Advanced company searchLink opens in new window

9 & 10 FIELDING ROAD LIMITED

Company number 02304780

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)
06 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 10
01 Dec 2014 AA Accounts for a dormant company made up to 31 March 2014
02 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10
19 Mar 2014 TM01 Termination of appointment of James Salzmann as a director
16 Dec 2013 AA Accounts for a dormant company made up to 31 March 2013
02 Jul 2013 AR01 Annual return made up to 30 June 2013 with full list of shareholders
02 Jul 2013 CH01 Director's details changed for Mr James Ross Salzmann on 30 June 2013
15 Nov 2012 AA Accounts for a dormant company made up to 31 March 2012
09 Oct 2012 AR01 Annual return made up to 18 September 2012 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from C/O Basepoint Bus & Innovation Centre Suite E36 110 Butterfield Great Marlings Luton Bedfordshire LU2 8DL United Kingdom on 9 October 2012
02 Oct 2012 AP01 Appointment of Mr James Ross Salzmann as a director
23 Apr 2012 AD01 Registered office address changed from 77 Milson Road West Kensington London W14 0LH on 23 April 2012
28 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
22 Sep 2011 AR01 Annual return made up to 18 September 2011 with full list of shareholders
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Sep 2010 AR01 Annual return made up to 18 September 2010 with full list of shareholders
22 Sep 2010 CH01 Director's details changed for Linda Anne Burke on 1 January 2010
22 Sep 2010 CH01 Director's details changed for Nicola Elizabeth Jane Shannon on 1 January 2010
31 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
13 Oct 2009 AR01 Annual return made up to 18 September 2009 with full list of shareholders
16 Jul 2009 288b Appointment terminate, director and secretary elizabeth cooper logged form
16 Jul 2009 288a Director appointed nicola elizabeth jane shannon
01 Dec 2008 AA Total exemption full accounts made up to 31 March 2008
22 Oct 2008 363a Return made up to 18/09/08; full list of members
24 Jan 2008 AA Total exemption full accounts made up to 31 March 2007