Company NameHUGH Rice Limited
Company StatusActive
Company Number02065159
CategoryPrivate Limited Company
Incorporation Date17 October 1986(37 years, 6 months ago)
Previous NameFieldsett Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Michael Rice
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 1991(4 years, 6 months after company formation)
Appointment Duration33 years
RoleJeweller
Country of ResidenceEngland
Correspondence Address48 Queen Street
Hull
HU1 1UU
Director NameMr Paul John Rice
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2002(15 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address48 Queen Street
Hull
HU1 1UU
Director NameMr James Peter Rice
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 2010(23 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleRetail
Country of ResidenceUnited Kingdom
Correspondence Address48 Queen Street
Hull
HU1 1UU
Director NameMrs Diane Tina Rice
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(24 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Queen Street
Hull
HU1 1UU
Director NameMrs Sarah Rice
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(24 years, 9 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Queen Street
Hull
HU1 1UU
Director NameMrs Danielle Rice-Hewitt
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2016(29 years, 4 months after company formation)
Appointment Duration8 years, 2 months
RoleOperations Director
Country of ResidenceEngland
Correspondence Address48 Queen Street
Hull
HU1 1UU
Director NameMrs Joanne Richardson
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2019(32 years, 11 months after company formation)
Appointment Duration4 years, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address48 Queen Street
Hull
HU1 1UU
Director NameMr Hugh Rice
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 6 months after company formation)
Appointment Duration18 years, 11 months (resigned 28 March 2010)
RoleJeweller
Country of ResidenceEngland
Correspondence AddressNew Hall Southside Road
Halsham
Hull
HU12 0BP
Director NameJanet Rice
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 March 2007)
RoleSecretary
Correspondence AddressNew Hall Southside Road
Halsham
Hull
HU12 0BP
Secretary NameJanet Rice
NationalityBritish
StatusResigned
Appointed24 April 1991(4 years, 6 months after company formation)
Appointment Duration15 years, 11 months (resigned 28 March 2007)
RoleCompany Director
Correspondence AddressNew Hall Southside Road
Halsham
Hull
HU12 0BP
Director NameVera Rice
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1995(8 years, 6 months after company formation)
Appointment Duration7 years (resigned 16 May 2002)
RoleCompany Director
Correspondence AddressThe Old Post Office
Humbleton
North Humberside
Secretary NamePaul John Rice
NationalityBritish
StatusResigned
Appointed28 March 2007(20 years, 5 months after company formation)
Appointment Duration7 years, 5 months (resigned 23 August 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite H 1st Floor
1 Silvester Square The Maltings Silvester St
Hull
East Yorkshire
HU1 3HA
Secretary NameMr Scott Hynd McIntyre
StatusResigned
Appointed23 August 2014(27 years, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 July 2019)
RoleCompany Director
Correspondence Address48 Queen Street
Hull
HU1 1UU
Director NameMr Scott Hynd McIntyre
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 February 2015(28 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 02 July 2019)
RoleChartered Certified Accountant
Country of ResidenceEngland
Correspondence Address48 Queen Street
Hull
HU1 1UU

Contact

Websitewww.hughrice.co.uk/
Email address[email protected]
Telephone01405 221633
Telephone regionGoole

Location

Registered Address48 Queen Street
Hull
HU1 1UU
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardMyton
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Shareholders

719 at £1Diane Rice
4.59%
Ordinary
719 at £1Sarah Rice
4.59%
Ordinary
5.8k at £1M. Rice
36.74%
Ordinary
4.3k at £1Paul Rice
27.55%
Ordinary
2.2k at £1James Rice
13.78%
Ordinary
2k at £1H. Rice
12.75%
Ordinary

Financials

Year2014
Turnover£7,778,257
Gross Profit£2,578,927
Net Worth£215,825
Cash£89,154
Current Liabilities£5,650,780

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return14 September 2023 (7 months, 3 weeks ago)
Next Return Due28 September 2024 (4 months, 3 weeks from now)

