About

Registered Number: 03814792
Date of Incorporation: 27/07/1999 (24 years and 10 months ago)
Company Status: Active
Registered Address: 2 Warner House, Harrovian Business Village Beesborough Road, Harrow, HA1 3EX

 

Founded in 1999, Field Connection Ltd are based in Harrow, it's status at Companies House is "Active". We do not know the number of employees at the company. Jamieson, Sylvia Teresa, Drye, Margaret Cristina are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMIESON, Sylvia Teresa 29 September 1999 - 1
DRYE, Margaret Cristina 20 September 1999 06 April 2008 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AA - Annual Accounts 23 March 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 31 July 2018
AA - Annual Accounts 29 May 2018
PSC01 - N/A 31 August 2017
CS01 - N/A 27 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 14 April 2016
AR01 - Annual Return 30 July 2015
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 11 August 2010
CH03 - Change of particulars for secretary 10 August 2010
CH01 - Change of particulars for director 10 August 2010
AA - Annual Accounts 14 April 2010
363a - Annual Return 12 August 2009
287 - Change in situation or address of Registered Office 05 August 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 17 October 2008
AA - Annual Accounts 11 July 2008
288b - Notice of resignation of directors or secretaries 07 May 2008
288c - Notice of change of directors or secretaries or in their particulars 17 August 2007
363a - Annual Return 17 August 2007
AAMD - Amended Accounts 13 March 2007
AA - Annual Accounts 22 November 2006
363s - Annual Return 18 August 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 20 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 06 August 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 30 July 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 01 August 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 03 October 2001
AA - Annual Accounts 13 December 2000
287 - Change in situation or address of Registered Office 25 October 2000
363s - Annual Return 10 October 2000
RESOLUTIONS - N/A 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
DISS40 - Notice of striking-off action discontinued 05 September 2000
GAZ1 - First notification of strike-off action in London Gazette 01 August 2000
225 - Change of Accounting Reference Date 14 April 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 September 1999
CERTNM - Change of name certificate 02 September 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
288b - Notice of resignation of directors or secretaries 05 August 1999
NEWINC - New incorporation documents 27 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.