FIELDS ADMINISTRATION LTD

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

11/10/1811 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 10/01/18, NO UPDATES

View Document

14/02/1814 February 2018 CESSATION OF DARYL HAMILTON WALLIS AS A PSC

View Document

14/02/1814 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE WALLIS

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 10/01/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 10 January 2016 with full list of shareholders

View Document

11/01/1611 January 2016 REGISTERED OFFICE CHANGED ON 11/01/2016 FROM 12 & 13 OLD FIELD ROAD PENCOED BRIDGEND CF35 5LJ

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR JAMIE HAMILTON WALLIS

View Document

13/01/1513 January 2015 DIRECTOR APPOINTED MR KRISTOFOR JASON POWELL

View Document

13/01/1513 January 2015 APPOINTMENT TERMINATED, DIRECTOR DARYL WALLIS

View Document

12/01/1512 January 2015 Annual return made up to 10 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 COMPANY NAME CHANGED FIELDS RECRUITMENT LTD CERTIFICATE ISSUED ON 26/11/14

View Document

10/07/1410 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

10/01/1410 January 2014 Annual return made up to 10 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

19/02/1319 February 2013 Annual return made up to 10 January 2013 with full list of shareholders

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

20/02/1220 February 2012 Annual return made up to 10 January 2012 with full list of shareholders

View Document

20/12/1120 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/01/1125 January 2011 Annual return made up to 10 January 2011 with full list of shareholders

View Document

25/01/1125 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

24/06/1024 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

19/05/1019 May 2010 DISS40 (DISS40(SOAD))

View Document

18/05/1018 May 2010 FIRST GAZETTE

View Document

18/05/1018 May 2010 Annual return made up to 10 January 2010 with full list of shareholders

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE

View Document

29/07/0929 July 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS; AMEND

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

29/07/0929 July 2009 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 SECRETARY APPOINTED MR RICHARD JOHN LEWIS CABLE

View Document

18/02/0918 February 2009 DISS40 (DISS40(SOAD))

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/01/08; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD LEWIS

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED SECRETARY RICHARD LEWIS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

12/08/0812 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

23/04/0823 April 2008 PREVSHO FROM 31/01/2008 TO 31/10/2007

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM FIELDS HOUSE, 9 OLD FIELDS ROAD PENCOED BRIDGEND CF35 5LJ

View Document

15/01/0715 January 2007 COMPANY NAME CHANGED FIELDS RECRUITMENTL LTD CERTIFICATE ISSUED ON 15/01/07

View Document

10/01/0710 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information