Charges

16 July 2015Delivered on: 16 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
10 August 2000Delivered on: 12 August 2000
Satisfied on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 17 north bar within beverley east yokshire. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
26 July 2000Delivered on: 29 July 2000
Satisfied on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 October 1987Delivered on: 28 October 1987
Satisfied on: 3 February 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 10-14 george street, hull, north humberside (even) and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

18 October 2023Accounts for a small company made up to 31 December 2022 (12 pages)
12 October 2023Confirmation statement made on 14 September 2023 with no updates (3 pages)
11 October 2023Termination of appointment of Joanne Richardson as a director on 20 September 2023 (1 page)
29 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
26 September 2022Confirmation statement made on 14 September 2022 with no updates (3 pages)
3 October 2021Full accounts made up to 31 December 2020 (30 pages)
28 September 2021Confirmation statement made on 14 September 2021 with no updates (3 pages)
14 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
28 July 2020Full accounts made up to 30 June 2019 (27 pages)
28 July 2020Full accounts made up to 31 December 2019 (27 pages)
10 February 2020Previous accounting period shortened from 30 June 2020 to 31 December 2019 (1 page)
2 October 2019Appointment of Mrs Joanne Richardson as a director on 27 September 2019 (2 pages)
27 September 2019Previous accounting period extended from 31 December 2018 to 30 June 2019 (1 page)
18 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
14 August 2019Termination of appointment of Scott Hynd Mcintyre as a director on 2 July 2019 (1 page)
14 August 2019Termination of appointment of Scott Hynd Mcintyre as a secretary on 2 July 2019 (1 page)
4 February 2019Registered office address changed from Suite H 1st Floor 1 Silvester Square the Maltings Silvester St Hull East Yorkshire HU1 3HA to 48 Queen Street Hull HU1 1UU on 4 February 2019 (1 page)
6 October 2018Full accounts made up to 31 December 2017 (28 pages)
14 September 2018Confirmation statement made on 14 September 2018 with updates (5 pages)
11 May 2018Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
20 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
8 January 2018Full accounts made up to 31 March 2017 (27 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
21 April 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
1 September 2016Full accounts made up to 31 March 2016 (29 pages)
1 September 2016Full accounts made up to 31 March 2016 (29 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 14,380
(7 pages)
13 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 14,380
(7 pages)
17 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 14,380
(4 pages)
17 February 2016Purchase of own shares. (3 pages)
17 February 2016Cancellation of shares. Statement of capital on 29 January 2016
  • GBP 14,380
(4 pages)
17 February 2016Purchase of own shares. (3 pages)
12 February 2016Appointment of Mrs Danielle Rice-Hewitt as a director on 12 February 2016 (2 pages)
12 February 2016Appointment of Mrs Danielle Rice-Hewitt as a director on 12 February 2016 (2 pages)
3 February 2016Satisfaction of charge 1 in full (1 page)
3 February 2016Satisfaction of charge 2 in full (1 page)
3 February 2016Satisfaction of charge 2 in full (1 page)
3 February 2016Satisfaction of charge 1 in full (1 page)
3 February 2016Satisfaction of charge 3 in full (2 pages)
3 February 2016Satisfaction of charge 3 in full (2 pages)
27 August 2015Full accounts made up to 31 March 2015 (21 pages)
27 August 2015Full accounts made up to 31 March 2015 (21 pages)
16 July 2015Registration of charge 020651590004, created on 16 July 2015 (23 pages)
16 July 2015Registration of charge 020651590004, created on 16 July 2015 (23 pages)
26 May 2015Cancellation of shares. Statement of capital on 28 March 2015
  • GBP 15,657
(5 pages)
26 May 2015Cancellation of shares. Statement of capital on 28 March 2015
  • GBP 15,657
(5 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 15,657
(7 pages)
15 May 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 15,657
(7 pages)
12 May 2015Resolutions
  • RES13 ‐ Supplemental agreement to share buyback agreement 28/03/2015
(2 pages)
12 May 2015Purchase of own shares. (3 pages)
12 May 2015Purchase of own shares. (3 pages)
20 February 2015Appointment of Mr Scott Hynd Mcintyre as a director on 13 February 2015 (2 pages)
20 February 2015Appointment of Mr Scott Hynd Mcintyre as a director on 13 February 2015 (2 pages)
14 October 2014Full accounts made up to 31 March 2014 (9 pages)
14 October 2014Full accounts made up to 31 March 2014 (9 pages)
