SEARS FIELD LIMITED

Company Documents

DateDescription
30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

30/01/2430 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

11/07/2311 July 2023 Voluntary strike-off action has been suspended

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

20/06/2320 June 2023 First Gazette notice for voluntary strike-off

View Document

07/06/237 June 2023 Application to strike the company off the register

View Document

30/04/2330 April 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Confirmation statement made on 2022-12-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/12/218 December 2021 Confirmation statement made on 2021-12-07 with updates

View Document

12/07/2112 July 2021 Director's details changed for Mr Ian Peter Broad on 2021-07-12

View Document

02/07/212 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 07/12/20, WITH UPDATES

View Document

08/12/208 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

28/07/2028 July 2020 REGISTERED OFFICE CHANGED ON 28/07/2020 FROM 43 BRIDGE STREET TAUNTON TA1 1TP ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 07/12/19, NO UPDATES

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR TIMOTHY MAJOR MYERSON

View Document

08/08/198 August 2019 REGISTERED OFFICE CHANGED ON 08/08/2019 FROM RANDOM THATCH MILTON CLEVEDON SHEPTON MALLET SOMERSET BA4 6NS

View Document

08/08/198 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR IAN PETER BROAD / 08/08/2019

View Document

08/08/198 August 2019 COMPANY NAME CHANGED REPUBLIC CAPITAL HOLDINGS LIMITED CERTIFICATE ISSUED ON 08/08/19

View Document

08/08/198 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

08/08/198 August 2019 DIRECTOR APPOINTED MR GARETH MICHAEL DAVIES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

15/12/1715 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

23/05/1723 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/12/169 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

04/01/164 January 2016 Annual return made up to 7 December 2015 with full list of shareholders

View Document

04/01/164 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/04/1514 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

10/12/1410 December 2014 REGISTERED OFFICE CHANGED ON 10/12/2014 FROM CHALLONERS FIELDGATE CLOSE, MONKS GATE HORSHAM WEST SUSSEX RH13 6RS

View Document

10/12/1410 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

04/01/144 January 2014 Annual return made up to 7 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 DIRECTOR APPOINTED MR IAN PETER BROAD

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, SECRETARY IAN BROAD

View Document

20/12/1220 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN BROAD

View Document

08/08/128 August 2012 DIRECTOR APPOINTED MR JOHN PETER BROAD

View Document

08/08/128 August 2012 APPOINTMENT TERMINATED, DIRECTOR IRENE BROAD

View Document

17/04/1217 April 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

07/03/127 March 2012 Annual return made up to 7 December 2011 with full list of shareholders

View Document

30/09/1130 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 7 December 2010 with full list of shareholders

View Document

03/10/103 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

15/02/1015 February 2010 Annual return made up to 7 December 2009 with full list of shareholders

View Document

30/09/0930 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

05/05/095 May 2009 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

04/02/094 February 2009 31/12/07 TOTAL EXEMPTION FULL

View Document

27/02/0827 February 2008 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/02/0723 February 2007 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/02/062 February 2006 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/01/0527 January 2005 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

01/12/031 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/01/0322 January 2003 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/03/0129 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

26/03/0126 March 2001 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/12/0014 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

14/04/0014 April 2000 NEW DIRECTOR APPOINTED

View Document

14/04/0014 April 2000 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/06/992 June 1999 DIRECTOR RESIGNED

View Document

14/01/9914 January 1999 RETURN MADE UP TO 07/12/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 REGISTERED OFFICE CHANGED ON 23/04/98 FROM: 53 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LG

View Document

13/01/9813 January 1998 RETURN MADE UP TO 07/12/97; NO CHANGE OF MEMBERS

View Document

21/03/9721 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/12/9617 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

22/08/9622 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9621 August 1996 RETURN MADE UP TO 07/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 07/12/94; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/10/943 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/12/9317 December 1993 REGISTERED OFFICE CHANGED ON 17/12/93

View Document

17/12/9317 December 1993 RETURN MADE UP TO 07/12/93; FULL LIST OF MEMBERS

View Document

11/12/9211 December 1992 RETURN MADE UP TO 07/12/92; NO CHANGE OF MEMBERS

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

23/12/9123 December 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 RETURN MADE UP TO 07/12/91; NO CHANGE OF MEMBERS

View Document

05/04/915 April 1991 RETURN MADE UP TO 07/12/89; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 RETURN MADE UP TO 07/12/90; FULL LIST OF MEMBERS

View Document

05/04/915 April 1991 DIRECTOR RESIGNED

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

20/03/9120 March 1991 REGISTERED OFFICE CHANGED ON 20/03/91 FROM: 18/20 MILL ROAD BURGESS HILL SUSSEX RH15 8DR

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/09/891 September 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

01/08/891 August 1989 RETURN MADE UP TO 14/12/87; FULL LIST OF MEMBERS

View Document

27/04/8927 April 1989 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

23/05/8823 May 1988 DISSOLUTION DISCONTINUED

View Document

13/04/8713 April 1987 FULL ACCOUNTS MADE UP TO 31/12/84

View Document

26/02/8726 February 1987 RETURN MADE UP TO 25/09/86; FULL LIST OF MEMBERS

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