About

Registered Number: 03925460
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Polonia House Enigma Commercial Centre, Sandy's Road, Malvern, Worcestershire, WR14 1JJ

 

Fields International Ltd was setup in 2000, it's status in the Companies House registry is set to "Active". The company does not have any directors listed at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AGREEMENT2 - N/A 23 September 2020
GUARANTEE2 - N/A 23 September 2020
CS01 - N/A 26 February 2020
GUARANTEE2 - N/A 14 October 2019
AA - Annual Accounts 13 October 2019
PARENT_ACC - N/A 13 October 2019
AGREEMENT2 - N/A 13 October 2019
CS01 - N/A 19 February 2019
AA - Annual Accounts 30 September 2018
PARENT_ACC - N/A 30 September 2018
AGREEMENT2 - N/A 30 September 2018
GUARANTEE2 - N/A 30 September 2018
CS01 - N/A 22 February 2018
PSC02 - N/A 22 February 2018
PSC07 - N/A 22 February 2018
AAMD - Amended Accounts 14 December 2017
AA - Annual Accounts 07 October 2017
PARENT_ACC - N/A 07 October 2017
AGREEMENT2 - N/A 26 September 2017
GUARANTEE2 - N/A 26 September 2017
AR01 - Annual Return 15 September 2017
AR01 - Annual Return 01 August 2017
AR01 - Annual Return 01 August 2017
AR01 - Annual Return 01 August 2017
AR01 - Annual Return 01 August 2017
AR01 - Annual Return 01 August 2017
AR01 - Annual Return 01 August 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
TM01 - Termination of appointment of director 06 April 2017
CS01 - N/A 27 February 2017
AA - Annual Accounts 22 September 2016
PARENT_ACC - N/A 22 September 2016
GUARANTEE2 - N/A 22 September 2016
AGREEMENT2 - N/A 22 September 2016
AR01 - Annual Return 18 February 2016
AA - Annual Accounts 09 October 2015
PARENT_ACC - N/A 09 October 2015
AGREEMENT2 - N/A 09 October 2015
GUARANTEE2 - N/A 09 October 2015
AA01 - Change of accounting reference date 15 May 2015
AR01 - Annual Return 27 March 2015
AA - Annual Accounts 14 January 2015
PARENT_ACC - N/A 14 January 2015
AGREEMENT2 - N/A 14 January 2015
GUARANTEE2 - N/A 14 January 2015
AA01 - Change of accounting reference date 08 October 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 14 October 2013
PARENT_ACC - N/A 14 October 2013
AGREEMENT2 - N/A 14 October 2013
GUARANTEE2 - N/A 04 October 2013
TM01 - Termination of appointment of director 11 July 2013
TM02 - Termination of appointment of secretary 11 July 2013
AP01 - Appointment of director 09 May 2013
AR01 - Annual Return 02 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 06 April 2011
AD01 - Change of registered office address 10 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 September 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 02 September 2010
AA - Annual Accounts 19 August 2010
MG01 - Particulars of a mortgage or charge 24 June 2010
AR01 - Annual Return 18 February 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 03 July 2008
363a - Annual Return 03 April 2008
353 - Register of members 02 April 2008
288c - Notice of change of directors or secretaries or in their particulars 05 December 2007
288a - Notice of appointment of directors or secretaries 05 December 2007
288b - Notice of resignation of directors or secretaries 05 December 2007
AA - Annual Accounts 18 October 2007
395 - Particulars of a mortgage or charge 22 August 2007
363s - Annual Return 22 March 2007
AA - Annual Accounts 27 September 2006
363s - Annual Return 21 February 2006
AA - Annual Accounts 26 April 2005
363s - Annual Return 15 March 2005
RESOLUTIONS - N/A 10 January 2005
RESOLUTIONS - N/A 10 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
353 - Register of members 10 January 2005
AA - Annual Accounts 13 December 2004
363s - Annual Return 23 February 2004
AA - Annual Accounts 01 March 2003
363s - Annual Return 26 February 2003
363s - Annual Return 30 August 2002
AA - Annual Accounts 25 June 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 22 February 2001
353 - Register of members 28 November 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288a - Notice of appointment of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
288b - Notice of resignation of directors or secretaries 14 March 2000
225 - Change of Accounting Reference Date 10 March 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 21 June 2010 Outstanding

N/A

Debenture 13 August 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.