About

Registered Number: 04727060
Date of Incorporation: 08/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: 3 Archway, Birley Fields, Manchester, M15 5QJ,

 

Established in 2003, Town & Field Ltd are based in Manchester. Bradshaw, Andrew Philip is listed as a director of the company. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
BRADSHAW, Andrew Philip 01 July 2014 21 August 2014 1

Filing History

Document Type Date
AD01 - Change of registered office address 12 May 2020
TM01 - Termination of appointment of director 12 May 2020
CS01 - N/A 14 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 31 January 2018
CH01 - Change of particulars for director 19 June 2017
CS01 - N/A 25 April 2017
AAMD - Amended Accounts 09 February 2017
AA - Annual Accounts 30 January 2017
AA - Annual Accounts 05 July 2016
AR01 - Annual Return 10 May 2016
DISS40 - Notice of striking-off action discontinued 30 April 2016
GAZ1 - First notification of strike-off action in London Gazette 05 April 2016
AR01 - Annual Return 05 May 2015
AP01 - Appointment of director 23 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM02 - Termination of appointment of secretary 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
TM01 - Termination of appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AP01 - Appointment of director 07 October 2014
AD01 - Change of registered office address 07 October 2014
SH01 - Return of Allotment of shares 11 September 2014
AA - Annual Accounts 01 September 2014
MR04 - N/A 05 August 2014
AP03 - Appointment of secretary 30 July 2014
MR05 - N/A 28 July 2014
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 27 February 2014
TM01 - Termination of appointment of director 20 January 2014
CH01 - Change of particulars for director 03 October 2013
AP01 - Appointment of director 03 October 2013
AR01 - Annual Return 17 June 2013
TM02 - Termination of appointment of secretary 17 June 2013
AA - Annual Accounts 29 January 2013
AR01 - Annual Return 18 April 2012
AA - Annual Accounts 17 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 23 September 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 12 December 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 07 August 2008
353 - Register of members 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 06 August 2008
288a - Notice of appointment of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
363a - Annual Return 15 May 2007
353 - Register of members 15 May 2007
AA - Annual Accounts 20 March 2007
AA - Annual Accounts 10 July 2006
363a - Annual Return 05 May 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
288b - Notice of resignation of directors or secretaries 24 February 2006
363s - Annual Return 27 April 2005
AA - Annual Accounts 15 April 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 January 2005
363s - Annual Return 11 May 2004
RESOLUTIONS - N/A 26 November 2003
RESOLUTIONS - N/A 26 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2003
123 - Notice of increase in nominal capital 26 November 2003
288c - Notice of change of directors or secretaries or in their particulars 11 November 2003
395 - Particulars of a mortgage or charge 19 September 2003
288a - Notice of appointment of directors or secretaries 21 July 2003
288b - Notice of resignation of directors or secretaries 21 July 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2003
287 - Change in situation or address of Registered Office 16 June 2003
CERTNM - Change of name certificate 15 May 2003
CERTNM - Change of name certificate 14 May 2003
NEWINC - New incorporation documents 08 April 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.