THE FIELDING DAY CENTRE LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-07 with no updates

View Document

13/03/2513 March 2025 Termination of appointment of Glennis Yvonne Hardman as a director on 2024-06-27

View Document

13/03/2513 March 2025 Appointment of Mrs Ann Marie Bishop as a director on 2024-06-27

View Document

13/03/2513 March 2025 Registered office address changed from South Cottage South Cottage Sibford Gower Banbury Oxfordshire OX15 5RT England to South Cottage Sibford Gower Banbury Oxfordshire OX15 5RT on 2025-03-13

View Document

13/03/2513 March 2025 Director's details changed for Mr John Ivor Hopkyns on 2024-09-30

View Document

04/12/244 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-03-07 with no updates

View Document

08/03/248 March 2024 Registered office address changed from Elmridge House Sibford Gower Banbury Oxfordshire OX15 5RT to South Cottage South Cottage Sibford Gower Banbury Oxfordshire OX15 5RT on 2024-03-08

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-03-07 with no updates

View Document

07/12/227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

07/12/217 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR. MARTIN LUCAS GARNHAM

View Document

30/04/2030 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HAYNES

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

15/11/1815 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/04/1810 April 2018 APPOINTMENT TERMINATED, DIRECTOR JUDITH WEEKS

View Document

10/04/1810 April 2018 DIRECTOR APPOINTED MRS JUDITH MARY ABBOTT

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

16/03/1716 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

15/11/1615 November 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

14/03/1614 March 2016 14/03/16 NO MEMBER LIST

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/03/1516 March 2015 REGISTERED OFFICE CHANGED ON 16/03/2015 FROM ELMBRIDGE HOUSE SIBFORD GOWER BANBURY OXFORDSHIRE OX15 5RT

View Document

16/03/1516 March 2015 14/03/15 NO MEMBER LIST

View Document

16/03/1516 March 2015 DIRECTOR APPOINTED MR. CLIVE ASHTON WARNER

View Document

14/11/1414 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/03/1419 March 2014 14/03/14 NO MEMBER LIST

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR CHARLES PETTER

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES PETTER

View Document

09/09/139 September 2013 REGISTERED OFFICE CHANGED ON 09/09/2013 FROM NEWSTONE MAIN STREET SIBFORD FERRIS BANBURY OXFORDSHIRE OX15 5RG ENGLAND

View Document

09/09/139 September 2013 SECRETARY APPOINTED MR JOHN IVOR HOPKYNS

View Document

09/09/139 September 2013 APPOINTMENT TERMINATED, SECRETARY CHARLES PETTER

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM NEWSTONE SIBFORD FERRIS BANBURY OXON OX15 5RG ENGLAND

View Document

19/03/1319 March 2013 14/03/13 NO MEMBER LIST

View Document

10/12/1210 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

22/03/1222 March 2012 14/03/12 NO MEMBER LIST

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/03/1117 March 2011 14/03/11 NO MEMBER LIST

View Document

17/03/1117 March 2011 APPOINTMENT TERMINATED, DIRECTOR VERA DI PALMA

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/08/103 August 2010 DIRECTOR APPOINTED MR JOHN IVOR HOPKYNS

View Document

27/07/1027 July 2010 REGISTERED OFFICE CHANGED ON 27/07/2010 FROM HOGSBOTTOM NORTH ASTON ROAD MIDDLE ASTON OXFORDSHIRE OX25 5RH

View Document

27/07/1027 July 2010 SECRETARY APPOINTED MR CHARLES KENNETH BRUCE PETTER

View Document

26/07/1026 July 2010 APPOINTMENT TERMINATED, SECRETARY VERA DI PALMA

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GILIAN FLORENCE SODEN / 01/10/2009

View Document

07/04/107 April 2010 14/03/10 NO MEMBER LIST

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENNIS YVONNE HARDMAN / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / VERA DI PALMA / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH JOHN HICKS / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES KENNETH BRUCE PETTER / 01/10/2009

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY EDWARD HAYNES / 01/10/2009

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 ANNUAL RETURN MADE UP TO 14/03/09

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR NORMAN NASH

View Document

10/11/0810 November 2008 DIRECTOR APPOINTED CHARLES KENNETH BRUCE PETTER

View Document

02/04/082 April 2008 ANNUAL RETURN MADE UP TO 14/03/08

View Document

07/01/087 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

18/04/0718 April 2007 ANNUAL RETURN MADE UP TO 14/03/07

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 ANNUAL RETURN MADE UP TO 14/03/06

View Document

16/01/0616 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

14/04/0514 April 2005 ANNUAL RETURN MADE UP TO 14/03/05

View Document

04/01/054 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 DIRECTOR RESIGNED

View Document

06/05/046 May 2004 ANNUAL RETURN MADE UP TO 14/03/04

View Document

30/01/0430 January 2004 REGISTERED OFFICE CHANGED ON 30/01/04 FROM: TEMPLE CLOSE SIBFORD GOWER BANBURY OXFORDSHIRE OX15 5RX

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

08/04/038 April 2003 ANNUAL RETURN MADE UP TO 14/03/03

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM: THE RED HOUSE BURDROP BANBURY OXFORDSHIRE OX15 5RQ

View Document

14/02/0314 February 2003 NEW DIRECTOR APPOINTED

View Document

14/02/0314 February 2003 DIRECTOR RESIGNED

View Document

13/11/0213 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

03/10/023 October 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 ANNUAL RETURN MADE UP TO 14/03/02

View Document

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

04/06/014 June 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 ANNUAL RETURN MADE UP TO 14/03/01

View Document

14/03/0014 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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