About

Registered Number: 04108240
Date of Incorporation: 15/11/2000 (23 years and 6 months ago)
Company Status: Active
Registered Address: 2 Millside Park, Crouch Lane, Winkfield, Windsor, Berkshire, SL4 4PX,

 

Based in Windsor, Field Fumigation Ltd was founded on 15 November 2000, it's status in the Companies House registry is set to "Active". The business does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 08 September 2016
AD01 - Change of registered office address 11 April 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 26 April 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 09 May 2014
AR01 - Annual Return 05 December 2013
CH01 - Change of particulars for director 05 December 2013
AA - Annual Accounts 31 May 2013
AD01 - Change of registered office address 06 March 2013
AR01 - Annual Return 29 November 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 15 December 2010
AP01 - Appointment of director 20 October 2010
TM01 - Termination of appointment of director 19 October 2010
AA - Annual Accounts 20 May 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
AA - Annual Accounts 16 October 2009
287 - Change in situation or address of Registered Office 02 September 2009
287 - Change in situation or address of Registered Office 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288a - Notice of appointment of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
363a - Annual Return 18 November 2008
288c - Notice of change of directors or secretaries or in their particulars 18 November 2008
AA - Annual Accounts 03 November 2008
363a - Annual Return 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288c - Notice of change of directors or secretaries or in their particulars 27 November 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288b - Notice of resignation of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
288a - Notice of appointment of directors or secretaries 18 August 2007
AA - Annual Accounts 21 July 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
287 - Change in situation or address of Registered Office 27 January 2007
363a - Annual Return 15 November 2006
AA - Annual Accounts 01 November 2006
RESOLUTIONS - N/A 16 October 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288a - Notice of appointment of directors or secretaries 30 August 2006
288b - Notice of resignation of directors or secretaries 30 August 2006
363a - Annual Return 30 November 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 22 June 2004
363s - Annual Return 18 December 2003
AA - Annual Accounts 01 October 2003
287 - Change in situation or address of Registered Office 13 January 2003
287 - Change in situation or address of Registered Office 10 January 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 14 June 2002
363s - Annual Return 21 November 2001
287 - Change in situation or address of Registered Office 16 October 2001
288a - Notice of appointment of directors or secretaries 09 October 2001
288b - Notice of resignation of directors or secretaries 04 October 2001
225 - Change of Accounting Reference Date 02 March 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
288a - Notice of appointment of directors or secretaries 13 February 2001
CERTNM - Change of name certificate 05 January 2001
287 - Change in situation or address of Registered Office 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
288b - Notice of resignation of directors or secretaries 21 December 2000
NEWINC - New incorporation documents 15 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.