MOUNTNESSING FIELDS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 01/08/251 August 2025 | Confirmation statement made on 2025-07-28 with no updates |
| 23/10/2423 October 2024 | Total exemption full accounts made up to 2024-03-31 |
| 19/08/2419 August 2024 | Confirmation statement made on 2024-07-28 with no updates |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 20/12/2320 December 2023 | Total exemption full accounts made up to 2023-03-31 |
| 28/07/2328 July 2023 | Confirmation statement made on 2023-07-28 with updates |
| 15/05/2315 May 2023 | Confirmation statement made on 2023-04-06 with updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 08/02/238 February 2023 | Registered office address changed from Unit 5 Woodbrook Crescent Billericay Essex CM12 0EQ United Kingdom to 131-133 Roman Road Mountnessing Brentwood Essex CM15 0UD on 2023-02-08 |
| 21/11/2221 November 2022 | Total exemption full accounts made up to 2022-03-31 |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 12/04/2112 April 2021 | CONFIRMATION STATEMENT MADE ON 06/04/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 25/08/2025 August 2020 | REGISTERED OFFICE CHANGED ON 25/08/2020 FROM 111 HIGH STREET BILLERICAY ESSEX CM12 9AJ ENGLAND |
| 30/04/2030 April 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 14/04/2014 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/06/1918 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 10/06/1910 June 2019 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARINOS |
| 02/05/192 May 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, WITH UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 27/07/1827 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 14/06/1814 June 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 12/12/1712 December 2017 | REGISTERED OFFICE CHANGED ON 12/12/2017 FROM WOOLWARDS 358 ROMAN ROAD MOUNTNESSING BRENTWOOD ESSEX CM15 0TZ |
| 02/10/172 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/12/1623 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 17/05/1617 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
| 17/05/1617 May 2016 | DIRECTOR APPOINTED MR KENNETH GOUGH |
| 17/05/1617 May 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN DODS |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 06/10/156 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 16/04/1516 April 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 13/08/1413 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 11/09/1311 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 25/04/1325 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 19/04/1219 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
| 30/08/1130 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 23/08/1123 August 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
| 20/04/1120 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
| 20/04/1120 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARINOS |
| 20/04/1120 April 2011 | APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MARINOS |
| 16/03/1116 March 2011 | 24/04/10 STATEMENT OF CAPITAL GBP 164500 |
| 27/02/1127 February 2011 | DIRECTOR APPOINTED MRS PATRICIA MARY DEDMAN |
| 14/04/1014 April 2010 | DIRECTOR APPOINTED MR DUNCAN ROBERT VERE-HOPEGOOD |
| 14/04/1014 April 2010 | DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH MARINOS |
| 14/04/1014 April 2010 | DIRECTOR APPOINTED MRS CHRISTINE ELIZABETH MARINOS |
| 14/04/1014 April 2010 | DIRECTOR APPOINTED MR JOHN STEPHEN DODS |
| 07/04/107 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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