View Document

08/05/168 May 2016 REGISTERED OFFICE CHANGED ON 08/05/2016 FROM 29A STATION APPROACH HAYES BROMLEY BR2 7EB

View Document

08/05/168 May 2016 Registered office address changed from , Unit 1 Orpington Business Park Unit 1 Orpington Business Park, Faraday Way, Orpington, Kent, BR5 3AA, United Kingdom to Unit 1 Orpington Business Park Unit 1 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 2016-05-08

View Document

08/05/168 May 2016 Registered office address changed from , 29a Station Approach, Hayes, Bromley, BR2 7EB to Unit 1 Orpington Business Park Unit 1 Orpington Business Park Faraday Way Orpington Kent BR5 3AA on 2016-05-08

View Document

08/05/168 May 2016 Annual return made up to 8 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 8 April 2015 with full list of shareholders

View Document

17/03/1517 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

22/01/1522 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 30/01/2014

View Document

24/04/1424 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MANSFIELD / 30/01/2014

View Document

24/04/1424 April 2014 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 30/01/2014

View Document

24/04/1424 April 2014 Annual return made up to 8 April 2014 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

26/06/1326 June 2013 Annual return made up to 8 April 2013 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 Annual return made up to 8 April 2012 with full list of shareholders

View Document

23/11/1123 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/08/1117 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/05/1118 May 2011 Annual return made up to 8 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

02/04/112 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

20/08/1020 August 2010 Annual return made up to 8 April 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MANSFIELD / 01/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MANSFIELD / 01/10/2009

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 01/10/2009

View Document

19/08/1019 August 2010 SECRETARY'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 01/10/2009

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 01/10/2009

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN JOY MANSFIELD / 09/09/2009

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JOHN MANSFIELD / 09/09/2009

View Document

14/05/0914 May 2009 RETURN MADE UP TO 08/04/09; NO CHANGE OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/08/0828 August 2008 RETURN MADE UP TO 08/04/08; NO CHANGE OF MEMBERS

View Document

05/11/075 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/08/0729 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

17/05/0717 May 2007 RETURN MADE UP TO 08/04/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

20/06/0620 June 2006 RETURN MADE UP TO 08/04/06; FULL LIST OF MEMBERS

View Document

13/04/0513 April 2005 RETURN MADE UP TO 08/04/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/04/045 April 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

03/04/043 April 2004 RETURN MADE UP TO 08/04/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/033 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

10/05/0110 May 2001 S366A DISP HOLDING AGM 25/04/01

View Document

18/04/0118 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

19/10/0019 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

08/05/998 May 1999 LOCATION OF REGISTER OF MEMBERS

View Document

16/04/9916 April 1999 SECRETARY RESIGNED

View Document

08/04/998 April 1999 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