T. W. FIELDS (HUNTINGTON) LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

30/08/2430 August 2024 Registered office address changed from Scoreby Farm House Scoreby Gate Helmsley York YO41 1NP England to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr John Richard Wood as a person with significant control on 2024-08-30

View Document

30/08/2430 August 2024 Change of details for Mr John Richard Wood as a person with significant control on 2024-07-09

View Document

30/08/2430 August 2024 Change of details for Mr Kevin Linfoot as a person with significant control on 2024-07-09

View Document

30/08/2430 August 2024 Director's details changed for Mr John Richard Wood on 2024-07-09

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-07-10 with updates

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

15/06/2315 June 2023 Accounts for a dormant company made up to 2023-03-31

View Document

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

View Accounts

04/05/224 May 2022 Accounts for a dormant company made up to 2022-03-31

View Document

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

View Accounts

06/08/216 August 2021 Accounts for a dormant company made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-10 with no updates

View Document

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

View Accounts

13/07/2013 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

13/07/2013 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

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

View Accounts

18/12/1918 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

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

View Accounts

24/12/1824 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

18/07/1818 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN LINFOOT

View Document

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

View Accounts

01/03/181 March 2018 APPOINTMENT TERMINATED, SECRETARY CHARLES FENTON

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM THE OLD RECTORY KIRBY UNDERDALE YORK YO41 1QY

View Document

12/07/1712 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

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

View Accounts

18/10/1618 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

13/07/1613 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

13/02/1613 February 2016 APPOINTMENT TERMINATED, SECRETARY CHARLES FENTON

View Document

24/07/1524 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

13/07/1513 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

11/06/1411 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

29/11/1329 November 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

22/10/1322 October 2013 TERMINATE SEC APPOINTMENT

View Document

22/10/1322 October 2013 SECRETARY APPOINTED CHARLES SIMON FENTON

View Document

15/10/1315 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE KNOWLES / 02/10/2013

View Document

10/07/1310 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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