About

Registered Number: 05089650
Date of Incorporation: 31/03/2004 (21 years ago)
Company Status: Active
Registered Address: Spicer & Co, 5 Eleanors Cross, Dunstable, Bedfordshire, LU6 1SU,

 

Having been setup in 2004, Fielden Homes Ltd are based in Dunstable, Bedfordshire, it's status at Companies House is "Active". There are 4 directors listed as R.J. Blow Secretaries Ltd, Gill, Damien Thomas, Gill, David, Hudson, Stephen for the company. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Damien Thomas 12 June 2006 16 November 2011 1
GILL, David 31 March 2004 16 November 2011 1
HUDSON, Stephen 31 March 2004 16 November 2011 1
Secretary Name Appointed Resigned Total Appointments
R.J. BLOW SECRETARIES LTD 20 October 2008 30 November 2010 1

Filing History

Document Type Date
AD01 - Change of registered office address 01 October 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 22 April 2020
AD01 - Change of registered office address 03 January 2020
AA - Annual Accounts 30 May 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 11 April 2018
AA - Annual Accounts 25 May 2017
CS01 - N/A 11 April 2017
CH01 - Change of particulars for director 11 April 2017
MR04 - N/A 22 March 2017
MR04 - N/A 22 March 2017
MR04 - N/A 22 March 2017
MR01 - N/A 23 December 2016
MR01 - N/A 23 December 2016
AA - Annual Accounts 07 June 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 30 April 2015
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 05 April 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 07 June 2012
AR01 - Annual Return 12 April 2012
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
TM01 - Termination of appointment of director 02 December 2011
AA01 - Change of accounting reference date 28 November 2011
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 13 April 2011
CH01 - Change of particulars for director 15 December 2010
TM02 - Termination of appointment of secretary 30 November 2010
AD01 - Change of registered office address 25 August 2010
AR01 - Annual Return 11 June 2010
CH01 - Change of particulars for director 11 June 2010
CH04 - Change of particulars for corporate secretary 11 June 2010
CH01 - Change of particulars for director 11 June 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 07 April 2009
AA - Annual Accounts 06 January 2009
288b - Notice of resignation of directors or secretaries 03 November 2008
288a - Notice of appointment of directors or secretaries 03 November 2008
363a - Annual Return 21 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 May 2008
AA - Annual Accounts 30 January 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 June 2007
363a - Annual Return 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 April 2007
AA - Annual Accounts 20 December 2006
395 - Particulars of a mortgage or charge 14 October 2006
395 - Particulars of a mortgage or charge 22 August 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
MEM/ARTS - N/A 21 June 2006
CERTNM - Change of name certificate 12 June 2006
363a - Annual Return 23 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2006
AA - Annual Accounts 20 October 2005
395 - Particulars of a mortgage or charge 05 October 2005
288c - Notice of change of directors or secretaries or in their particulars 13 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 2005
363s - Annual Return 28 April 2005
395 - Particulars of a mortgage or charge 26 November 2004
395 - Particulars of a mortgage or charge 05 November 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
NEWINC - New incorporation documents 31 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 December 2016 Outstanding

N/A

A registered charge 08 December 2016 Outstanding

N/A

Legal charge 11 October 2006 Fully Satisfied

N/A

Legal charge 18 August 2006 Fully Satisfied

N/A

Legal charge 29 September 2005 Fully Satisfied

N/A

Legal charge 12 November 2004 Fully Satisfied

N/A

Debenture 02 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.