FIELDWAY SUPPLIES LIMITED

05743944
12 PARAMOUNT BUSINESS PARK WILSON ROAD LIVERPOOL L36 6AW

Documents

Documents
Date Category Description Pages
05 Dec 2024 accounts Annual Accounts 24 Buy now
11 Mar 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 accounts Annual Accounts 24 Buy now
16 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2022 accounts Annual Accounts 11 Buy now
06 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Feb 2022 resolution Resolution 4 Buy now
26 Jan 2022 mortgage Registration of a charge 60 Buy now
06 Dec 2021 accounts Annual Accounts 11 Buy now
22 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2020 accounts Annual Accounts 10 Buy now
26 Feb 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Dec 2019 accounts Annual Accounts 10 Buy now
24 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
02 Nov 2018 resolution Resolution 11 Buy now
29 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 3 Buy now
29 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 4 Buy now
25 Oct 2018 officers Termination of appointment of director (David John Turner) 1 Buy now
25 Oct 2018 officers Appointment of director (Mr David John Turner) 2 Buy now
25 Oct 2018 officers Termination of appointment of secretary (Jacqueline Monica Murphy) 1 Buy now
19 Oct 2018 mortgage Registration of a charge 28 Buy now
20 Sep 2018 accounts Annual Accounts 10 Buy now
20 Sep 2018 mortgage Statement of satisfaction of a charge 2 Buy now
14 Sep 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Mar 2018 officers Change of particulars for secretary (Jacqueline Monica Murphy) 1 Buy now
19 Mar 2018 officers Change of particulars for director (Sales Director Anthony Carden) 2 Buy now
16 Mar 2018 officers Change of particulars for director (Mr Brian Arthur Murphy) 2 Buy now
21 Dec 2017 accounts Annual Accounts 12 Buy now
25 Apr 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Mar 2017 accounts Annual Accounts 7 Buy now
25 Jan 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
30 Dec 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
03 May 2016 annual-return Annual Return 5 Buy now
22 Dec 2015 accounts Annual Accounts 6 Buy now
20 Mar 2015 annual-return Annual Return 5 Buy now
31 Dec 2014 accounts Annual Accounts 6 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
31 Dec 2013 accounts Annual Accounts 6 Buy now
29 Apr 2013 annual-return Annual Return 5 Buy now
18 May 2012 accounts Annual Accounts 5 Buy now
19 Mar 2012 officers Appointment of director (Sales Director Antony Carden) 2 Buy now
19 Mar 2012 annual-return Annual Return 3 Buy now
29 Jul 2011 accounts Annual Accounts 5 Buy now
04 Apr 2011 annual-return Annual Return 3 Buy now
15 Jun 2010 accounts Annual Accounts 5 Buy now
17 Mar 2010 annual-return Annual Return 4 Buy now
17 Mar 2010 officers Change of particulars for director (Brian Arthur Murphy) 2 Buy now
11 Feb 2010 mortgage Particulars of a mortgage or charge 5 Buy now
01 Jul 2009 accounts Annual Accounts 5 Buy now
24 Mar 2009 annual-return Return made up to 15/03/09; full list of members 3 Buy now
26 Aug 2008 accounts Annual Accounts 5 Buy now
06 Jun 2008 annual-return Return made up to 15/03/08; full list of members 3 Buy now
06 Jun 2008 address Location of register of members 1 Buy now
06 Jun 2008 address Location of debenture register 1 Buy now
06 Jun 2008 address Registered office changed on 06/06/2008 from 7 belmont house speke hall road hunts cross liverpool merseyside L24 9GB 1 Buy now
09 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 2007 accounts Annual Accounts 5 Buy now
18 Apr 2007 annual-return Return made up to 15/03/07; full list of members 2 Buy now
30 Mar 2006 capital Ad 21/03/06--------- £ si 99@1=99 £ ic 1/100 2 Buy now
30 Mar 2006 officers Director resigned 1 Buy now
30 Mar 2006 officers Secretary resigned 1 Buy now
30 Mar 2006 officers New director appointed 2 Buy now
30 Mar 2006 officers New secretary appointed 2 Buy now
30 Mar 2006 address Registered office changed on 30/03/06 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP 1 Buy now
15 Mar 2006 incorporation Incorporation Company 17 Buy now