FIELD WHITEBIRK LTD
Status | ACTIVE |
Company No. | 10701975 |
Category | Private Limited Company |
Incorporated | 31 Mar 2017 |
Age | 7 years, 1 month, 21 days |
Jurisdiction | England Wales |
SUMMARY
FIELD WHITEBIRK LTD is an active private limited company with number 10701975. It was incorporated 7 years, 1 month, 21 days ago, on 31 March 2017. The company address is Fora Montacute Yards Fora Montacute Yards, London, E1 6HU, United Kingdom.
Company Fillings
Cessation of a person with significant control
Date: 16 Apr 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Virmati Energy Ltd
Cessation date: 2024-03-28
Documents
Notification of a person with significant control
Date: 16 Apr 2024
Action Date: 28 Mar 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Field Devco Ltd
Notification date: 2024-03-28
Documents
Accounts with accounts type total exemption full
Date: 20 Dec 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 01 Nov 2023
Action Date: 31 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-31
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
New address: Fora Montacute Yards Shoreditch High St London E1 6HU
Change date: 2023-10-02
Old address: Fora Montacute Yards Shoreditch High St London E1 6HU United Kingdom
Documents
Change registered office address company with date old address new address
Date: 02 Oct 2023
Action Date: 02 Oct 2023
Category: Address
Type: AD01
New address: Fora Montacute Yards Shoreditch High St London E1 6HU
Change date: 2023-10-02
Old address: Second Home 68 Hanbury Street Spitalfields London E1 5JL England
Documents
Termination director company with name termination date
Date: 09 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-08-08
Officer name: Amit Gudka
Documents
Appoint person director company with name date
Date: 09 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-08-08
Officer name: Mr Stephen John White
Documents
Appoint person director company with name date
Date: 08 Aug 2023
Action Date: 08 Aug 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Elspeth Jane Vincent
Appointment date: 2023-08-08
Documents
Confirmation statement with updates
Date: 12 Apr 2023
Action Date: 30 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-30
Documents
Certificate change of name company
Date: 04 Nov 2022
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed energi generation 7 LTD\certificate issued on 04/11/22
Documents
Change sail address company with new address
Date: 28 Oct 2022
Category: Address
Type: AD02
New address: One Redcliff Street Bristol BS1 6TP
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Ian Dickinson
Termination date: 2022-10-11
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Stewart Dickinson
Termination date: 2022-10-11
Documents
Termination director company with name termination date
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-10-11
Officer name: Dean Michael Andrew St John
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Chris Wickins
Appointment date: 2022-10-11
Documents
Appoint person director company with name date
Date: 24 Oct 2022
Action Date: 11 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Amit Gudka
Appointment date: 2022-10-11
Documents
Change registered office address company with date old address new address
Date: 17 Oct 2022
Action Date: 17 Oct 2022
Category: Address
Type: AD01
Change date: 2022-10-17
New address: Second Home 68 Hanbury Street Spitalfields London E1 5JL
Old address: 14 Beechwood Close, Lytham FY8 4BF England
Documents
Cessation of a person with significant control
Date: 17 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Dean Michael Andrew St John
Cessation date: 2022-10-11
Documents
Notification of a person with significant control
Date: 17 Oct 2022
Action Date: 11 Oct 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2022-10-11
Psc name: Virmati Energy Ltd
Documents
Accounts with accounts type dormant
Date: 22 Sep 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2022
Action Date: 30 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-30
Documents
Notification of a person with significant control
Date: 10 Jan 2022
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2021-12-20
Psc name: Dean St John
Documents
Cessation of a person with significant control
Date: 10 Jan 2022
Action Date: 20 Dec 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Energi Generation Ltd
Cessation date: 2021-12-20
Documents
Accounts with accounts type dormant
Date: 06 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Notification of a person with significant control
Date: 07 Jul 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-04-30
Psc name: Energi Generation Ltd
Documents
Cessation of a person with significant control
Date: 07 Jul 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-30
Psc name: Dean Michael Andrew St John
Documents
Confirmation statement with no updates
Date: 08 Apr 2021
Action Date: 30 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-30
Documents
Accounts with accounts type dormant
Date: 02 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 07 Apr 2020
Action Date: 30 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-30
Documents
Accounts with accounts type dormant
Date: 10 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 05 Apr 2019
Action Date: 30 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-30
Documents
Accounts with accounts type dormant
Date: 01 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 18 Apr 2018
Action Date: 30 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-30
Documents
Some Companies
UNIT 3 AMBROSE HOUSE,GLOUCESTER,,GL4 3GG
Number: | 09887533 |
Status: | ACTIVE |
Category: | Private Limited Company |
E & E ENTERPRISES (BIRMINGHAM) LIMITED
UNIT 13,BIRMINGHAM,B44 8NH
Number: | 11063176 |
Status: | ACTIVE |
Category: | Private Limited Company |
ENTERBER,CUMBRIA,CA17 4HB
Number: | 06264807 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BEVERLEY GARDENS,WEMBLEY,HA9 9RD
Number: | 09814612 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL028556 |
Status: | ACTIVE |
Category: | Limited Partnership |
TAYLORMADE BUILDING & CONSTRUCTION SERVICES LTD
UNIT A15 CHAMPION BUSINESS PARK,UPTON,CH49 0AB
Number: | 10318548 |
Status: | ACTIVE |
Category: | Private Limited Company |