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)
09 Oct 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
09 Oct 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
15 May 2015 AA01 Previous accounting period shortened from 31 March 2015 to 31 December 2014
27 Mar 2015 AR01 Annual return made up to 15 February 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 01/08/2017
14 Jan 2015 AA Audit exemption subsidiary accounts made up to 31 March 2014
14 Jan 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/14
14 Jan 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/14
14 Jan 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/14
08 Oct 2014 AA01 Previous accounting period extended from 31 December 2013 to 31 March 2014
19 Feb 2014 AR01 Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-02-19
  • GBP 100
  • ANNOTATION Replaced a replacement AR01 was registered on 01/08/2017
14 Oct 2013 AA Audit exemption subsidiary accounts made up to 31 December 2012
14 Oct 2013 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/12
14 Oct 2013 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/12
04 Oct 2013 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/12
11 Jul 2013 TM01 Termination of appointment of Sara Barnard as a director
11 Jul 2013 TM02 Termination of appointment of Sara Barnard as a secretary
09 May 2013 AP01 Appointment of Mr. Denis John Hurley as a director
02 Apr 2013 AR01 Annual return made up to 15 February 2013 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/08/2017
19 Sep 2012 AA Full accounts made up to 31 December 2011
21 Feb 2012 AR01 Annual return made up to 15 February 2012 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 01/08/2017
22 Jul 2011 AA Full accounts made up to 31 December 2010
06 Apr 2011 AR01 Annual return made up to 15 February 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 15/09/2017.
10 Mar 2011 AD01 Registered office address changed from , C/O Westbridge Foods Ltd, 32 Church Street, Malvern, Worcestershire, WR14 2AZ on 10 March 2011
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Sep 2010 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 1