THE T. FIELD COMPANY LIMITED

Second Floor Second Floor, Worthing, BN11 1TF, West Sussex, England
StatusACTIVE
Company No.10022544
CategoryPrivate Limited Company
Incorporated23 Feb 2016
Age8 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

THE T. FIELD COMPANY LIMITED is an active private limited company with number 10022544. It was incorporated 8 years, 3 months, 21 days ago, on 23 February 2016. The company address is Second Floor Second Floor, Worthing, BN11 1TF, West Sussex, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Feb 2024

Action Date: 22 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 04 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2023

Action Date: 22 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 2022

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2022

Action Date: 22 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Nov 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Mar 2021

Action Date: 22 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Aug 2020

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Change person director company with change date

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Middleton

Change date: 2020-03-04

Documents

View document PDF

Change to a person with significant control

Date: 04 Mar 2020

Action Date: 04 Mar 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Christopher David Middleton

Change date: 2020-03-04

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2020

Action Date: 22 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-22

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dover House Limited

Change date: 2020-02-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2019

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Mar 2019

Action Date: 22 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Dec 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

Old address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF England

New address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF

Change date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Nov 2018

Action Date: 13 Nov 2018

Category: Address

Type: AD01

New address: Second Floor 3 Liverpool Gardens Worthing West Sussex BN11 1TF

Old address: 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX England

Change date: 2018-11-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2018

Action Date: 03 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-03

New address: 54 Chichester Enterprise Centre Terminus Road Chichester West Sussex PO19 8TX

Old address: Martlet House E1 Yeoman Gate Yeoman Way Worthing West Sussex BN13 3QZ United Kingdom

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Apr 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Feb 2018

Action Date: 22 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-22

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Jan 2018

Action Date: 29 Apr 2017

Category: Accounts

Type: AA01

Made up date: 2017-04-30

New date: 2017-04-29

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA01

Made up date: 2017-02-28

New date: 2016-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 16 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Susan Margaret Noble

Change date: 2017-02-22

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2017

Action Date: 22 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Susan Margaret Noble

Change date: 2017-02-22

Documents

View document PDF

Change person director company with change date

Date: 15 Mar 2017

Action Date: 22 Feb 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Christopher David Middleton

Change date: 2017-02-22

Documents

View document PDF

Resolution

Date: 17 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 30 Nov 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Capital : 2 GBP

Date: 2016-06-01

Documents

View document PDF

Incorporation company

Date: 23 Feb 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DA CORRADO 2007 LIMITED

BRIDGE HOUSE,BEWDLEY,DY12 1AB

Number:06042870
Status:LIQUIDATION
Category:Private Limited Company

MKPE LTD

23B GARGRIM ROAD,FINTONA,BT78 2EH

Number:NI654258
Status:ACTIVE
Category:Private Limited Company

PURE HEALTHCARE SERVICES LIMITED

21 RIVERSLEA ROAD,COVENTRY,CV3 1LD

Number:10544070
Status:ACTIVE
Category:Private Limited Company

SIMON CROUCH COUNSELLING LTD

13 WASHINGTON STREET,HALIFAX,HX3 5DH

Number:11860015
Status:ACTIVE
Category:Private Limited Company

SOLARDOMAIN LIMITED

69 GREAT HAMPTON ST,BIRMINGHAM,B18 6EW

Number:06713763
Status:ACTIVE
Category:Private Limited Company

SONIC MEDICAL SYSTEMS LTD

UNIT 8 HOUNSLOW BUSINESS PARK,,HOUNSLOW,TW3 3UD

Number:06427380
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source