FIELD ARCHAEOLOGY SPECIALISTS LIMITED
Company number 02801722
- Company Overview for FIELD ARCHAEOLOGY SPECIALISTS LIMITED (02801722)
- Filing history for FIELD ARCHAEOLOGY SPECIALISTS LIMITED (02801722)
- People for FIELD ARCHAEOLOGY SPECIALISTS LIMITED (02801722)
- More for FIELD ARCHAEOLOGY SPECIALISTS LIMITED (02801722)
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) |
---|---|---|---|
31 Mar 2016 | CH01 | Director's details changed for Doctor Jonathan Richard Clark on 7 March 2016 | |
31 Mar 2016 | AP03 | Appointment of Ms Cecily Alexandra Spall as a secretary on 16 December 2015 | |
31 Mar 2016 | TM02 | Termination of appointment of Justin Iain Garner-Lahire as a secretary on 16 December 2015 | |
03 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Mar 2015 | AR01 |
Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-26
|
|
26 Mar 2015 | CH01 | Director's details changed for Professor Martin Oswald Hugh Carver on 6 April 2014 | |
30 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Mar 2014 | AR01 |
Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
06 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Apr 2013 | AR01 | Annual return made up to 8 March 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Mar 2012 | AR01 | Annual return made up to 8 March 2012 with full list of shareholders | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
14 Mar 2011 | AR01 | Annual return made up to 8 March 2011 with full list of shareholders | |
21 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
05 Apr 2010 | AR01 | Annual return made up to 8 March 2010 with full list of shareholders | |
05 Apr 2010 | CH01 | Director's details changed for Cecily Alexandra Spall on 8 March 2010 | |
05 Apr 2010 | CH01 | Director's details changed for Doctor Jonathan Richard Clark on 8 March 2010 | |
05 Apr 2010 | CH01 | Director's details changed for Justin Iain Garner-Lahire on 8 March 2010 | |
15 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
10 Mar 2009 | 363a | Return made up to 08/03/09; full list of members | |
28 Jan 2009 | 287 | Registered office changed on 28/01/2009 from unit A3 parkside centre terry avenue york north yorkshire YO23 1JP | |
31 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
19 Mar 2008 | 363a | Return made up to 08/03/08; full list of members | |
19 Mar 2008 | 288c | Director's change of particulars / cecily spall / 15/06/2007 |