Download leads from Nexok and grow your business. Find out more

Fieldworkuk.com Limited

Documents

Total Documents134
Total Pages830

Filing History

30 October 2017Confirmation statement made on 18 October 2017 with no updates
25 October 2017Register inspection address has been changed from 90 High Holborn London WC1V 6XX England to Cannon Place 78 Cannon Street London EC4N 6AF
12 September 2017Termination of appointment of Andrew John Wiseman as a director on 6 September 2017
29 June 2017Termination of appointment of Iain Hamilton Carruthers as a director on 29 June 2017
13 April 2017Registered office address changed from Creston House 10 Great Pulteney Street London W1F 9NB to Unlimited House 10 Great Pulteney Street London W1F 9NB on 13 April 2017
13 April 2017Secretary's details changed for Olivia Alexandra Walker on 13 April 2017
3 April 2017Termination of appointment of Barrie Christopher Brien as a director on 24 March 2017
17 March 2017Termination of appointment of Martin Robert Boon as a director on 1 October 2016
17 March 2017Termination of appointment of Neil Michael Sykes as a director on 1 October 2016
20 February 2017Satisfaction of charge 5 in full
20 February 2017Satisfaction of charge 6 in full
20 February 2017Satisfaction of charge 4 in full
20 February 2017Satisfaction of charge 3 in full
16 January 2017Termination of appointment of Alexander William Knight as a director on 1 January 2017
26 October 2016Confirmation statement made on 18 October 2016 with updates
18 October 2016Audit exemption subsidiary accounts made up to 31 March 2016
18 October 2016Audit exemption statement of guarantee by parent company for period ending 31/03/16
18 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/03/16
18 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/03/16
29 June 2016Secretary's details changed for Olivia Alexandra Schofield on 4 June 2016
11 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
1 April 2016Register inspection address has been changed from 6 Middle Street London EC1A 7JA England to 90 High Holborn London WC1V 6XX
1 April 2016Appointment of Olivia Alexandra Schofield as a secretary on 1 April 2016
1 April 2016Termination of appointment of City Group Plc as a secretary on 1 April 2016
23 October 2015Full accounts made up to 31 March 2015
10 June 2015Satisfaction of charge 7 in full
10 June 2015Satisfaction of charge 2 in full
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
9 April 2015Director's details changed for Mr Alexander William Knight on 9 April 2015
9 April 2015Director's details changed for Mr Alexander William Knight on 9 April 2015
9 April 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
10 March 2015Director's details changed for Mr Andrew John Wiseman on 19 February 2015
5 March 2015Director's details changed for Mr Andrew John Wiseman on 19 February 2015
25 September 2014Full accounts made up to 31 March 2014
2 July 2014Appointment of Kathryn Louise Herrick as a director
17 April 2014Appointment of Mr Iain Hamilton Carruthers as a director
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
9 April 2014Register inspection address has been changed
9 April 2014Register(s) moved to registered inspection location
9 April 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 100
2 April 2014Secretary's details changed for City Group Plc on 24 March 2014
1 April 2014Termination of appointment of Donald Elgie as a director
17 March 2014Registered office address changed from City Group Plc 30 City Road London EC1Y 2AG on 17 March 2014
17 December 2013Termination of appointment of Keith Bates as a director
10 October 2013Full accounts made up to 31 March 2013
24 May 2013Appointment of Mr Martin Robert Boon as a director
24 May 2013Appointment of Mr Stephen David Ogborn as a director
24 May 2013Appointment of Mr Keith David Bates as a director
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
9 April 2013Annual return made up to 8 April 2013 with a full list of shareholders
6 September 2012Appointment of Mr Alexander William Knight as a director
22 August 2012Full accounts made up to 31 March 2012
20 August 2012Termination of appointment of Jason Shaw as a director
3 May 2012Director's details changed for Mr Barrie Brien on 8 April 2012
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
3 May 2012Director's details changed for Donald Hunter Elgie on 8 April 2012
3 May 2012Director's details changed for Mr Jason Shaw on 8 April 2012
3 May 2012Director's details changed for Donald Hunter Elgie on 8 April 2012
3 May 2012Director's details changed for Mr Barrie Brien on 8 April 2012
3 May 2012Annual return made up to 8 April 2012 with a full list of shareholders
