FIELDS ASSET MANAGEMENT LIMITED

Company Documents

DateDescription
26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

26/12/2326 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

10/10/2310 October 2023 First Gazette notice for compulsory strike-off

View Document

24/08/2324 August 2023 Cessation of Jamie Hamilton Wallis as a person with significant control on 2023-08-23

View Document

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been discontinued

View Document

08/12/218 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-15 with no updates

View Document

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, NO UPDATES

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN LATCHEM-SMITH

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR JONATHAN LATCHEM-SMITH

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR JONATHAN LATCHEM-SMITH

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/12/1930 December 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE WALLIS

View Document

20/12/1920 December 2019 APPOINTMENT TERMINATED, DIRECTOR KRISTOFOR POWELL

View Document

18/11/1918 November 2019 DIRECTOR APPOINTED MR CHRISTIAN WALLIS

View Document

16/08/1916 August 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, NO UPDATES

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, NO UPDATES

View Document

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

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE HAMILTON WALLIS

View Document

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES

View Document

25/11/1625 November 2016 AMENDED FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/10/1631 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/06/1617 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

04/10/154 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

23/06/1523 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM FIELDS HOUSE 12/13 OLD FIELD ROAD BROCAM PARK PENCOED CF35 5LJ

View Document

14/07/1414 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR JAMIE HAMILTON WALLIS

View Document

12/12/1312 December 2013 DIRECTOR APPOINTED MR KRISTOFOR JASON POWELL

View Document

12/12/1312 December 2013 APPOINTMENT TERMINATED, DIRECTOR DARYL WALLIS

View Document

15/10/1315 October 2013 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

18/04/1318 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

16/10/1216 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

08/10/128 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

01/02/121 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE

View Document

20/06/1120 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

20/04/1120 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

24/01/1124 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

11/11/1011 November 2010 31/10/10 STATEMENT OF CAPITAL GBP 200000

View Document

12/08/1012 August 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

29/07/0929 July 2009 GBP NC 1000/200000 31/10/2008

View Document

29/07/0929 July 2009 NC INC ALREADY ADJUSTED 31/10/08

View Document

29/07/0929 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/07/0917 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

04/07/084 July 2008 REGISTERED OFFICE CHANGED ON 04/07/2008 FROM FIELDS HOUSE 9 OLD FIELD ROAD BROCAM PARK PENCOED CF35 5LJ

View Document

04/07/084 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/0720 December 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/0710 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/073 October 2007 NEW SECRETARY APPOINTED

View Document

19/09/0719 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/09/0718 September 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/075 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/079 August 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0721 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

14/08/0614 August 2006 ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/10/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 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