About

Registered Number: 02137399
Date of Incorporation: 04/06/1987 (37 years ago)
Company Status: Active
Registered Address: Millennium Way West, Phoenix Centre, Nottingham, Nottinghamshire, NG8 6AW

 

Field Boxmore Tewkesbury Ltd was registered on 04 June 1987 and has its registered office in Nottingham, Nottinghamshire, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The organisation has 5 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUMBARTON, Stephen James 18 January 1996 29 October 2001 1
MAGGS, Peggy Irene N/A 01 September 1998 1
MAGGS, Roger Harold N/A 08 November 1999 1
WILLIAMS, Peter N/A 04 March 1997 1
WILLIAMS, Sybil Doreen N/A 04 March 1997 1

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 25 March 2020
AP01 - Appointment of director 10 December 2019
AP01 - Appointment of director 10 December 2019
TM02 - Termination of appointment of secretary 10 December 2019
TM01 - Termination of appointment of director 10 December 2019
CS01 - N/A 03 July 2019
AA - Annual Accounts 18 April 2019
CS01 - N/A 27 June 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 23 June 2017
AA01 - Change of accounting reference date 19 June 2017
AP01 - Appointment of director 13 February 2017
AP01 - Appointment of director 13 February 2017
TM01 - Termination of appointment of director 13 February 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 28 June 2016
AA - Annual Accounts 04 February 2016
AR01 - Annual Return 26 June 2015
AA - Annual Accounts 07 April 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 18 June 2014
AA01 - Change of accounting reference date 23 May 2014
AA - Annual Accounts 26 July 2013
AR01 - Annual Return 21 June 2013
AR01 - Annual Return 05 July 2012
AA - Annual Accounts 05 July 2012
AD01 - Change of registered office address 04 November 2011
CH01 - Change of particulars for director 07 July 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 06 April 2011
AP01 - Appointment of director 30 March 2011
TM01 - Termination of appointment of director 30 March 2011
AA - Annual Accounts 29 September 2010
RESOLUTIONS - N/A 29 July 2010
AR01 - Annual Return 29 July 2010
AA - Annual Accounts 24 October 2009
363a - Annual Return 16 July 2009
AA - Annual Accounts 18 February 2009
RESOLUTIONS - N/A 14 January 2009
RESOLUTIONS - N/A 12 August 2008
287 - Change in situation or address of Registered Office 12 August 2008
MEM/ARTS - N/A 07 August 2008
363a - Annual Return 24 June 2008
RESOLUTIONS - N/A 03 June 2008
288a - Notice of appointment of directors or secretaries 31 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 04 February 2008
288b - Notice of resignation of directors or secretaries 13 September 2007
288b - Notice of resignation of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
288a - Notice of appointment of directors or secretaries 13 September 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 25 July 2007
AAMD - Amended Accounts 02 November 2006
363a - Annual Return 04 July 2006
AA - Annual Accounts 10 April 2006
288b - Notice of resignation of directors or secretaries 04 January 2006
AA - Annual Accounts 09 November 2005
363a - Annual Return 18 July 2005
288a - Notice of appointment of directors or secretaries 24 November 2004
288b - Notice of resignation of directors or secretaries 24 November 2004
AA - Annual Accounts 24 September 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 08 July 2003
RESOLUTIONS - N/A 22 May 2003
RESOLUTIONS - N/A 22 May 2003
AUD - Auditor's letter of resignation 22 May 2003
AA - Annual Accounts 30 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 04 November 2002
363s - Annual Return 26 July 2002
288b - Notice of resignation of directors or secretaries 02 November 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 02 August 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 July 2000
CERTNM - Change of name certificate 28 April 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
288b - Notice of resignation of directors or secretaries 23 November 1999
AA - Annual Accounts 05 November 1999
225 - Change of Accounting Reference Date 03 September 1999
288b - Notice of resignation of directors or secretaries 03 September 1999
288a - Notice of appointment of directors or secretaries 03 September 1999
363s - Annual Return 09 July 1999
AUD - Auditor's letter of resignation 22 March 1999
AA - Annual Accounts 15 October 1998
288b - Notice of resignation of directors or secretaries 05 October 1998
AUD - Auditor's letter of resignation 17 September 1998
363s - Annual Return 25 June 1998
287 - Change in situation or address of Registered Office 15 June 1998
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
AA - Annual Accounts 03 August 1997
363s - Annual Return 11 July 1997
287 - Change in situation or address of Registered Office 05 July 1997
RESOLUTIONS - N/A 11 June 1997
AUD - Auditor's letter of resignation 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 March 1997
225 - Change of Accounting Reference Date 20 December 1996
363s - Annual Return 04 July 1996
AA - Annual Accounts 25 March 1996
288 - N/A 28 February 1996
363s - Annual Return 29 June 1995
AA - Annual Accounts 06 March 1995
363s - Annual Return 03 July 1994
287 - Change in situation or address of Registered Office 22 March 1994
AA - Annual Accounts 12 March 1994
363s - Annual Return 29 June 1993
AA - Annual Accounts 30 March 1993
363s - Annual Return 30 June 1992
AA - Annual Accounts 06 April 1992
AA - Annual Accounts 02 July 1991
363b - Annual Return 02 July 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
RESOLUTIONS - N/A 29 June 1991
AA - Annual Accounts 03 July 1990
363 - Annual Return 03 July 1990
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 1990
363 - Annual Return 14 September 1989
395 - Particulars of a mortgage or charge 20 June 1989
AA - Annual Accounts 22 May 1989
MEM/ARTS - N/A 13 April 1989
RESOLUTIONS - N/A 13 March 1989
RESOLUTIONS - N/A 13 March 1989
RESOLUTIONS - N/A 13 March 1989
123 - Notice of increase in nominal capital 13 March 1989
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 13 March 1989
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 March 1989
363 - Annual Return 06 February 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1989
PUC 2 - N/A 11 August 1988
395 - Particulars of a mortgage or charge 08 June 1988
287 - Change in situation or address of Registered Office 23 February 1988
PUC 5 - N/A 13 February 1988
PUC 2 - N/A 13 February 1988
MEM/ARTS - N/A 08 October 1987
RESOLUTIONS - N/A 06 October 1987
288 - N/A 05 October 1987
287 - Change in situation or address of Registered Office 05 October 1987
CERTNM - Change of name certificate 14 July 1987
CERTNM - Change of name certificate 14 July 1987
RESOLUTIONS - N/A 09 July 1987
NEWINC - New incorporation documents 04 June 1987

Mortgages & Charges

Description Date Status Charge by
Debenture 08 June 1989 Fully Satisfied

N/A

Debenture 02 June 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.