SHOWFIELDS LIMITED
Status | ACTIVE |
Company No. | 03143103 |
Category | Private Limited Company |
Incorporated | 03 Jan 1996 |
Age | 28 years, 4 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
SHOWFIELDS LIMITED is an active private limited company with number 03143103. It was incorporated 28 years, 4 months, 29 days ago, on 03 January 1996. The company address is Gardenways Black Pot Lane Gardenways Black Pot Lane, Peterborough, PE8 4AT, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 30 Oct 2023
Action Date: 09 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-09
Documents
Change account reference date company previous extended
Date: 12 Sep 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA01
New date: 2023-06-30
Made up date: 2022-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2022
Action Date: 09 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-09
Documents
Change sail address company with new address
Date: 15 Oct 2021
Category: Address
Type: AD02
New address: Ruthlyn House 90 Lincoln Road Peterborough PE1 2SP
Documents
Confirmation statement with no updates
Date: 14 Oct 2021
Action Date: 09 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-09
Documents
Change person director company with change date
Date: 14 Oct 2021
Action Date: 14 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Robert Charles Rose
Change date: 2021-10-14
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2020
Action Date: 09 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-09
Documents
Accounts with accounts type total exemption full
Date: 26 Oct 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 18 Oct 2019
Action Date: 09 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-09
Documents
Accounts with accounts type total exemption full
Date: 14 Aug 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 17 Oct 2018
Action Date: 09 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-09
Documents
Change person director company with change date
Date: 17 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-10-17
Officer name: Mr Robert Charles Rose
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Nov 2017
Action Date: 09 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-09
Documents
Accounts with accounts type total exemption full
Date: 26 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 05 Dec 2016
Action Date: 09 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-09
Documents
Accounts with accounts type total exemption small
Date: 19 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2016
Action Date: 09 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-09
Old address: Ruthlyn House 90 Lincoln Road Peterborough Cambs PE1 2SP
New address: Gardenways Black Pot Lane Oundle Peterborough PE8 4AT
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 09 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-09
Documents
Accounts with accounts type total exemption small
Date: 04 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous extended
Date: 26 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-09-30
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 09 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-09
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2014
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Oct 2013
Action Date: 09 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-09
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Rose
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Geoffrey Rose
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 03 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-03
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Jan 2012
Action Date: 03 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-03
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2011
Action Date: 03 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-03
Documents
Accounts with accounts type total exemption small
Date: 29 May 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Apr 2010
Action Date: 03 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-03
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Michael George Rose
Change date: 2010-01-03
Documents
Change person director company with change date
Date: 21 Apr 2010
Action Date: 03 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-03
Officer name: Mr Geoffrey Edgar Rose
Documents
Accounts with accounts type total exemption small
Date: 07 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 03/01/09; full list of members
Documents
Legacy
Date: 06 Mar 2009
Category: Address
Type: 287
Description: Registered office changed on 06/03/2009 from 90 lincoln road peterborough cambridge PE1 2SP
Documents
Accounts with accounts type total exemption small
Date: 25 Jun 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 20 May 2008
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/08; no change of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 10 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/07; full list of members
Documents
Legacy
Date: 10 Mar 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 07 Aug 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 19 Jan 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 17 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 16 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 20 Jan 2003
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 06 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/02; full list of members
Documents
Accounts with accounts type small
Date: 02 May 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 23 Jan 2001
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/01; full list of members
Documents
Legacy
Date: 23 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/00; full list of members
Documents
Accounts with accounts type small
Date: 30 Nov 1999
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Accounts with accounts type small
Date: 27 Sep 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 04 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/99; no change of members
Documents
Accounts with accounts type small
Date: 30 Sep 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 26 Jan 1998
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/98; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1997
Action Date: 31 Jan 1997
Category: Accounts
Type: AA
Made up date: 1997-01-31
Documents
Legacy
Date: 25 May 1997
Category: Capital
Type: 88(2)O
Description: Ad 17/03/97--------- £ si 88@1
Documents
Legacy
Date: 30 Apr 1997
Category: Capital
Type: 88(2)P
Description: Ad 17/03/97--------- £ si 88@1=88 £ ic 32/120
Documents
Legacy
Date: 14 Apr 1997
Category: Capital
Type: 122
Description: Nc dec already adjusted 17/03/97
Documents
Legacy
Date: 08 Apr 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/98 to 30/09/97
Documents
Legacy
Date: 27 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 1997
Category: Address
Type: 287
Description: Registered office changed on 27/03/97 from: hewitson becke & shaw solicitors stuart house city road peterborough cambridgeshire PE1 1QF
Documents
Resolution
Date: 26 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Mar 1997
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Mar 1997
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed toprota LIMITED\certificate issued on 26/03/97
Documents
Legacy
Date: 24 Mar 1997
Category: Capital
Type: 88(2)R
Description: Ad 17/03/97--------- £ si 30@1=30 £ ic 2/32
Documents
Legacy
Date: 24 Mar 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 1997
Category: Annual-return
Type: 363s
Description: Return made up to 03/01/97; full list of members
Documents
Legacy
Date: 21 Apr 1996
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 21 Apr 1996
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 21 Apr 1996
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 21 Apr 1996
Category: Officers
Type: 288
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 21 Apr 1996
Category: Address
Type: 287
Description: Registered office changed on 21/04/96 from: 1 mitchell lane bristol BS1 6BU
Documents
Some Companies
100 LANGLEY ROAD,WATFORD,WD17 4PJ
Number: | 11043860 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLEAR FINANCIAL SOLUTIONS (MIDLANDS) LTD
195 SANDBED LANE,BELPER,DE56 0SL
Number: | 07081690 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEATHER LEA MANAGEMENT COMPANY LIMITED
FLAT 2 HEATHER LEA,CARNFORTH,LA5 0DT
Number: | 07821941 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 BROWNS ROAD,BOSTON,PE21 9BZ
Number: | 11306471 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 LONDON MEWS,LONDON,W2 1HY
Number: | 10446629 |
Status: | ACTIVE |
Category: | Private Limited Company |
THORP ARCH GRANGE WALTON ROAD,WETHERBY,LS23 7BA
Number: | OC383957 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |