OPENFIELDS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewChange of details for Mrs Joanne Belinda Rawlings as a person with significant control on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Martin Andrew Rawlings on 2025-08-14

View Document

14/08/2514 August 2025 NewDirector's details changed for Mr Oliver Eric Rawlings on 2024-08-14

View Document

14/08/2514 August 2025 NewSecretary's details changed for Mrs Joanne Belinda Rawlings on 2025-08-14

View Document

14/08/2514 August 2025 NewChange of details for Mr Martin Andrew Rawlings as a person with significant control on 2025-08-14

View Document

28/05/2528 May 2025 Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB to 1st Floor 440 Wilmslow Road Withington Manchester M20 3BW on 2025-05-28

View Document

26/02/2526 February 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

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

View Document

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

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

01/03/231 March 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

28/12/2228 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

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

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

10/12/1910 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

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

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE RAWLINGS

View Document

06/03/186 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ANDREW RAWLINGS

View Document

06/03/186 March 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 06/03/2018

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, NO UPDATES

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

22/12/1622 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

09/03/169 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

24/10/1424 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

25/04/1425 April 2014 DIRECTOR APPOINTED OLIVER ERIC RAWLINGS

View Document

26/02/1426 February 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/03/1318 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

09/03/119 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

12/03/0912 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

10/03/0510 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

08/04/048 April 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

14/11/0214 November 2002 REGISTERED OFFICE CHANGED ON 14/11/02 FROM: 12 ASHFIELD ROAD CHEADLE CHESHIRE SK8 1BE

View Document

04/11/024 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

27/03/0227 March 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/03/0128 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/005 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9915 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

17/03/9917 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

23/12/9823 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

26/02/9826 February 1998 RETURN MADE UP TO 26/02/98; FULL LIST OF MEMBERS

View Document

21/01/9821 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 NEW SECRETARY APPOINTED

View Document

20/05/9720 May 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/03/974 March 1997 RETURN MADE UP TO 26/02/97; NO CHANGE OF MEMBERS

View Document

08/10/968 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 26/02/96; FULL LIST OF MEMBERS

View Document

19/12/9519 December 1995 ACCOUNTING REF. DATE EXT FROM 16/03 TO 31/03

View Document

19/12/9519 December 1995 REGISTERED OFFICE CHANGED ON 19/12/95 FROM: 65/89 OXFORD STREET MANCHESTER M1 6HT

View Document

19/12/9519 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/03/95

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/05/9522 May 1995 RETURN MADE UP TO 26/02/95; NO CHANGE OF MEMBERS

View Document

27/03/9527 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9527 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

14/03/9514 March 1995 ACCOUNTING REF. DATE SHORT FROM 30/04 TO 16/03

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

13/10/9413 October 1994 NEW DIRECTOR APPOINTED

View Document

10/03/9410 March 1994 RETURN MADE UP TO 26/02/94; NO CHANGE OF MEMBERS

View Document

01/03/941 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 26/02/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

29/05/9229 May 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

27/04/9227 April 1992 RETURN MADE UP TO 23/04/92; NO CHANGE OF MEMBERS

View Document

16/07/9116 July 1991 RETURN MADE UP TO 23/04/91; NO CHANGE OF MEMBERS

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

04/09/904 September 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

09/11/899 November 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

09/11/899 November 1989 RETURN MADE UP TO 04/10/89; FULL LIST OF MEMBERS

View Document

06/11/896 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/04

View Document

11/08/8911 August 1989 RETURN MADE UP TO 15/10/88; FULL LIST OF MEMBERS

View Document

26/01/8826 January 1988 REGISTERED OFFICE CHANGED ON 26/01/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

26/01/8826 January 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 CERTIFICATE OF INCORPORATION

View Document


More Company Information