FIELDS (READING) LIMITED
Status | ACTIVE |
Company No. | 04656266 |
Category | Private Limited Company |
Incorporated | 04 Feb 2003 |
Age | 21 years, 2 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
FIELDS (READING) LIMITED is an active private limited company with number 04656266. It was incorporated 21 years, 2 months, 26 days ago, on 04 February 2003. The company address is Unit 5 The Metro Centre Unit 5 The Metro Centre, Wokingham, RG41 1QW, Berkshire, England.
Company Fillings
Confirmation statement with no updates
Date: 16 Feb 2024
Action Date: 03 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-03
Documents
Accounts with accounts type total exemption full
Date: 18 Aug 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2023
Action Date: 03 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-03
Documents
Accounts with accounts type total exemption full
Date: 06 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 17 Feb 2022
Action Date: 03 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-03
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 18 Mar 2021
Action Date: 03 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-03
Documents
Accounts with accounts type total exemption full
Date: 19 Oct 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Change to a person with significant control
Date: 02 Dec 2019
Action Date: 19 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-11-19
Psc name: Lola Beck Limited
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Notification of a person with significant control
Date: 08 Aug 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Lola Beck Limited
Notification date: 2019-03-22
Documents
Cessation of a person with significant control
Date: 08 Aug 2019
Action Date: 22 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-22
Psc name: A.C. Beck Holdings Limited
Documents
Change registered office address company with date old address new address
Date: 16 Apr 2019
Action Date: 16 Apr 2019
Category: Address
Type: AD01
Old address: R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom
Change date: 2019-04-16
New address: Unit 5 the Metro Centre Toutley Road Wokingham Berkshire RG41 1QW
Documents
Confirmation statement with updates
Date: 08 Feb 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Change registered office address company with date old address new address
Date: 28 Jan 2019
Action Date: 28 Jan 2019
Category: Address
Type: AD01
Old address: Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ United Kingdom
Change date: 2019-01-28
New address: R+ 2 Blagrave Street Reading Berkshire RG1 1AZ
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address company with date old address new address
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Address
Type: AD01
Change date: 2018-10-09
New address: Moore Stephens R+ 2 Blagrave Street Reading Berkshire RG1 1AZ
Old address: Prospect House 58 Queens Road Reading Berkshire RG1 4RP
Documents
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 25 Sep 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2018-09-25
Psc name: A.C. Beck Holdings Limited
Documents
Confirmation statement with updates
Date: 05 Feb 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Accounts with accounts type total exemption full
Date: 03 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 10 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Accounts with accounts type small
Date: 07 Jan 2017
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Termination secretary company with name termination date
Date: 22 Feb 2016
Action Date: 31 Dec 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Judith Beck
Termination date: 2014-12-31
Documents
Change person director company with change date
Date: 10 Feb 2016
Action Date: 23 Oct 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-10-23
Officer name: Mr Stephen Paul Beck
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2015
Action Date: 04 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-04
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Feb 2014
Action Date: 04 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-04
Documents
Accounts with accounts type small
Date: 03 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Change person director company with change date
Date: 16 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Paul Beck
Change date: 2013-04-08
Documents
Change person secretary company with change date
Date: 16 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Ms Judith Beck
Change date: 2013-04-08
Documents
Change person director company with change date
Date: 16 Apr 2013
Action Date: 08 Apr 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-04-08
Officer name: Mr Stephen Paul Beck
Documents
Annual return company with made up date full list shareholders
Date: 26 Feb 2013
Action Date: 04 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-04
Documents
Accounts with accounts type small
Date: 02 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 09 Oct 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Beck
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2012
Action Date: 04 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-04
Documents
Accounts with accounts type small
Date: 03 Jan 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2011
Action Date: 04 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-04
Documents
Accounts with accounts type small
Date: 05 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Feb 2010
Action Date: 04 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-04
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Richard Kevin Beck
Documents
Change person director company with change date
Date: 10 Feb 2010
Action Date: 10 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-10
Officer name: Stephen Paul Beck
Documents
Accounts with accounts type small
Date: 27 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 04 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/09; full list of members
Documents
Accounts with accounts type small
Date: 10 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 19 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/08; full list of members
Documents
Legacy
Date: 19 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 15 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/07; full list of members
Documents
Legacy
Date: 09 Feb 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type small
Date: 05 Oct 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 14 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Apr 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/02/06; full list of members
Documents
Accounts with accounts type small
Date: 15 Aug 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 04 Jun 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/05; full list of members
Documents
Legacy
Date: 17 Feb 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 03 Sep 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/02/04; full list of members
Documents
Legacy
Date: 28 May 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 29/02/04 to 31/03/04
Documents
Legacy
Date: 24 May 2003
Category: Address
Type: 287
Description: Registered office changed on 24/05/03 from: the old coroners court no 1 london street reading berkshire RG1 4QW
Documents
Certificate change of name company
Date: 23 Apr 2003
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fisepa 181 LIMITED\certificate issued on 23/04/03
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
22 ST. PAULS ROAD,LONDON,N1 2QN
Number: | 11163637 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL CENTRE FOR CONSULTANCY LTD
282 HARROW ROAD,LONDON,W2 5ES
Number: | 07144995 |
Status: | ACTIVE |
Category: | Private Limited Company |
19A HEATHMANS ROAD,LONDON,SW6 4TJ
Number: | 05323721 |
Status: | ACTIVE |
Category: | Private Limited Company |
MORDECAI CONSULTANCY SERVICES LTD
3 WEDMORE STREET,LONDON,N19 4RU
Number: | 11227922 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
C/O TOPPING PARTNERSHIP INCOM HOUSE,TRAFFORD PARK,M17 1WD
Number: | 11415033 |
Status: | ACTIVE |
Category: | Private Limited Company |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 11082552 |
Status: | ACTIVE |
Category: | Private Limited Company |