- Company Overview for WILLIAM FIELDERS LIMITED (02186308)
- Filing history for WILLIAM FIELDERS LIMITED (02186308)
- People for WILLIAM FIELDERS LIMITED (02186308)
- More for WILLIAM FIELDERS LIMITED (02186308)
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
|
|
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
|
|
01 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-01
|
|
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 |