Established in 2004, Field Supplies (Etwall) Ltd has its registered office in Derbyshire. There are 3 directors listed for this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLLINGWORTH, Angela Suzanne | 14 March 2006 | - | 1 |
HOLLINGWORTH, Richard | 22 September 2004 | - | 1 |
WEBB, Pamela Barbara | 22 September 2004 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 25 September 2020 | |
AA - Annual Accounts | 29 October 2019 | |
CS01 - N/A | 03 October 2019 | |
AA - Annual Accounts | 15 October 2018 | |
CS01 - N/A | 26 September 2018 | |
AAMD - Amended Accounts | 28 December 2017 | |
AA - Annual Accounts | 16 November 2017 | |
CS01 - N/A | 09 October 2017 | |
CH01 - Change of particulars for director | 09 October 2017 | |
CH01 - Change of particulars for director | 09 October 2017 | |
AA - Annual Accounts | 19 October 2016 | |
CS01 - N/A | 21 September 2016 | |
MR04 - N/A | 11 August 2016 | |
CH01 - Change of particulars for director | 23 October 2015 | |
AR01 - Annual Return | 14 October 2015 | |
AA - Annual Accounts | 13 October 2015 | |
AA - Annual Accounts | 02 December 2014 | |
MR04 - N/A | 02 October 2014 | |
AR01 - Annual Return | 01 October 2014 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 01 October 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 31 July 2013 | |
AA - Annual Accounts | 30 July 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 July 2013 | |
MR01 - N/A | 01 July 2013 | |
AR01 - Annual Return | 12 October 2012 | |
CH01 - Change of particulars for director | 12 October 2012 | |
CH03 - Change of particulars for secretary | 12 October 2012 | |
AA - Annual Accounts | 05 April 2012 | |
AR01 - Annual Return | 18 October 2011 | |
AA01 - Change of accounting reference date | 23 August 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 July 2011 | |
MG01 - Particulars of a mortgage or charge | 23 July 2011 | |
AA - Annual Accounts | 08 February 2011 | |
RESOLUTIONS - N/A | 03 February 2011 | |
RESOLUTIONS - N/A | 27 January 2011 | |
SH01 - Return of Allotment of shares | 27 January 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 04 June 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 12 June 2009 | |
363a - Annual Return | 14 October 2008 | |
AA - Annual Accounts | 11 June 2008 | |
363a - Annual Return | 16 October 2007 | |
AA - Annual Accounts | 02 August 2007 | |
363s - Annual Return | 05 June 2007 | |
363a - Annual Return | 01 November 2006 | |
AA - Annual Accounts | 29 June 2006 | |
288a - Notice of appointment of directors or secretaries | 20 June 2006 | |
363a - Annual Return | 06 December 2005 | |
395 - Particulars of a mortgage or charge | 22 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 April 2005 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
287 - Change in situation or address of Registered Office | 07 October 2004 | |
288b - Notice of resignation of directors or secretaries | 30 September 2004 | |
288b - Notice of resignation of directors or secretaries | 30 September 2004 | |
NEWINC - New incorporation documents | 20 September 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 24 June 2013 | Fully Satisfied |
N/A |
Debenture | 22 July 2011 | Fully Satisfied |
N/A |
Debenture | 21 November 2005 | Fully Satisfied |
N/A |