FIFIELD WEB CONSULTANCY LTD

Company Documents

DateDescription
30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/04/2530 April 2025 Final Gazette dissolved following liquidation

View Document

30/01/2530 January 2025 Return of final meeting in a members' voluntary winding up

View Document

03/09/243 September 2024 Resolutions

View Document

03/09/243 September 2024 Appointment of a voluntary liquidator

View Document

03/09/243 September 2024 Declaration of solvency

View Document

03/09/243 September 2024 Registered office address changed from 92 Mannock Road London N22 6AA England to C/O Frost Group Limited Court House Old Police Station South Street Ashby-De-La-Zouch Leicestershire LE65 1BR on 2024-09-03

View Document

20/06/2420 June 2024 Micro company accounts made up to 2024-05-31

View Document

10/06/2410 June 2024 Previous accounting period extended from 2024-03-31 to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

26/05/2326 May 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/06/2122 June 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/05/2029 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

03/09/193 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

18/05/1718 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MRS CHRISTINE FIFIELD

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

05/07/165 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL FIFIELD / 01/03/2016

View Document

16/05/1616 May 2016 Annual return made up to 16 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 92 MANNOCK ROAD LONDON N22 6AA ENGLAND

View Document

31/12/1531 December 2015 REGISTERED OFFICE CHANGED ON 31/12/2015 FROM 541F CALEDONIAN ROAD LONDON N7 9RF

View Document

17/09/1517 September 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

21/08/1521 August 2015 16/05/15 STATEMENT OF CAPITAL GBP 2

View Document

20/05/1520 May 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/10/1412 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

24/06/1424 June 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN FIFIELD

View Document

24/06/1424 June 2014 REGISTERED OFFICE CHANGED ON 24/06/2014 FROM 2 ST. MICHAELS TERRACE THORPE HAMLET NORWICH NORFOLK NR1 4JE UNITED KINGDOM

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

16/05/1316 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/10/1215 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/05/1217 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/12/1114 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/05/1116 May 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

27/08/1027 August 2010 REGISTERED OFFICE CHANGED ON 27/08/2010 FROM 101 SHAKESPEARE GARDENS RUGBY CV22 6EY

View Document

27/08/1027 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL FIFIELD / 18/08/2010

View Document

27/08/1027 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL FIFIELD / 18/08/2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

31/05/1031 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN RUSSELL FIFIELD / 01/05/2010

View Document

31/05/1031 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

06/01/106 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/07/0917 July 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN FIFIELD / 01/02/2009

View Document

17/07/0917 July 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

21/12/0821 December 2008 REGISTERED OFFICE CHANGED ON 21/12/2008 FROM 41 FLORENCE ROAD NORWICH NORFOLK NR1 4BJ

View Document

02/07/082 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARTIN FIFIELD / 07/06/2008

View Document

02/07/082 July 2008 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

02/07/082 July 2008 REGISTERED OFFICE CHANGED ON 02/07/2008 FROM 41 FLORENCE ROAD NORWICH NORFOLK NR1 4BJ

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/2008 FROM 61 WINGFIELD ROAD NORWICH NR3 3HF UK

View Document

22/05/0822 May 2008 SECRETARY APPOINTED MR MARTIN RUSSELL FIFIELD

View Document

22/05/0822 May 2008 DIRECTOR APPOINTED MR MARTIN RUSSELL FIFIELD

View Document

16/05/0816 May 2008 APPOINTMENT TERMINATED DIRECTOR DUPORT DIRECTOR LIMITED

View Document

16/05/0816 May 2008 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