About

Registered Number: 03236614
Date of Incorporation: 12/08/1996 (28 years and 8 months ago)
Company Status: Active
Registered Address: CHARLES & COMPANY ACCOUNTANCY LTD, The Cottage, 2 Castlefield Road, Reigate, RH2 0SH,

 

Field & Sons (Rive) Ltd was founded on 12 August 1996 and are based in Reigate, it has a status of "Active". The organisation has 2 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CARR, Sandra 20 September 1996 31 October 2002 1
SHADBOLT, Christopher John 31 October 2002 29 March 2004 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 18 March 2020
PSC05 - N/A 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
PSC07 - N/A 05 February 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 20 March 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 22 March 2018
CS01 - N/A 25 August 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 10 October 2016
AD01 - Change of registered office address 26 September 2016
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 30 October 2015
AA - Annual Accounts 24 March 2015
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 24 March 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 18 March 2013
AR01 - Annual Return 13 September 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 01 November 2011
AD01 - Change of registered office address 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 19 August 2010
AA - Annual Accounts 09 January 2010
AA01 - Change of accounting reference date 22 December 2009
363a - Annual Return 20 August 2009
CERTNM - Change of name certificate 07 April 2009
287 - Change in situation or address of Registered Office 04 November 2008
363a - Annual Return 16 September 2008
287 - Change in situation or address of Registered Office 16 September 2008
353 - Register of members 16 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 16 September 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
287 - Change in situation or address of Registered Office 06 August 2008
AA - Annual Accounts 25 July 2008
225 - Change of Accounting Reference Date 15 July 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 25 September 2007
353 - Register of members 24 September 2007
AA - Annual Accounts 25 May 2007
287 - Change in situation or address of Registered Office 23 November 2006
363a - Annual Return 07 November 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 July 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 22 September 2005
AA - Annual Accounts 04 February 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
363s - Annual Return 14 September 2004
288b - Notice of resignation of directors or secretaries 29 April 2004
288a - Notice of appointment of directors or secretaries 29 April 2004
AA - Annual Accounts 26 March 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 December 2003
363s - Annual Return 14 August 2003
AA - Annual Accounts 22 December 2002
363a - Annual Return 18 December 2002
353 - Register of members 10 December 2002
288c - Notice of change of directors or secretaries or in their particulars 10 December 2002
288b - Notice of resignation of directors or secretaries 10 December 2002
288a - Notice of appointment of directors or secretaries 10 December 2002
AA - Annual Accounts 02 February 2002
363a - Annual Return 21 September 2001
288c - Notice of change of directors or secretaries or in their particulars 21 September 2001
AA - Annual Accounts 06 September 2001
287 - Change in situation or address of Registered Office 02 August 2001
AA - Annual Accounts 14 September 2000
363a - Annual Return 05 September 2000
363a - Annual Return 05 November 1999
288c - Notice of change of directors or secretaries or in their particulars 22 July 1999
363a - Annual Return 31 December 1998
AA - Annual Accounts 15 December 1998
AA - Annual Accounts 30 October 1997
363a - Annual Return 10 September 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288a - Notice of appointment of directors or secretaries 10 September 1997
287 - Change in situation or address of Registered Office 18 February 1997
288b - Notice of resignation of directors or secretaries 18 February 1997
225 - Change of Accounting Reference Date 18 February 1997
395 - Particulars of a mortgage or charge 05 December 1996
288a - Notice of appointment of directors or secretaries 07 November 1996
CERTNM - Change of name certificate 22 October 1996
288a - Notice of appointment of directors or secretaries 06 October 1996
MEM/ARTS - N/A 20 September 1996
RESOLUTIONS - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
288 - N/A 18 September 1996
287 - Change in situation or address of Registered Office 05 September 1996
NEWINC - New incorporation documents 12 August 1996

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 29 November 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.