Advanced company searchLink opens in new window

FIELD INTERNATIONAL LIMITED

Company number 03102815

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)
14 Jan 2014 MR01 Registration of charge 031028150010
14 Jan 2014 MR01 Registration of charge 031028150011
11 Jan 2014 MR01 Registration of charge 031028150012
31 Dec 2013 MR01 Registration of charge 031028150009
17 Oct 2013 AA Group of companies' accounts made up to 30 September 2012
09 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 3
09 Oct 2013 CH01 Director's details changed for Christopher Paul Allen on 15 September 2013
09 Oct 2013 CH01 Director's details changed for Mrs Marie Rose Booker on 15 September 2013
09 Oct 2013 CH01 Director's details changed for Mr Richard Stephen Marples on 15 September 2013
11 Jul 2013 AP01 Appointment of Mr William Broome as a director
30 May 2013 AD01 Registered office address changed from the George Business Centre Christchurch Road New Milton Hampshire BH25 6QJ on 30 May 2013
30 May 2013 MR01 Registration of charge 031028150008
  • ANNOTATION The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
21 May 2013 MR04 Satisfaction of charge 4 in full
21 May 2013 MR04 Satisfaction of charge 3 in full
18 May 2013 MR01 Registration of charge 031028150006
18 May 2013 MR01 Registration of charge 031028150007
08 May 2013 MR04 Satisfaction of charge 5 in full
03 Dec 2012 TM01 Termination of appointment of Benjamin Grewcock as a director
01 Nov 2012 AUD Auditor's resignation
17 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
15 Aug 2012 TM01 Termination of appointment of Roger Whyle as a director
04 Jan 2012 AA Full accounts made up to 30 September 2011
25 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
24 Oct 2011 CH01 Director's details changed for Mr Richard Stephen Marples on 24 October 2011
29 Sep 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders