About

Registered Number: 04261506
Date of Incorporation: 30/07/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Block K1, Mill Race Lane, Stourbridge, West Midlands, DY8 1JN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Nicholas John Sidney 30 July 2001 - 1
FARMER, William Francis 30 July 2001 - 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.