(AD01) Registered office address changed from Sarus Court 15 Stuart Road Runcorn Cheshire WA7 1TS to Bank House Market Square Congleton Cheshire CW12 1ET on November 30, 2023
filed on: 30th, November 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2023
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on August 9, 2022
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2022
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On September 7, 2021 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 7, 2021
filed on: 13th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 1, 2021 new director was appointed.
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 1, 2021
filed on: 27th, April 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 29, 2021
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 29, 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates January 29, 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 12th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates January 29, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 5, 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On October 12, 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 2nd, May 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates January 29, 2017
filed on: 7th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
(CONNOT) Change of name notice
filed on: 19th, October 2016
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 19, 2016
filed on: 19th, October 2016
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on August 16, 2016
filed on: 16th, August 2016
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 16th, August 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 17th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to January 29, 2016 with full list of members
filed on: 18th, March 2016
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: August 28, 2015
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
(MR05) All of the property or undertaking has been released from charge 071400010001
filed on: 30th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(MR05) All of the property or undertaking has been released from charge 071400010002
filed on: 30th, September 2015
| mortgage
|
Free Download
(5 pages)
|
(MR01) Registration of charge 071400010002, created on July 23, 2015
filed on: 27th, July 2015
| mortgage
|
Free Download
(26 pages)
|
(TM01) Director appointment termination date: June 24, 2015
filed on: 17th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 29, 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 12, 2015: 200.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to January 29, 2014 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 14, 2014: 200.00 GBP
capital
|
|
(AP01) On February 6, 2014 new director was appointed.
filed on: 6th, February 2014
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 5th, November 2013
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 5th, November 2013
| resolution
|
Free Download
(12 pages)
|
(MR01) Registration of charge 071400010001
filed on: 31st, May 2013
| mortgage
|
Free Download
(25 pages)
|
(AA) Dormant company accounts made up to September 30, 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 29, 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from January 31, 2013 to September 30, 2012
filed on: 19th, November 2012
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on October 1, 2012: 100.00 GBP
filed on: 19th, November 2012
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2012
filed on: 16th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 29, 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to January 31, 2011
filed on: 4th, October 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 29, 2011 with full list of members
filed on: 23rd, February 2011
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed c j field marketing LTDcertificate issued on 22/02/11
filed on: 22nd, February 2011
| change of name
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 31, 2011: 2.00 GBP
filed on: 21st, February 2011
| capital
|
Free Download
(3 pages)
|
(AP01) On February 21, 2011 new director was appointed.
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed c j feildmarketing LTDcertificate issued on 15/03/10
filed on: 15th, March 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on March 2, 2010 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 15th, March 2010
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2010
| incorporation
|
Free Download
(45 pages)
|