T. W. FIELDS (OSBALDWICK) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/03/2530 March 2025 | Micro company accounts made up to 2024-03-31 |
| 04/11/244 November 2024 | Change of details for Mr Kevin William Linfoot as a person with significant control on 2024-10-30 |
| 04/11/244 November 2024 | Confirmation statement made on 2024-10-30 with updates |
| 24/10/2424 October 2024 | Director's details changed for Mr John Richard Wood on 2024-06-16 |
| 24/10/2424 October 2024 | Director's details changed for Mr William Roger Woolley on 2024-06-16 |
| 23/10/2423 October 2024 | Change of details for Mr Kevin William Linfoot as a person with significant control on 2024-10-23 |
| 23/10/2423 October 2024 | Director's details changed for Mr Kevin William Linfoot on 2024-05-19 |
| 27/06/2427 June 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 2024-06-27 |
| 08/05/248 May 2024 | Resolutions |
| 08/05/248 May 2024 | Memorandum and Articles of Association |
| 08/05/248 May 2024 | Resolutions |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 28/03/2428 March 2024 | Micro company accounts made up to 2023-03-31 |
| 11/03/2411 March 2024 | Appointment of Mr Kevin William Linfoot as a director on 2024-03-11 |
| 18/12/2318 December 2023 | Confirmation statement made on 2023-10-30 with no updates |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/12/2220 December 2022 | Micro company accounts made up to 2022-03-31 |
| 05/11/225 November 2022 | Confirmation statement made on 2022-10-30 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 21/12/2121 December 2021 | Micro company accounts made up to 2021-03-31 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-30 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 23/12/2023 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 02/11/202 November 2020 | CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 18/12/1918 December 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 05/01/195 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 02/11/182 November 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN WILLIAM LINFOOT |
| 02/11/182 November 2018 | CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES |
| 02/11/182 November 2018 | CESSATION OF JOHN RICHARD WOOD AS A PSC |
| 01/03/181 March 2018 | REGISTERED OFFICE CHANGED ON 01/03/2018 FROM THE OLD RECTORY KIRBY UNDERDALE YORK YO41 1QY |
| 01/03/181 March 2018 | APPOINTMENT TERMINATED, SECRETARY CHARLES FENTON |
| 07/12/177 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
| 30/10/1730 October 2017 | CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 23/11/1623 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 22/12/1522 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 30/10/1530 October 2015 | Annual return made up to 30 October 2015 with full list of shareholders |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 05/01/155 January 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
| 03/11/143 November 2014 | Annual return made up to 30 October 2014 with full list of shareholders |
| 20/12/1320 December 2013 | DIRECTOR APPOINTED WILLIAM ROGER WOOLLEY |
| 29/11/1329 November 2013 | CURRSHO FROM 31/10/2014 TO 31/03/2014 |
| 30/10/1330 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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