R & S FILDES LIMITED

04714787
THE HORNBEAMS PAINSBROOK LANE HADNALL SHREWSBURY SY4 4BA

Documents

Documents
Date Category Description Pages
26 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2024 accounts Annual Accounts 9 Buy now
14 Nov 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 May 2023 capital Return of Allotment of shares 4 Buy now
18 May 2023 resolution Resolution 1 Buy now
05 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jan 2023 accounts Annual Accounts 8 Buy now
11 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jan 2022 accounts Annual Accounts 7 Buy now
09 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jan 2021 accounts Annual Accounts 8 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 10 Buy now
04 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Oct 2018 resolution Resolution 3 Buy now
29 Jun 2018 accounts Annual Accounts 10 Buy now
22 May 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
11 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Mar 2017 accounts Annual Accounts 6 Buy now
29 Jul 2016 accounts Annual Accounts 6 Buy now
26 Apr 2016 annual-return Annual Return 5 Buy now
24 Jul 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Jul 2015 accounts Annual Accounts 6 Buy now
23 Apr 2015 annual-return Annual Return 5 Buy now
15 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jun 2014 accounts Annual Accounts 5 Buy now
23 Apr 2014 annual-return Annual Return 5 Buy now
23 Apr 2014 officers Change of particulars for director (Sarah Louise Fildes) 2 Buy now
23 Apr 2014 officers Change of particulars for director (Roger Fildes) 2 Buy now
29 Jul 2013 accounts Annual Accounts 4 Buy now
28 Mar 2013 annual-return Annual Return 5 Buy now
19 Jul 2012 accounts Annual Accounts 5 Buy now
11 Apr 2012 annual-return Annual Return 5 Buy now
10 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 Aug 2011 accounts Annual Accounts 6 Buy now
07 Apr 2011 annual-return Annual Return 5 Buy now
01 Jun 2010 accounts Annual Accounts 6 Buy now
05 May 2010 annual-return Annual Return 5 Buy now
19 May 2009 accounts Annual Accounts 6 Buy now
31 Mar 2009 annual-return Return made up to 28/03/09; no change of members 3 Buy now
24 Feb 2009 address Registered office changed on 24/02/2009 from emstrey house north shrewsbury business park shrewsbury shropshire SY2 6LG 1 Buy now
02 Jul 2008 annual-return Return made up to 11/03/08; full list of members 4 Buy now
09 May 2008 accounts Annual Accounts 7 Buy now
19 Jul 2007 annual-return Return made up to 11/03/07; no change of members 2 Buy now
17 Apr 2007 accounts Annual Accounts 6 Buy now
21 Jun 2006 accounts Annual Accounts 6 Buy now
24 Apr 2006 annual-return Return made up to 28/03/06; full list of members 7 Buy now
24 Jun 2005 accounts Annual Accounts 6 Buy now
06 May 2005 annual-return Return made up to 28/03/05; full list of members 7 Buy now
09 Dec 2004 accounts Accounting reference date extended from 31/05/04 to 31/10/04 1 Buy now
29 Nov 2004 accounts Annual Accounts 2 Buy now
29 Nov 2004 accounts Accounting reference date shortened from 31/03/04 to 31/05/03 1 Buy now
28 Apr 2004 annual-return Return made up to 28/03/04; full list of members 7 Buy now
19 Feb 2004 address Registered office changed on 19/02/04 from: machin evans old grammar school house school gardens shrewsbury shropshire SY1 2AJ 1 Buy now
19 May 2003 address Registered office changed on 19/05/03 from: old grammer school house school gardens shrewsbury shropshire SY1 2AJ 1 Buy now
15 May 2003 officers Secretary resigned 1 Buy now
15 May 2003 officers Director resigned 1 Buy now
15 May 2003 officers New secretary appointed;new director appointed 2 Buy now
15 May 2003 officers New director appointed 2 Buy now
06 May 2003 address Registered office changed on 06/05/03 from: the stone house saint julians friars shrewsbury shropshire SY1 1XL 1 Buy now
09 Apr 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Mar 2003 incorporation Incorporation Company 8 Buy now