G.W. FIELDS & SONS (GREAT YARMOUTH) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/11/2425 November 2024 Confirmation statement made on 2024-11-20 with no updates

View Document

25/11/2425 November 2024 Change of details for Nr30 2Dg Limited as a person with significant control on 2024-11-25

View Document

28/08/2428 August 2024 Registered office address changed from 7 Church Plain Great Yarmouth NR30 1PL England to Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB on 2024-08-28

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-20 with no updates

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-20 with no updates

View Document

19/05/2219 May 2022 Termination of appointment of Christopher George Fields as a director on 2022-03-31

View Document

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

View Accounts

25/03/2225 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

04/02/224 February 2022 Confirmation statement made on 2021-11-20 with updates

View Document

24/09/2124 September 2021 Notification of Nr30 2Dg Limited as a person with significant control on 2021-09-15

View Document

24/09/2124 September 2021 Termination of appointment of Christopher George Fields as a secretary on 2021-09-15

View Document

24/09/2124 September 2021 Termination of appointment of Rejane Elizabeth Hammond as a secretary on 2021-09-15

View Document

24/09/2124 September 2021 Termination of appointment of Rejane Elizabeth Hammond as a director on 2021-09-15

View Document

24/09/2124 September 2021 Cessation of Rejane Elizabeth Hammond as a person with significant control on 2021-09-15

View Document

24/09/2124 September 2021 Cessation of Jill Elizabeth Fields as a person with significant control on 2021-09-15

View Document

24/09/2124 September 2021 Cessation of Christopher George Fields as a person with significant control on 2021-09-15

View Document

24/09/2124 September 2021 Appointment of Mr Dionysios Demetrios Dionysiou as a director on 2021-09-15

View Document

24/09/2124 September 2021 Appointment of Mr Wasantha Pathirange as a director on 2021-09-15

View Document

24/09/2124 September 2021 Appointment of Mr Bilbil Elmadhi as a director on 2021-09-15

View Document

24/09/2124 September 2021 Appointment of Mr Bimal Vyas as a director on 2021-09-15

View Document

24/09/2124 September 2021 Registered office address changed from Yare Shipping Stores Hewett Road Great Yarmouth Norfolk NR31 0NN to 7 Church Plain Great Yarmouth NR30 1PL on 2021-09-24

View Document

10/08/2110 August 2021 Cancellation of shares. Statement of capital on 2021-08-03

View Document

10/08/2110 August 2021 Satisfaction of charge 3 in full

View Document

04/08/214 August 2021 Change of details for Mr Christopher George Fields as a person with significant control on 2021-08-03

View Document

04/08/214 August 2021 Change of details for Mrs Jill Elizabeth Fields as a person with significant control on 2021-08-03

View Document

04/08/214 August 2021 Statement of capital following an allotment of shares on 2021-08-04

View Document

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

View Accounts

24/12/1924 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/199 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

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

View Accounts

24/12/1824 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, NO UPDATES

View Document

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

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, NO UPDATES

View Document

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

View Accounts

08/03/178 March 2017 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/16

View Document

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

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

29/06/1629 June 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/15

View Document

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

View Accounts

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/10/1530 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / REJANE ELIZABETH FIELDS / 26/11/2012

View Document

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 SECRETARY'S CHANGE OF PARTICULARS / REJANE ELIZABETH FIELDS / 26/11/2012

View Document

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

View Accounts

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/12/143 December 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

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

View Accounts

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/11/134 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

11/12/1211 December 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / REJANE ELIZABETH FIELDS / 06/10/2007

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/11/1111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

05/01/115 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / REJANE ELIZABETH FIELDS / 29/10/2010

View Document

11/11/1011 November 2010 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE FIELDS / 29/10/2010

View Document

11/11/1011 November 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER GEORGE FIELDS / 11/11/2009

View Document

12/11/0912 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

12/11/0912 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / REJANE ELIZABETH FIELDS / 11/11/2009

View Document

22/12/0822 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 29/10/07; CHANGE OF MEMBERS

View Document

24/03/0724 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/05

View Document

02/02/052 February 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/04

View Document

07/12/047 December 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

16/01/0416 January 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

18/12/0218 December 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: 6 GEORGE ST., GT. YARMOUTH NORFOLK NR30 1HR

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

05/01/015 January 2001 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

04/01/004 January 2000 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/98

View Document

24/12/9824 December 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 29/10/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

22/01/9622 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/11/9528 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

15/12/9415 December 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

15/12/9415 December 1994

View Document

04/02/944 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994

View Document

14/01/9414 January 1994 DIRECTOR RESIGNED

View Document

14/01/9414 January 1994 RETURN MADE UP TO 29/10/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/12/921 December 1992 RETURN MADE UP TO 29/10/92; NO CHANGE OF MEMBERS

View Document

01/12/921 December 1992 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9212 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

04/01/924 January 1992 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

24/12/9024 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/902 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

19/12/8919 December 1989 RETURN MADE UP TO 11/12/89; FULL LIST OF MEMBERS

View Document

19/12/8919 December 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

15/02/8915 February 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

03/03/883 March 1988 RETURN MADE UP TO 07/01/88; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

25/02/8825 February 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/872 February 1987 RETURN MADE UP TO 06/01/87; FULL LIST OF MEMBERS

View Document

02/02/872 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

28/11/8628 November 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/758 May 1975 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