Advanced company searchLink opens in new window

FIELDHOUSE KITCHENS & BEDROOMS LIMITED

Company number 03682252

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
12 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with updates
13 Jan 2023 AA Micro company accounts made up to 30 April 2022
22 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with updates
15 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with updates
02 Dec 2021 AA Micro company accounts made up to 30 April 2021
22 Jan 2021 CS01 Confirmation statement made on 11 December 2020 with updates
03 Nov 2020 AA Micro company accounts made up to 30 April 2020
16 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with updates
06 Nov 2019 CH01 Director's details changed for Mr Sydney Robert Down on 28 October 2019
06 Nov 2019 CH01 Director's details changed for Mrs Claire Ellen Down on 28 October 2019
06 Nov 2019 AD01 Registered office address changed from 5 Longton Trading Estate Winterstoke Road Weston Super Mare Avon BS23 3YB to 5 Longton Trading Estate Winterstoke Road Weston Super Mare North Somerset BS23 3YB on 6 November 2019
04 Nov 2019 AA Micro company accounts made up to 30 April 2019
11 Mar 2019 AAMD Amended total exemption full accounts made up to 30 April 2017
14 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with updates
06 Nov 2018 AA Micro company accounts made up to 30 April 2018
03 Jan 2018 AA Micro company accounts made up to 30 April 2017
15 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
19 Dec 2016 CH03 Secretary's details changed for Mrs Claire Ellen Down on 10 December 2016
19 Dec 2016 CH01 Director's details changed for Mr Sydney Robert Down on 10 December 2016
19 Dec 2016 CH01 Director's details changed for Mrs Claire Ellen Down on 10 December 2016
26 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100