C.W.Fields & Son Ltd was founded on 30 November 1962 and are based in Epworth, it's status is listed as "Active". This company has 5 directors listed at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COWX, John Edward Matthew | 07 December 2016 | - | 1 |
FIELDS, Nigel Graham | 01 March 2015 | - | 1 |
READDIE, Robert | 01 December 2018 | - | 1 |
NEWBORN, Sarah Elizabeth | 20 December 2013 | 11 November 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DALLA-RIVA, Francesca | 08 January 2020 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 31 July 2020 | |
CS01 - N/A | 13 January 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
CH01 - Change of particulars for director | 13 January 2020 | |
AP03 - Appointment of secretary | 13 January 2020 | |
TM02 - Termination of appointment of secretary | 13 January 2020 | |
AA - Annual Accounts | 23 July 2019 | |
AP01 - Appointment of director | 23 January 2019 | |
CS01 - N/A | 09 January 2019 | |
AA - Annual Accounts | 26 July 2018 | |
CS01 - N/A | 24 January 2018 | |
AA - Annual Accounts | 21 July 2017 | |
CS01 - N/A | 18 January 2017 | |
AP01 - Appointment of director | 07 December 2016 | |
TM01 - Termination of appointment of director | 25 November 2016 | |
AA - Annual Accounts | 29 July 2016 | |
AR01 - Annual Return | 08 January 2016 | |
AAMD - Amended Accounts | 15 September 2015 | |
AA - Annual Accounts | 23 July 2015 | |
AP01 - Appointment of director | 20 March 2015 | |
AR01 - Annual Return | 07 January 2015 | |
CH01 - Change of particulars for director | 07 January 2015 | |
MR01 - N/A | 20 December 2014 | |
AA - Annual Accounts | 12 June 2014 | |
AR01 - Annual Return | 03 January 2014 | |
AP01 - Appointment of director | 03 January 2014 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
MR04 - N/A | 20 July 2013 | |
AA - Annual Accounts | 19 July 2013 | |
AR01 - Annual Return | 02 January 2013 | |
AA - Annual Accounts | 02 August 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 03 August 2011 | |
AR01 - Annual Return | 04 January 2011 | |
AP01 - Appointment of director | 13 October 2010 | |
AP01 - Appointment of director | 13 October 2010 | |
AA - Annual Accounts | 09 August 2010 | |
AR01 - Annual Return | 04 January 2010 | |
AA - Annual Accounts | 01 September 2009 | |
363a - Annual Return | 05 January 2009 | |
AA - Annual Accounts | 28 August 2008 | |
363a - Annual Return | 09 January 2008 | |
AA - Annual Accounts | 17 September 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 May 2007 | |
363a - Annual Return | 02 February 2007 | |
AA - Annual Accounts | 01 September 2006 | |
363s - Annual Return | 09 May 2006 | |
AA - Annual Accounts | 28 July 2005 | |
363s - Annual Return | 06 April 2005 | |
AA - Annual Accounts | 14 July 2004 | |
363s - Annual Return | 21 January 2004 | |
395 - Particulars of a mortgage or charge | 12 November 2003 | |
395 - Particulars of a mortgage or charge | 28 May 2003 | |
AA - Annual Accounts | 27 March 2003 | |
363s - Annual Return | 06 March 2003 | |
AA - Annual Accounts | 06 July 2002 | |
363s - Annual Return | 26 January 2002 | |
395 - Particulars of a mortgage or charge | 06 November 2001 | |
AA - Annual Accounts | 16 July 2001 | |
363s - Annual Return | 05 April 2001 | |
AA - Annual Accounts | 31 August 2000 | |
395 - Particulars of a mortgage or charge | 11 August 2000 | |
AA - Annual Accounts | 18 May 1999 | |
395 - Particulars of a mortgage or charge | 14 April 1999 | |
363s - Annual Return | 23 March 1999 | |
395 - Particulars of a mortgage or charge | 31 July 1998 | |
AA - Annual Accounts | 13 May 1998 | |
363s - Annual Return | 05 May 1998 | |
AA - Annual Accounts | 01 September 1997 | |
395 - Particulars of a mortgage or charge | 28 March 1997 | |
395 - Particulars of a mortgage or charge | 28 March 1997 | |
363s - Annual Return | 24 March 1997 | |
225 - Change of Accounting Reference Date | 25 July 1996 | |
AA - Annual Accounts | 04 June 1996 | |
363a - Annual Return | 28 March 1996 | |
AA - Annual Accounts | 31 May 1995 | |
363s - Annual Return | 10 March 1995 | |
AA - Annual Accounts | 02 June 1994 | |
363s - Annual Return | 20 February 1994 | |
AA - Annual Accounts | 26 April 1993 | |
363s - Annual Return | 11 February 1993 | |
AA - Annual Accounts | 04 July 1992 | |
AA - Annual Accounts | 15 April 1992 | |
363b - Annual Return | 12 March 1992 | |
363a - Annual Return | 11 June 1991 | |
AA - Annual Accounts | 05 September 1990 | |
395 - Particulars of a mortgage or charge | 16 June 1990 | |
363 - Annual Return | 02 April 1990 | |
AA - Annual Accounts | 14 June 1989 | |
RESOLUTIONS - N/A | 28 April 1989 | |
AA - Annual Accounts | 25 April 1989 | |
363 - Annual Return | 30 March 1989 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 11 January 1989 | |
287 - Change in situation or address of Registered Office | 01 November 1988 | |
395 - Particulars of a mortgage or charge | 25 June 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 09 June 1988 | |
RESOLUTIONS - N/A | 25 May 1988 | |
395 - Particulars of a mortgage or charge | 28 April 1988 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 13 February 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 1988 | |
RESOLUTIONS - N/A | 19 January 1988 | |
287 - Change in situation or address of Registered Office | 13 January 1988 | |
288 - N/A | 13 January 1988 | |
395 - Particulars of a mortgage or charge | 23 December 1987 | |
AA - Annual Accounts | 04 September 1987 | |
363 - Annual Return | 04 September 1987 | |
AA - Annual Accounts | 23 October 1986 | |
363 - Annual Return | 23 October 1986 | |
NEWINC - New incorporation documents | 30 November 1962 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 19 December 2014 | Outstanding |
N/A |
Fixed charge on purchased debts which fail to vest | 11 November 2003 | Fully Satisfied |
N/A |
Chattels mortgage | 27 May 2003 | Fully Satisfied |
N/A |
Chattels mortgage | 01 November 2001 | Fully Satisfied |
N/A |
Chattels mortgage | 11 August 2000 | Fully Satisfied |
N/A |
Chattels mortgage | 13 April 1999 | Fully Satisfied |
N/A |
Chattels mortgage | 31 July 1998 | Fully Satisfied |
N/A |
Legal mortgage | 24 March 1997 | Fully Satisfied |
N/A |
Fixed and floating charge | 24 March 1997 | Fully Satisfied |
N/A |
Legal charge | 08 June 1990 | Fully Satisfied |
N/A |
Debenture | 17 June 1988 | Fully Satisfied |
N/A |
Debenture | 15 April 1988 | Fully Satisfied |
N/A |
Legal charge | 18 December 1987 | Fully Satisfied |
N/A |