FIELDS GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/05/2516 May 2025 Termination of appointment of Christian Joshua Samuel Hamilton Wallis as a director on 2025-05-16

View Document

16/05/2516 May 2025 Termination of appointment of Jonathan Latchem-Smith as a director on 2025-05-16

View Document

09/05/259 May 2025 Confirmation statement made on 2025-05-09 with updates

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-24 with updates

View Document

15/01/2515 January 2025 Confirmation statement made on 2024-12-28 with no updates

View Document

22/12/2422 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

22/12/2422 December 2024

View Document

20/11/2420 November 2024

View Document

20/11/2420 November 2024

View Document

28/03/2428 March 2024 Cessation of Christian Joshua Samuel Hamilton Wallis as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Notification of Fields Holdings Ltd as a person with significant control on 2024-03-28

View Document

28/03/2428 March 2024 Cessation of Kirsty Anne Hamilton Wallis as a person with significant control on 2024-03-28

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-28 with updates

View Document

30/09/2330 September 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

22/08/2322 August 2023 Change of details for Mr Jamie Wallis as a person with significant control on 2021-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/12/2230 December 2022 Confirmation statement made on 2022-12-28 with no updates

View Document

30/12/2230 December 2022 Notification of Christian Joshua Samuel Hamilton Wallis as a person with significant control on 2022-01-01

View Document

30/12/2230 December 2022 Notification of Kirsty Anne Hamilton Wallis as a person with significant control on 2022-01-01

View Document

01/10/221 October 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Satisfaction of charge 057284100003 in full

View Document

15/09/2215 September 2022 Appointment of Mr Kristofor Jason Powell as a director on 2022-08-01

View Document

28/01/2228 January 2022 Confirmation statement made on 2021-12-28 with updates

View Document

30/09/2130 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 28/12/19, NO UPDATES

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

02/10/192 October 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/12/1828 December 2018 CONFIRMATION STATEMENT MADE ON 28/12/18, WITH UPDATES

View Document

03/10/183 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 28/12/17, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

10/03/1710 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 057284100003

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057284100002

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 28/12/16, WITH UPDATES

View Document

02/10/162 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/10/154 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

03/03/153 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

03/03/153 March 2015 REGISTERED OFFICE CHANGED ON 03/03/2015 FROM 12/13 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ

View Document

10/07/1410 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

05/03/145 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

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

View Document

20/05/1320 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 057284100002

View Document

18/04/1318 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/12

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

19/02/1319 February 2013 VARYING SHARE RIGHTS AND NAMES

View Document

19/02/1319 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

19/02/1319 February 2013 ADOPT ARTICLES 31/01/2013

View Document

02/03/122 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

01/02/121 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/11

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE HAMILTON WALLIS

View Document

06/10/116 October 2011 APPOINTMENT TERMINATED, SECRETARY RICHARD CABLE

View Document

20/04/1120 April 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/10

View Document

07/03/117 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

27/01/1127 January 2011 28/02/10 STATEMENT OF CAPITAL GBP 1782.00

View Document

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

View Document

18/05/1018 May 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

17/03/1017 March 2010 01/03/10 STATEMENT OF CAPITAL GBP 1800

View Document

17/03/1017 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 01/03/2010

View Document

08/03/108 March 2010 APPOINTMENT TERMINATED, DIRECTOR DANIEL MORGAN

View Document

26/01/1026 January 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HILL

View Document

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

View Document

13/08/0913 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/0913 August 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

13/08/0913 August 2009 CAPITALS NOT ROLLED UP

View Document

13/08/0913 August 2009 CAPITALS NOT ROLLED UP

View Document

22/07/0922 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

19/05/0919 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE HAMILTON WALLIS / 01/03/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARYL WALLIS / 01/03/2009

View Document

07/01/097 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/09/0824 September 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW JACKSON

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

26/03/0826 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 REGISTERED OFFICE CHANGED ON 25/03/2008 FROM 9 OLD FIELD ROAD BOCAM PARK PENCOED BRIDGEND CF35 5LJ

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW SECRETARY APPOINTED

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

30/08/0730 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

24/08/0724 August 2007 NC INC ALREADY ADJUSTED 01/06/07

View Document

24/08/0724 August 2007 £ NC 200/1800 01/06/0

View Document

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

View Document

25/04/0725 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/10/06

View Document

09/03/069 March 2006 REGISTERED OFFICE CHANGED ON 09/03/06 FROM: 9 OLD FIELD ROAD, BOCAM PARK PENCOED BRIDGEND CF11 9BT

View Document

02/03/062 March 2006 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