Advanced company searchLink opens in new window

FIELDS INTERNATIONAL LIMITED

Company number 03925460

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)
22 Feb 2018 PSC02 Notification of Westbridge Food Group Limited as a person with significant control on 1 April 2017
22 Feb 2018 PSC07 Cessation of Peter John Mcneil as a person with significant control on 1 April 2017
14 Dec 2017 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2016
07 Oct 2017 AA Audit exemption subsidiary accounts made up to 31 December 2016
07 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
26 Sep 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
26 Sep 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
15 Sep 2017 AR01 Annual return made up to 15 February 2011 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 06/04/2011 as it was not properly delivered.
01 Aug 2017 AR01 Annual return made up to 15 February 2016 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 18/02/2016 as it was not properly delivered
01 Aug 2017 AR01 Annual return made up to 15 February 2015 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 27/03/2015 as it was not properly delivered
01 Aug 2017 AR01 Annual return made up to 15 February 2014 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 19/02/2014 as it was not properly delivered
01 Aug 2017 AR01 Annual return made up to 15 February 2013 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 02/04/2013 as it was not properly delivered
01 Aug 2017 AR01 Annual return made up to 15 February 2012 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 21/02/2012 as it was not properly delivered
01 Aug 2017 AR01 Annual return made up to 15 February 2010 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 18/02/2010 as it was not properly delivered
12 Apr 2017 AP01 Appointment of Mr Saravut Lasomboon as a director on 3 April 2017
12 Apr 2017 AP01 Appointment of Mr Sirichai Yingchankul as a director on 3 April 2017
06 Apr 2017 TM01 Termination of appointment of Peter John Mcneil as a director on 3 April 2017
27 Feb 2017 CS01 Confirmation statement made on 15 February 2017 with updates
22 Sep 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
22 Sep 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
22 Sep 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
22 Sep 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
18 Feb 2016 AR01 Annual return made up to 15 February 2016 with full list of shareholders
Statement of capital on 2016-02-18
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 01/08/2017
09 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
09 Oct 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14