Advanced company searchLink opens in new window

WILLIAM FIELDERS LIMITED

Company number 02186308

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
18 Dec 2016 AD01 Registered office address changed from 4 st. Thomas's Square Salisbury SP1 1BA to Suite 5, the Old George Brewery, Rolleston Street. Suite 5 Rollestone Street Salisbury Wiltshire SP1 1DX on 18 December 2016
18 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2015 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 96
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
31 Dec 2014 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 96
01 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
  • GBP 96
29 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Feb 2013 AD01 Registered office address changed from Unit C Nursery Farm Woodborough Pewsey Wiltshire SN9 5PF on 12 February 2013
02 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
31 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
28 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Mar 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
31 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
24 Feb 2010 AA Total exemption full accounts made up to 31 March 2009
25 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
25 Jan 2010 CH01 Director's details changed for Hussain Sultan on 1 December 2009
25 Jan 2010 CH01 Director's details changed for Jennifer Vivien Amanda Thursby on 1 December 2009
25 Jan 2010 CH01 Director's details changed for Anthony Desmond Clama Gemmill on 1 December 2009
25 Jan 2010 CH01 Director's details changed for Michael Dollin on 1 December 2009
25 Jan 2010 CH03 Secretary's details changed for Jennifer Vivien Amanda Thursby on 1 December 2009
25 Jan 2010 CH01 Director's details changed for Thomas Dakayi Kamga on 1 December 2009
27 Jan 2009 AA Total exemption full accounts made up to 31 March 2008
19 Jan 2009 363a Return made up to 31/12/08; full list of members