About

Registered Number: 04128170
Date of Incorporation: 20/12/2000 (23 years and 4 months ago)
Company Status: Active
Registered Address: Little Peoples House, 97 All Saints Way, West Bromwich, Birmingham, B71 1RU

 

Based in West Bromwich, Fieldmark Ltd was registered on 20 December 2000. There is only one director listed for the organisation. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHEEMA, Ranbir 22 December 2000 13 August 2001 1

Filing History

Document Type Date
CS01 - N/A 06 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 13 February 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 23 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 January 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 17 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 28 December 2007
288b - Notice of resignation of directors or secretaries 28 December 2007
AA - Annual Accounts 29 October 2007
363s - Annual Return 07 January 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 17 January 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 13 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 January 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 31 October 2003
363s - Annual Return 27 January 2003
287 - Change in situation or address of Registered Office 19 December 2002
AA - Annual Accounts 22 October 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
363s - Annual Return 19 February 2002
395 - Particulars of a mortgage or charge 05 April 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
288b - Notice of resignation of directors or secretaries 17 January 2001
287 - Change in situation or address of Registered Office 03 January 2001
NEWINC - New incorporation documents 20 December 2000

Mortgages & Charges

Description Date Status Charge by
Mortgage 23 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.