Founded in 2001, Fieldings Auctioneers Ltd has its registered office in West Midlands, it's status is listed as "Active". The companies directors are listed as Davies, Nicholas John Sidney, Farmer, William Francis in the Companies House registry. We do not know the number of employees at Fieldings Auctioneers Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVIES, Nicholas John Sidney | 30 July 2001 | - | 1 |
FARMER, William Francis | 30 July 2001 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 July 2020 | |
MR01 - N/A | 24 April 2020 | |
AA - Annual Accounts | 27 January 2020 | |
CS01 - N/A | 08 August 2019 | |
AA - Annual Accounts | 20 February 2019 | |
CS01 - N/A | 31 July 2018 | |
AA - Annual Accounts | 27 February 2018 | |
CS01 - N/A | 07 August 2017 | |
AA - Annual Accounts | 30 March 2017 | |
CS01 - N/A | 15 August 2016 | |
AA - Annual Accounts | 04 March 2016 | |
AR01 - Annual Return | 19 August 2015 | |
AA - Annual Accounts | 13 February 2015 | |
AR01 - Annual Return | 14 August 2014 | |
AA - Annual Accounts | 13 March 2014 | |
AR01 - Annual Return | 21 August 2013 | |
CH01 - Change of particulars for director | 21 August 2013 | |
RESOLUTIONS - N/A | 11 April 2013 | |
CC04 - Statement of companies objects | 11 April 2013 | |
AA - Annual Accounts | 05 February 2013 | |
AR01 - Annual Return | 05 September 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
CH01 - Change of particulars for director | 15 August 2011 | |
AA - Annual Accounts | 01 March 2011 | |
AR01 - Annual Return | 11 August 2010 | |
CH01 - Change of particulars for director | 11 August 2010 | |
CH03 - Change of particulars for secretary | 11 August 2010 | |
AA - Annual Accounts | 09 January 2010 | |
363a - Annual Return | 04 August 2009 | |
AA - Annual Accounts | 09 April 2009 | |
363a - Annual Return | 01 September 2008 | |
AA - Annual Accounts | 29 April 2008 | |
363a - Annual Return | 30 July 2007 | |
AA - Annual Accounts | 18 July 2007 | |
225 - Change of Accounting Reference Date | 17 June 2007 | |
AA - Annual Accounts | 18 September 2006 | |
363a - Annual Return | 31 July 2006 | |
287 - Change in situation or address of Registered Office | 03 November 2005 | |
395 - Particulars of a mortgage or charge | 09 September 2005 | |
287 - Change in situation or address of Registered Office | 22 August 2005 | |
363a - Annual Return | 17 August 2005 | |
395 - Particulars of a mortgage or charge | 26 May 2005 | |
AA - Annual Accounts | 27 April 2005 | |
AA - Annual Accounts | 04 October 2004 | |
363s - Annual Return | 20 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 22 July 2004 | |
363s - Annual Return | 31 October 2003 | |
AA - Annual Accounts | 04 June 2003 | |
RESOLUTIONS - N/A | 29 October 2002 | |
RESOLUTIONS - N/A | 29 October 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 2002 | |
123 - Notice of increase in nominal capital | 29 October 2002 | |
363s - Annual Return | 03 September 2002 | |
287 - Change in situation or address of Registered Office | 02 June 2002 | |
225 - Change of Accounting Reference Date | 23 May 2002 | |
288b - Notice of resignation of directors or secretaries | 06 August 2001 | |
NEWINC - New incorporation documents | 30 July 2001 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 15 April 2020 | Outstanding |
N/A |
Rent deposit deed | 06 September 2005 | Outstanding |
N/A |
Debenture | 23 May 2005 | Outstanding |
N/A |