FIELDS OF CHINGFORD LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/02/2516 February 2025 Confirmation statement made on 2025-02-03 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-04-30

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/02/2416 February 2024 Director's details changed for Mr Balbir Singh Doal on 2024-02-16

View Document

16/02/2416 February 2024 Secretary's details changed for Mrs Urmila Devi Doal on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mrs Urmila Devi Doal as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Change of details for Mr Balbir Singh Doal as a person with significant control on 2024-02-16

View Document

16/02/2416 February 2024 Confirmation statement made on 2024-02-03 with no updates

View Document

16/02/2416 February 2024 Registered office address changed from 53 Spareleaze Hill Loughton IG10 1BS England to C/O Amin Patel & Shah, 334 - 336 Goswell Road London EC1V 7RP on 2024-02-16

View Document

25/01/2425 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/02/239 February 2023 Confirmation statement made on 2023-02-03 with no updates

View Document

20/10/2220 October 2022 Registration of charge 050341700004, created on 2022-10-20

View Document

17/10/2217 October 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-03 with no updates

View Document

04/08/214 August 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050341700003

View Document

31/03/2031 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/02/209 February 2020 CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES

View Document

28/01/2028 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 04/02/19, NO UPDATES

View Document

11/01/1911 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

04/03/184 March 2018 CONFIRMATION STATEMENT MADE ON 04/02/18, NO UPDATES

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL URMILA DOAL

View Document

04/03/184 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/03/2018

View Document

04/03/184 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BALBIR DOAL

View Document

30/01/1830 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/04/171 April 2017 CONFIRMATION STATEMENT MADE ON 04/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

12/02/1512 February 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

25/01/1525 January 2015 DIRECTOR APPOINTED MR BALBIR SINGH DOAL

View Document

25/01/1525 January 2015 APPOINTMENT TERMINATED, DIRECTOR URMILA DOAL

View Document

25/01/1525 January 2015 SECRETARY APPOINTED MRS URMILA DEVI DOAL

View Document

26/11/1426 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/11/1424 November 2014 TERMINATE DIR APPOINTMENT

View Document

22/11/1422 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / URMILA DEVI DOAL / 20/11/2014

View Document

22/11/1422 November 2014 APPOINTMENT TERMINATED, SECRETARY URMILA DOAL

View Document

21/11/1421 November 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BALBIR SINGH DOAL / 20/11/2014

View Document

15/11/1415 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050341700003

View Document

15/05/1415 May 2014 Annual return made up to 4 February 2014 with full list of shareholders

View Document

15/05/1415 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / URMILA DEVI DOAL / 30/04/2013

View Document

15/05/1415 May 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BALBIR SINGH DOAL / 30/04/2013

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/02/1324 February 2013 Annual return made up to 4 February 2013 with full list of shareholders

View Document

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/03/128 March 2012 Annual return made up to 4 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/09/1128 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, SECRETARY REJO DOAL

View Document

28/04/1128 April 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

27/04/1127 April 2011 SECRETARY APPOINTED MR BALBIR SINGH DOAL

View Document

14/03/1114 March 2011 SECRETARY'S CHANGE OF PARTICULARS / REJO RANI DOAL / 01/05/2010

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / URMILA DEVI DOAL / 01/04/2010

View Document

02/04/102 April 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 SECRETARY'S CHANGE OF PARTICULARS / REJO RANI DOAL / 29/03/2010

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

03/03/083 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

16/02/0716 February 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/03/066 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

06/03/066 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

06/03/066 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/03/063 March 2006 REGISTERED OFFICE CHANGED ON 03/03/06 FROM: 334-336 GOSWELL ROAD LONDON EC1V 7RP

View Document

28/11/0528 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

01/11/051 November 2005 ACC. REF. DATE EXTENDED FROM 28/02/05 TO 30/04/05

View Document

21/03/0521 March 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/045 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 NEW SECRETARY APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 SECRETARY RESIGNED

View Document

04/02/044 February 2004 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