25 September 2014Appointment of Mr Scott Hynd Mcintyre as a secretary on 23 August 2014 (2 pages)
25 September 2014Termination of appointment of Paul John Rice as a secretary on 23 August 2014 (1 page)
25 September 2014Termination of appointment of Paul John Rice as a secretary on 23 August 2014 (1 page)
25 September 2014Appointment of Mr Scott Hynd Mcintyre as a secretary on 23 August 2014 (2 pages)
13 May 2014Director's details changed for Paul John Rice on 30 June 2013 (2 pages)
13 May 2014Director's details changed for Mrs Sarah Rice on 30 June 2013 (2 pages)
13 May 2014Director's details changed for Mr Michael Rice on 1 January 2014 (2 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 16,272
(6 pages)
13 May 2014Director's details changed for Mrs Sarah Rice on 30 June 2013 (2 pages)
13 May 2014Director's details changed for Mr Michael Rice on 1 January 2014 (2 pages)
13 May 2014Secretary's details changed for Paul John Rice on 30 June 2013 (1 page)
13 May 2014Director's details changed for Mr Michael Rice on 1 January 2014 (2 pages)
13 May 2014Director's details changed for Paul John Rice on 30 June 2013 (2 pages)
13 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 16,272
(6 pages)
13 May 2014Secretary's details changed for Paul John Rice on 30 June 2013 (1 page)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 16,272
(4 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 16,272
(4 pages)
5 February 2014Purchase of own shares. (3 pages)
5 February 2014Cancellation of shares. Statement of capital on 5 February 2014
  • GBP 16,272
(4 pages)
5 February 2014Purchase of own shares. (3 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
7 November 2013Purchase of own shares. (3 pages)
7 November 2013Cancellation of shares. Statement of capital on 7 November 2013
  • GBP 17,001
(4 pages)
7 November 2013Purchase of own shares. (3 pages)
7 November 2013Cancellation of shares. Statement of capital on 7 November 2013
  • GBP 17,001
(4 pages)
7 November 2013Cancellation of shares. Statement of capital on 7 November 2013
  • GBP 17,001
(4 pages)
6 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
6 June 2013Annual return made up to 24 April 2013 with a full list of shareholders (8 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
1 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
14 June 2012Annual return made up to 24 April 2012 with a full list of shareholders (8 pages)
28 February 2012Cancellation of shares. Statement of capital on 28 February 2012
  • GBP 17,730.00
(4 pages)
28 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 February 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
28 February 2012Purchase of own shares. (3 pages)
28 February 2012Purchase of own shares. (3 pages)
28 February 2012Cancellation of shares. Statement of capital on 28 February 2012
  • GBP 17,730.00
(4 pages)
15 August 2011Appointment of Mrs Diane Tina Rice as a director (2 pages)
15 August 2011Appointment of Mrs Diane Tina Rice as a director (2 pages)
15 August 2011Appointment of Mrs Sarah Rice as a director (2 pages)
15 August 2011Appointment of Mrs Sarah Rice as a director (2 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 July 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
28 January 2011Purchase of own shares. (3 pages)
28 January 2011Cancellation of shares. Statement of capital on 28 January 2011
  • GBP 19,965
(4 pages)
28 January 2011Cancellation of shares. Statement of capital on 28 January 2011
  • GBP 19,965
(4 pages)
28 January 2011Purchase of own shares. (3 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 June 2010Appointment of Mr James Peter Rice as a director (2 pages)
18 June 2010Appointment of Mr James Peter Rice as a director (2 pages)
18 May 2010Director's details changed for Michael Rice on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Paul John Rice on 24 April 2010 (2 pages)
18 May 2010Director's details changed for Paul John Rice on 24 April 2010 (2 pages)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Michael Rice on 24 April 2010 (2 pages)
18 May 2010Registered office address changed from Unit 6 St Stephens Shopping Centre Ferensway Hull East Yorkshire HU2 8LN on 18 May 2010 (1 page)
18 May 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
18 May 2010Registered office address changed from Unit 6 St Stephens Shopping Centre Ferensway Hull East Yorkshire HU2 8LN on 18 May 2010 (1 page)
9 April 2010Termination of appointment of Hugh Rice as a director (2 pages)
9 April 2010Resolutions
  • RES13 ‐ Share buy back agreement 23/03/2010
(3 pages)
9 April 2010Resolutions
  • RES13 ‐ Share buy back agreement 23/03/2010
(3 pages)
9 April 2010Termination of appointment of Hugh Rice as a director (2 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 July 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
