FIELDSTORE LTD
Status | ACTIVE |
Company No. | 03569170 |
Category | Private Limited Company |
Incorporated | 22 May 1998 |
Age | 26 years, 6 days |
Jurisdiction | England Wales |
SUMMARY
FIELDSTORE LTD is an active private limited company with number 03569170. It was incorporated 26 years, 6 days ago, on 22 May 1998. The company address is 65 Bridge Street, Pinner, HA5 3HZ, Middlesex, England.
Company Fillings
Confirmation statement with no updates
Date: 09 Nov 2023
Action Date: 05 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-05
Documents
Notification of a person with significant control
Date: 04 Sep 2023
Action Date: 20 Sep 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rita Bilakhia
Notification date: 2019-09-20
Documents
Cessation of a person with significant control
Date: 04 Sep 2023
Action Date: 05 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sunil Bilakhia
Cessation date: 2022-11-05
Documents
Change to a person with significant control
Date: 30 Aug 2023
Action Date: 26 Aug 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sunil Bilakhia
Change date: 2023-08-26
Documents
Change person director company with change date
Date: 26 Aug 2023
Action Date: 26 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-26
Officer name: Mr Sunil Bilakhia
Documents
Accounts with accounts type micro entity
Date: 24 Aug 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 10 Nov 2022
Action Date: 05 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-05
Documents
Accounts with accounts type unaudited abridged
Date: 01 Jul 2022
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 11 Nov 2021
Action Date: 05 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-05
Documents
Accounts with accounts type unaudited abridged
Date: 29 Jul 2021
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 29 Jan 2021
Action Date: 05 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-05
Documents
Accounts with accounts type micro entity
Date: 06 Oct 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with updates
Date: 05 Nov 2019
Action Date: 05 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-05
Documents
Resolution
Date: 26 Oct 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 24 Oct 2019
Category: Capital
Type: SH08
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2019
Action Date: 21 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-21
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 21 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-21
Documents
Accounts with accounts type micro entity
Date: 05 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 01 Aug 2017
Action Date: 21 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-21
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-21
Psc name: Sunil Bilakhia
Documents
Notification of a person with significant control
Date: 01 Aug 2017
Action Date: 21 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-06-21
Psc name: Sunil Bilakhia
Documents
Accounts with accounts type micro entity
Date: 31 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Accounts amended with accounts type total exemption small
Date: 14 Nov 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AAMD
Made up date: 2015-10-31
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-21
Documents
Change person director company with change date
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-20
Officer name: Mr Sunil Bilakhia
Documents
Change person secretary company with change date
Date: 21 Jun 2016
Action Date: 20 Jun 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-06-20
Officer name: Rita Bilakhia
Documents
Change registered office address company with date old address new address
Date: 16 Jun 2016
Action Date: 16 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-16
New address: 65 Bridge Street Pinner Middlesex HA5 3HZ
Old address: 572-574 Romford Road London E12 5AF
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2016
Action Date: 22 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-22
Documents
Accounts amended with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AAMD
Made up date: 2014-10-31
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2015
Action Date: 22 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 Aug 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2014
Action Date: 22 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-22
Documents
Change registered office address company with date old address
Date: 02 Oct 2013
Action Date: 02 Oct 2013
Category: Address
Type: AD01
Old address: 65 Bridge Street Pinner Middlesex HA5 3HZ United Kingdom
Change date: 2013-10-02
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2013
Action Date: 22 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 31 May 2012
Action Date: 22 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-22
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 22 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-22
Documents
Accounts with accounts type total exemption small
Date: 26 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2010
Action Date: 22 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-22
Documents
Change person director company with change date
Date: 06 Jul 2010
Action Date: 22 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sunil Bilakhia
Change date: 2010-05-22
Documents
Legacy
Date: 21 Oct 2009
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from 65 bridge street pinner middlesex HA5 3HZ
Documents
Accounts with accounts type total exemption small
Date: 01 Sep 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 16 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Sep 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 19 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/05/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 21 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 21/09/06 from: 22A high street ruislip middlesex HA4 7AN
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/06; full list of members
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 10 Aug 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 02 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Aug 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 01 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 22 Jul 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 26 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/02; full list of members
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption full
Date: 17 Jul 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Legacy
Date: 18 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/01; full list of members
Documents
Legacy
Date: 23 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/00; full list of members
Documents
Legacy
Date: 30 Mar 2000
Category: Capital
Type: 88(2)R
Description: Ad 31/07/99--------- £ si 99@1=99 £ ic 1/100
Documents
Accounts with accounts type full
Date: 23 Mar 2000
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 20 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/05/99; full list of members
Documents
Legacy
Date: 31 Mar 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/99 to 31/10/99
Documents
Legacy
Date: 08 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 08/06/98 from: 570 romford road manor park london E12 5AF
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 08/06/98 from: 39A leicester road salford manchester M7 4AS
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 08 Jun 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
211 BRIGHTON ROAD,WORTHING,BN11 2HA
Number: | 06680770 |
Status: | ACTIVE |
Category: | Private Limited Company |
COATE WATER CARE COMPANY LIMITED
3 LANCASTER MEWS,SWINDON,SN3 4YF
Number: | 04165837 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRAIG ALEXANDER ASSOCIATES LTD
189 LYNCHFORD ROAD,FARNBOROUGH,GU14 6HD
Number: | 04243142 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 BELL STREET,LONDON,NW1 6TL
Number: | 09498036 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SIMONSBURN ROAD,KILMARNOCK,KA1 5LA
Number: | SC490540 |
Status: | ACTIVE |
Category: | Private Limited Company |
17 VAUGHAN CLOSE,DARTFORD,DA1 2JD
Number: | 06151361 |
Status: | ACTIVE |
Category: | Private Limited Company |