FIELDMOUNT (TERRAZZO) LIMITED

Company Documents

DateDescription
30/11/1630 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

11/04/1611 April 2016 Annual return made up to 27 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

03/02/163 February 2016 DISS40 (DISS40(SOAD))

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

30/01/1630 January 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

12/03/1512 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL CHARLES THOMASSON / 01/01/2015

View Document

12/03/1512 March 2015 Annual return made up to 27 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

11/04/1411 April 2014 Annual return made up to 27 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM
ARDENHAM COURT OXFORD ROAD
AYLESBURY
BUCKINGHAMSHIRE
HP19 8HT
UNITED KINGDOM

View Document

03/04/133 April 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

31/01/1331 January 2013 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/03/1212 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

30/11/1130 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

09/03/119 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 28 February 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL CHARLES THOMASSON / 01/10/2009

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / VITTORIO MARK ALFANO / 01/10/2009

View Document

04/06/104 June 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

07/12/097 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

15/05/0915 May 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

10/02/0910 February 2009 REGISTERED OFFICE CHANGED ON 10/02/09 FROM: GISTERED OFFICE CHANGED ON 10/02/2009 FROM 98 WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7QP

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

21/06/0721 June 2007 NEW DIRECTOR APPOINTED

View Document

04/06/074 June 2007 NEW SECRETARY APPOINTED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

04/06/074 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 REGISTERED OFFICE CHANGED ON 04/06/07 FROM: G OFFICE CHANGED 04/06/07 CROWN HOUSE LONDON ROAD LOUDWATER HIGH WYCOMBE BUCKINGHAMSHIRE HP10 9TJ

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

05/04/075 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

06/01/066 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/06/0525 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/054 May 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

15/04/0415 April 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

04/04/034 April 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

08/05/028 May 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

27/03/0027 March 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

21/05/9921 May 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

28/04/9928 April 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

29/12/9829 December 1998 NEW DIRECTOR APPOINTED

View Document

29/12/9829 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

27/03/9827 March 1998 RETURN MADE UP TO 27/02/98; NO CHANGE OF MEMBERS

View Document

07/08/977 August 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 REGISTERED OFFICE CHANGED ON 05/07/97 FROM: G OFFICE CHANGED 05/07/97 47 MARLOW HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1PN

View Document

04/06/974 June 1997 AUDITOR'S RESIGNATION

View Document

05/03/975 March 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/03/975 March 1997 RETURN MADE UP TO 27/02/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 SECRETARY RESIGNED

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97

View Document

05/03/975 March 1997 REGISTERED OFFICE CHANGED ON 05/03/97 FROM: G OFFICE CHANGED 05/03/97 47 MARLOW HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP11 1PN

View Document

15/12/9615 December 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

12/09/9612 September 1996 SECRETARY RESIGNED

View Document

03/09/963 September 1996 RETURN MADE UP TO 27/02/96; FULL LIST OF MEMBERS

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 DIRECTOR RESIGNED

View Document

03/09/963 September 1996 NEW DIRECTOR APPOINTED

View Document

03/09/963 September 1996 NEW SECRETARY APPOINTED

View Document

03/09/963 September 1996 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 28/02/97

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: G OFFICE CHANGED 17/05/96 2 CROSS ROAD SOUTHWICH GREEN WEST SUSSEX BN42 4HE

View Document

21/02/9621 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

08/12/958 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: G OFFICE CHANGED 03/07/95 30 NEW ROAD BRIGHTON BN1 1BN

View Document

03/07/953 July 1995 AUDITOR'S RESIGNATION

View Document

03/07/953 July 1995 RETURN MADE UP TO 27/02/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/11/941 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/941 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

31/05/9431 May 1994 RETURN MADE UP TO 27/02/94; FULL LIST OF MEMBERS

View Document

28/06/9328 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

07/04/937 April 1993 RETURN MADE UP TO 27/02/93; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 27/02/92; NO CHANGE OF MEMBERS

View Document

13/08/9113 August 1991 RETURN MADE UP TO 27/02/91; FULL LIST OF MEMBERS

View Document

04/06/914 June 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/05/9018 May 1990 RETURN MADE UP TO 27/02/90; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

01/08/891 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

01/08/891 August 1989 RETURN MADE UP TO 01/03/89; NO CHANGE OF MEMBERS

View Document

08/06/888 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

26/04/8826 April 1988 RETURN MADE UP TO 23/03/88; FULL LIST OF MEMBERS

View Document

23/10/8723 October 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

13/03/8713 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

22/05/8622 May 1986 RETURN MADE UP TO 08/04/85; FULL LIST OF MEMBERS

View Document

07/05/867 May 1986 RETURN MADE UP TO 24/03/86; FULL LIST OF MEMBERS

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