FIELDWORK CONTRACTS LIMITED - GOSFORTH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-12-14 View Report
Accounts. Accounts type micro entity. 2023-10-11 View Report
Confirmation statement. Statement with no updates. 2022-12-08 View Report
Accounts. Accounts type micro entity. 2022-09-13 View Report
Confirmation statement. Statement with updates. 2021-11-26 View Report
Persons with significant control. Psc name: Alexander Henry Riach. Cessation date: 2020-12-16. 2021-07-19 View Report
Accounts. Accounts type micro entity. 2021-07-11 View Report
Officers. Officer name: Alexander Henry Riach. Termination date: 2020-12-16. 2021-02-18 View Report
Officers. Appointment date: 2021-02-18. Officer name: Mr Andrew Joseph Riach. 2021-02-18 View Report
Officers. Termination date: 2020-12-16. Officer name: Alexander Henry Riach. 2021-01-08 View Report
Officers. Officer name: Mr Andrew Riach. Appointment date: 2021-01-08. 2021-01-08 View Report
Confirmation statement. Statement with no updates. 2020-11-26 View Report
Accounts. Accounts type micro entity. 2020-11-05 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type micro entity. 2019-08-28 View Report
Confirmation statement. Statement with no updates. 2018-12-03 View Report
Accounts. Accounts type micro entity. 2018-08-07 View Report
Confirmation statement. Statement with no updates. 2017-11-27 View Report
Accounts. Accounts type micro entity. 2017-05-22 View Report
Confirmation statement. Statement with updates. 2017-01-16 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2015-12-04 View Report
Accounts. Accounts type total exemption small. 2015-09-09 View Report
Annual return. With made up date full list shareholders. 2014-11-26 View Report
Accounts. Accounts type total exemption small. 2014-10-23 View Report
Mortgage. Charge number: 019812780004. 2013-12-23 View Report
Annual return. With made up date full list shareholders. 2013-10-15 View Report
Accounts. Accounts type total exemption small. 2013-08-22 View Report
Annual return. With made up date full list shareholders. 2013-01-07 View Report
Accounts. Accounts type total exemption small. 2012-10-17 View Report
Annual return. With made up date full list shareholders. 2012-08-23 View Report
Accounts. Accounts type total exemption small. 2012-01-03 View Report
Annual return. With made up date full list shareholders. 2011-09-20 View Report
Officers. Change date: 2010-08-31. Officer name: Christine Ann Riach. 2011-09-19 View Report
Officers. Change date: 2010-08-31. Officer name: Mr. Alexander Henry Riach. 2011-09-19 View Report
Officers. Change date: 2010-08-31. Officer name: Alexander Henry Riach. 2011-09-19 View Report
Address. Change date: 2011-07-14. Old address: 37 St Margaret's Street Canterbury Kent CT1 2TU. 2011-07-14 View Report
Accounts. Accounts type total exemption small. 2010-09-08 View Report
Annual return. With made up date. 2009-10-21 View Report
Accounts. Accounts type total exemption small. 2009-08-25 View Report
Annual return. Legacy. 2009-06-19 View Report
Accounts. Accounts type total exemption small. 2009-01-15 View Report
Annual return. Legacy. 2008-09-22 View Report
Accounts. Accounts type total exemption small. 2008-02-02 View Report
Mortgage. Description: Particulars of mortgage/charge. 2008-01-22 View Report
Accounts. Accounts type total exemption small. 2007-02-06 View Report
Address. Description: Registered office changed on 01/12/06 from: abacus house the ropewalk garstang preston, PR3 1NS. 2006-12-01 View Report
Annual return. Legacy. 2006-11-01 View Report
Accounts. Accounts type total exemption small. 2006-01-31 View Report
Annual return. Legacy. 2005-10-11 View Report