About

Registered Number: 07955560
Date of Incorporation: 20/02/2012 (12 years and 3 months ago)
Company Status: Active
Registered Address: 122 Rickmansworth Lane, Chalfont St. Peter, Gerrards Cross, Buckinghamshire, SL9 0RQ,

 

Underwood Fielders Ltd was established in 2012. We don't currently know the number of employees at the business. There are 9 directors listed as Foweather, Barry Michael, Harold-barry, Harold Robin, Holligan, Kevin John, Campbell, Geoffrey Gordon, Coleman, Robert, Dudko, Kim Jane, Jefkins, John Anthony, Rudge, Graham John, Sheppee, Bryan Anthony Vernon for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FOWEATHER, Barry Michael 14 October 2017 - 1
HAROLD-BARRY, Harold Robin 01 October 2013 - 1
HOLLIGAN, Kevin John 01 November 2014 - 1
CAMPBELL, Geoffrey Gordon 04 August 2012 01 November 2014 1
COLEMAN, Robert 01 October 2013 19 October 2013 1
DUDKO, Kim Jane 04 August 2012 01 November 2014 1
JEFKINS, John Anthony 04 August 2012 01 October 2013 1
RUDGE, Graham John 20 February 2012 01 November 2014 1
SHEPPEE, Bryan Anthony Vernon 20 February 2012 01 October 2013 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 21 December 2018
TM01 - Termination of appointment of director 16 April 2018
CS01 - N/A 02 March 2018
AP01 - Appointment of director 19 October 2017
AA - Annual Accounts 17 October 2017
AP01 - Appointment of director 17 October 2017
CS01 - N/A 26 February 2017
AA - Annual Accounts 01 November 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 20 October 2015
AD01 - Change of registered office address 21 May 2015
AR01 - Annual Return 23 February 2015
CH01 - Change of particulars for director 23 February 2015
AP01 - Appointment of director 14 January 2015
AA - Annual Accounts 19 December 2014
AP01 - Appointment of director 12 December 2014
AP01 - Appointment of director 30 November 2014
TM01 - Termination of appointment of director 30 November 2014
TM01 - Termination of appointment of director 30 November 2014
TM01 - Termination of appointment of director 30 November 2014
AR01 - Annual Return 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AP01 - Appointment of director 13 December 2013
AP01 - Appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 07 March 2013
AP01 - Appointment of director 15 August 2012
AP01 - Appointment of director 14 August 2012
AP01 - Appointment of director 14 August 2012
TM01 - Termination of appointment of director 09 August 2012
TM01 - Termination of appointment of director 09 August 2012
SH01 - Return of Allotment of shares 09 August 2012
AA01 - Change of accounting reference date 19 July 2012
AD01 - Change of registered office address 10 March 2012
NEWINC - New incorporation documents 20 February 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.