22 May 2009Return made up to 24/04/09; full list of members (4 pages)
22 May 2009Return made up to 24/04/09; full list of members (4 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from unit 6 st stephens shopping centre ferensway hull east yorkshire HU2 8LN (1 page)
29 April 2008Return made up to 24/04/08; full list of members (4 pages)
29 April 2008Registered office changed on 29/04/2008 from unit 6 st stephens shopping centre ferensway hull east yorkshire HU2 8LN (1 page)
17 March 2008Registered office changed on 17/03/2008 from 10-14 george street hull north humberside HU1 3AJ (1 page)
17 March 2008Registered office changed on 17/03/2008 from 10-14 george street hull north humberside HU1 3AJ (1 page)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 November 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
10 August 2007Return made up to 24/04/07; full list of members (8 pages)
10 August 2007Return made up to 24/04/07; full list of members (8 pages)
14 April 2007New secretary appointed (2 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007New secretary appointed (2 pages)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
14 April 2007Secretary resigned;director resigned (1 page)
14 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
18 July 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
18 July 2006Return made up to 24/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
11 May 2006Amended accounts made up to 31 March 2005 (8 pages)
11 May 2006Amended accounts made up to 31 March 2005 (8 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 June 2005Return made up to 24/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 May 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
4 May 2004Return made up to 24/04/04; full list of members (8 pages)
4 May 2004Return made up to 24/04/04; full list of members (8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
30 December 2003Accounts for a small company made up to 31 March 2003 (8 pages)
24 April 2003Return made up to 24/04/03; full list of members (8 pages)
24 April 2003Return made up to 24/04/03; full list of members (8 pages)
19 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
19 June 2002Accounts for a small company made up to 31 March 2002 (7 pages)
28 May 2002Director resigned (2 pages)
28 May 2002Director resigned (2 pages)
7 May 2002Return made up to 24/04/02; full list of members (8 pages)
7 May 2002Return made up to 24/04/02; full list of members (8 pages)
22 March 2002New director appointed (2 pages)
22 March 2002New director appointed (2 pages)
7 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
7 July 2001Accounts for a small company made up to 31 March 2001 (7 pages)
2 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2001Return made up to 24/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
12 August 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
29 July 2000Particulars of mortgage/charge (3 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
16 May 2000Accounts for a small company made up to 31 March 2000 (6 pages)
8 May 2000Return made up to 24/04/00; full list of members (7 pages)
8 May 2000Return made up to 24/04/00; full list of members (7 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
9 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 April 1999Return made up to 24/04/99; full list of members (6 pages)
30 April 1999Return made up to 24/04/99; full list of members (6 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
4 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
24 April 1998Return made up to 24/04/98; no change of members (4 pages)
24 April 1998Return made up to 24/04/98; no change of members (4 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
8 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 April 1997Return made up to 24/04/97; no change of members (4 pages)
24 April 1997Return made up to 24/04/97; no change of members (4 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
25 June 1996Accounts for a small company made up to 31 March 1996 (9 pages)
29 April 1996Return made up to 24/04/96; full list of members (6 pages)
29 April 1996Return made up to 24/04/96; full list of members (6 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
26 May 1995Accounts for a small company made up to 31 March 1995 (6 pages)
30 April 1995New director appointed (2 pages)
30 April 1995New director appointed (2 pages)
21 April 1995Return made up to 24/04/95; no change of members (4 pages)
21 April 1995Return made up to 24/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (47 pages)
5 November 1986Company name changed fieldsett LIMITED\certificate issued on 05/11/86 (2 pages)
5 November 1986Company name changed fieldsett LIMITED\certificate issued on 05/11/86 (2 pages)