G.W. FIELDS & SONS (GREAT YARMOUTH) LIMITED
Company number 01211521
- Company Overview for G.W. FIELDS & SONS (GREAT YARMOUTH) LIMITED (01211521)
- Filing history for G.W. FIELDS & SONS (GREAT YARMOUTH) LIMITED (01211521)
- People for G.W. FIELDS & SONS (GREAT YARMOUTH) LIMITED (01211521)
- Charges for G.W. FIELDS & SONS (GREAT YARMOUTH) LIMITED (01211521)
- More for G.W. FIELDS & SONS (GREAT YARMOUTH) LIMITED (01211521)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
20 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
25 Nov 2024 | CS01 | Confirmation statement made on 20 November 2024 with no updates | |
25 Nov 2024 | PSC05 | Change of details for Nr30 2Dg Limited as a person with significant control on 25 November 2024 | |
28 Aug 2024 | AD01 | Registered office address changed from 7 Church Plain Great Yarmouth NR30 1PL England to Unit D10 Upper Lounge Pinetrees Road Norwich NR7 9BB on 28 August 2024 | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
06 Dec 2023 | CS01 | Confirmation statement made on 20 November 2023 with no updates | |
17 Apr 2023 | AA | Total exemption full accounts made up to 31 March 2022 | |
21 Nov 2022 | CS01 | Confirmation statement made on 20 November 2022 with no updates | |
19 May 2022 | TM01 | Termination of appointment of Christopher George Fields as a director on 31 March 2022 | |
25 Mar 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
04 Feb 2022 | CS01 | Confirmation statement made on 20 November 2021 with updates | |
24 Sep 2021 | AD01 | Registered office address changed from Yare Shipping Stores Hewett Road Great Yarmouth Norfolk NR31 0NN to 7 Church Plain Great Yarmouth NR30 1PL on 24 September 2021 | |
24 Sep 2021 | PSC02 | Notification of Nr30 2Dg Limited as a person with significant control on 15 September 2021 | |
24 Sep 2021 | PSC07 | Cessation of Rejane Elizabeth Hammond as a person with significant control on 15 September 2021 | |
24 Sep 2021 | PSC07 | Cessation of Jill Elizabeth Fields as a person with significant control on 15 September 2021 | |
24 Sep 2021 | PSC07 | Cessation of Christopher George Fields as a person with significant control on 15 September 2021 | |
24 Sep 2021 | TM01 | Termination of appointment of Rejane Elizabeth Hammond as a director on 15 September 2021 | |
24 Sep 2021 | TM02 | Termination of appointment of Christopher George Fields as a secretary on 15 September 2021 | |
24 Sep 2021 | TM02 | Termination of appointment of Rejane Elizabeth Hammond as a secretary on 15 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Dionysios Demetrios Dionysiou as a director on 15 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Wasantha Pathirange as a director on 15 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Bilbil Elmadhi as a director on 15 September 2021 | |
24 Sep 2021 | AP01 | Appointment of Mr Bimal Vyas as a director on 15 September 2021 | |
20 Sep 2021 | MR01 | Registration of charge 012115210005, created on 15 September 2021 | |
20 Sep 2021 | MR01 | Registration of charge 012115210006, created on 15 September 2021 |