3 May 2012Director's details changed for Mr Jason Shaw on 8 April 2012
23 April 2012Appointment of Mr Neil Michael Sykes as a director
5 April 2012Appointment of Mr Andrew John Wiseman as a director
14 February 2012Termination of appointment of Justin Sampson as a director
8 December 2011Particulars of a mortgage or charge / charge no: 7
28 November 2011Full accounts made up to 31 March 2011
5 August 2011Particulars of a mortgage or charge / charge no: 5
5 August 2011Particulars of a mortgage or charge / charge no: 6
17 May 2011Appointment of Mr Jason Shaw as a director
17 May 2011Termination of appointment of Robert Mclaurin as a director
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
15 April 2011Annual return made up to 8 April 2011 with a full list of shareholders
8 October 2010Appointment of Mr Justin Mark Sampson as a director
6 October 2010Full accounts made up to 31 March 2010
13 August 2010Termination of appointment of Nicholas Sparrow as a director
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
23 April 2010Secretary's details changed for City Group Plc on 8 April 2010
23 April 2010Secretary's details changed for City Group Plc on 8 April 2010
23 April 2010Annual return made up to 8 April 2010 with a full list of shareholders
2 October 2009Full accounts made up to 31 March 2009
25 June 2009Director appointed robert douglas mclaurin
22 June 2009Appointment terminated director stephen parker
22 April 2009Director's change of particulars / stephen parker / 22/04/2009
22 April 2009Return made up to 08/04/09; full list of members
18 September 2008Full accounts made up to 31 March 2008
23 June 2008Appointment terminated director katherine turner
23 June 2008Appointment terminated director barry pegg
23 June 2008Return made up to 08/04/08; full list of members
2 February 2008Full accounts made up to 31 March 2007
7 December 2007Auditor's resignation
17 November 2007Particulars of mortgage/charge
17 November 2007Particulars of mortgage/charge
4 November 2007Full accounts made up to 31 March 2006
21 June 2007Auditor's resignation
27 April 2007Return made up to 08/04/07; full list of members
15 June 2006Registered office changed on 15/06/06 from: 30 city road london EC1Y 2AG
9 June 2006New director appointed
30 May 2006New secretary appointed
30 May 2006Accounting reference date shortened from 30/06/06 to 31/03/06
30 May 2006Auditor's resignation
30 May 2006New director appointed
30 May 2006Registered office changed on 30/05/06 from: farringdon place 20 farringdon road london EC1M 3AP
30 May 2006Declaration of assistance for shares acquisition
30 May 2006Secretary resigned
30 May 2006Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
30 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 May 2006Particulars of mortgage/charge
7 April 2006Declaration of satisfaction of mortgage/charge
7 April 2006Return made up to 08/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
27 February 2006Full accounts made up to 30 June 2005
18 April 2005Return made up to 08/04/05; full list of members
3 March 2005Full accounts made up to 30 June 2004
12 July 2004Return made up to 08/04/04; full list of members
6 March 2004Full accounts made up to 30 June 2003
16 December 2003Registered office changed on 16/12/03 from: 78 hatton garden london WC1N 8JA
18 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
3 December 2002Full accounts made up to 30 June 2002
2 December 2002Registered office changed on 02/12/02 from: 78 hatton garden london EC1N 8JA
2 December 2002Resolutions
  • ELRES ‐ Elective resolution
17 June 2002Return made up to 08/04/02; full list of members
  • 363(287) ‐ Registered office changed on 17/06/02
25 February 2002Full accounts made up to 30 June 2001
12 February 2002Return made up to 08/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
  • 363(288) ‐ Director's particulars changed
3 May 2001Full accounts made up to 30 June 2000
28 December 2000Particulars of mortgage/charge
9 August 2000Return made up to 08/04/00; full list of members
5 April 2000Ad 04/10/99--------- £ si 1@1=1 £ ic 99/100
11 February 2000Accounts for a dormant company made up to 30 June 1999
12 January 2000New director appointed
23 December 1999Company name changed icm field works LIMITED\certificate issued on 24/12/99
11 November 1999Company name changed icm research LIMITED\certificate issued on 12/11/99
13 August 1999Return made up to 08/04/99; full list of members
26 July 1999Ad 29/06/99--------- £ si 97@1=97 £ ic 2/99
11 June 1998Accounting reference date extended from 30/04/99 to 30/06/99
8 April 1998Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed