Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-08-31 => 2023-08-31 |
2024-04-07 |
update accounts_next_due_date 2024-05-31 => 2025-05-31 |
2024-03-11 |
delete index_pages_linkeddomain dovesforpeace.co.uk |
2024-03-11 |
insert person George Mayall |
2024-03-11 |
update person_title Jamie Tristram: Photographer & Saleroom Assistant; Photographer & Saleroom Assistant / Specialist Departments => Photographer & Saleroom Assistant |
2024-03-11 |
update person_title Matt Bestwick: Senior Saleroom Assistant => Saleroom Manager |
2023-08-17 |
insert index_pages_linkeddomain dovesforpeace.co.uk |
2023-08-11 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/23, WITH UPDATES |
2023-07-31 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JUDITH WOOLGAR |
2023-07-14 |
update person_title Andrew Mayall: General Valuer & Furniture Specialist => Head of Valuation Services |
2023-07-14 |
update person_title Jamie Tristram: Photographer & Porter / Specialist Departments; Photographer & Porter => Photographer & Saleroom Assistant; Photographer & Saleroom Assistant / Specialist Departments |
2023-07-14 |
update person_title Mark Hannam: Senior Specialist; Senior Valuer & Collectables Specialist => Senior Specialist |
2023-07-14 |
update person_title Nick Davies: Director and Jewellery, Silver and Watch Specialist ) Talks Us through the Upcoming Christmas Auction, That Will Take Place on.; Consultant - Jewellery, Watches and Silver; Specialist => Director and Jewellery, Silver and Watch Specialist ) Talks Us through the Upcoming Christmas Auction, That Will Take Place on.; Specialist |
2023-05-02 |
delete address Unit 7 & 8 Westgate Trading Estate, Aldridge, Walsall WS9 8EX |
2023-05-02 |
delete email ba..@fieldingsauctioneers.co.uk |
2023-05-02 |
insert terms_pages_linkeddomain aboutcookies.org |
2023-05-02 |
update person_description Andrew Mayall => Andrew Mayall |
2023-05-02 |
update person_description Judith Woolgar => Judith Woolgar |
2023-05-02 |
update person_description Rachel Holland => Rachel Holland |
2023-04-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-04-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS. JUDITH WOOLGAR / 06/04/2023 |
2023-04-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS RACHEL HOLLAND / 06/04/2023 |
2023-04-05 |
update statutory_documents DIRECTOR APPOINTED MRS. JUDITH WOOLGAR |
2023-04-05 |
update statutory_documents DIRECTOR APPOINTED MS RACHEL HOLLAND |
2023-04-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS DAVIES |
2023-04-01 |
insert otherexecutives Judith Woolgar |
2023-04-01 |
insert address Unit 7 & 8 Westgate Trading Estate, Aldridge, Walsall WS9 8EX |
2023-04-01 |
insert email ba..@fieldingsauctioneers.co.uk |
2023-04-01 |
update person_description Rachel Holland => Rachel Holland |
2023-04-01 |
update person_title Jamie Tristram: Photographer & Porter => Photographer & Porter / Specialist Departments; Photographer & Porter |
2023-04-01 |
update person_title Judith Woolgar: Accounts Manager; Accounts Manager / Specialist Departments => Director |
2023-04-01 |
update person_title Nick Davies: Director and Jewellery, Silver and Watch Specialist ) Talks Us through the Upcoming Christmas Auction, That Will Take Place on.; Specialist; Director & Jewellery, Watch and Silver Specialist => Director and Jewellery, Silver and Watch Specialist ) Talks Us through the Upcoming Christmas Auction, That Will Take Place on.; Consultant - Jewellery, Watches and Silver; Specialist |
2023-04-01 |
update person_title Rachel Holland: Head of Business Development; Head of Business Development & Asian Art Specialist => Director |
2023-03-27 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIELDINGS HOLDINGS LTD |
2023-03-27 |
update statutory_documents CESSATION OF NICHOLAS JOHN SIDNEY DAVIES AS A PSC |
2023-03-27 |
update statutory_documents CESSATION OF WILLIAM FRANCIS FARMER AS A PSC |
2022-11-14 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-10-24 |
insert person Louise Powell |
2022-10-24 |
insert person Matt Bestwick |
2022-10-24 |
update person_title Judith Woolgar: Accounts Manager => Accounts Manager; Accounts Manager / Specialist Departments |
2022-08-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/22, NO UPDATES |
2022-07-21 |
delete career_pages_linkeddomain 3men2.co.uk |
2022-07-21 |
delete contact_pages_linkeddomain 3men2.co.uk |
2022-07-21 |
delete index_pages_linkeddomain 3men2.co.uk |
2022-07-21 |
delete management_pages_linkeddomain 3men2.co.uk |
2022-07-21 |
delete terms_pages_linkeddomain 3men2.co.uk |
2022-07-21 |
insert career_pages_linkeddomain fruitful.studio |
2022-07-21 |
insert contact_pages_linkeddomain fruitful.studio |
2022-07-21 |
insert index_pages_linkeddomain fruitful.studio |
2022-07-21 |
insert management_pages_linkeddomain fruitful.studio |
2022-07-21 |
insert terms_pages_linkeddomain fruitful.studio |
2022-06-19 |
delete person Lee Coldrick |
2022-04-17 |
update person_description Rachel Holland => Rachel Holland |
2022-04-17 |
update person_title Nick Davies: Director and Jewellery, Silver and Watch Specialist ) Talks Us through the Upcoming Christmas Auction, That Will Take Place on.; Specialist; Director & Jewellery and Silver Specialist => Director and Jewellery, Silver and Watch Specialist ) Talks Us through the Upcoming Christmas Auction, That Will Take Place on.; Specialist; Director & Jewellery, Watch and Silver Specialist |
2022-01-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-01-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-01-07 |
update num_mort_outstanding 3 => 1 |
2022-01-07 |
update num_mort_satisfied 0 => 2 |
2021-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2021-12-19 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 |
2021-12-02 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-08-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/21, NO UPDATES |
2021-07-21 |
insert person Tom Grosvenor |
2021-04-05 |
insert person Ashby Potters Guild |
2021-02-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-02-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2020-12-18 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-24 |
update person_description Kayleigh Davies => Kayleigh Davies |
2020-09-24 |
update person_title Jamie Tristram: Photographer & Porter / Specialist Departments; Photographer & Porter => Photographer & Porter |
2020-07-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/20, NO UPDATES |
2020-05-07 |
update num_mort_charges 2 => 3 |
2020-05-07 |
update num_mort_outstanding 2 => 3 |
2020-04-24 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 042615060003 |
2020-04-14 |
update person_title Mark Hannam: Senior Valuer & Collectables Specialist => Senior Specialist; Senior Valuer & Collectables Specialist |
2020-02-14 |
update person_title Andrew Grima: TV & Media => null |
2020-02-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-02-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-01-27 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2020-01-10 |
delete source_ip 134.213.142.84 |
2020-01-10 |
insert source_ip 164.177.133.16 |
2019-12-09 |
update person_title Nick Davies: Director & Jewellery and Silver Specialist => Director and Jewellery, Silver and Watch Specialist ) Talks Us through the Upcoming Christmas Auction, That Will Take Place on.; Director & Jewellery and Silver Specialist |
2019-10-09 |
delete support_emails su..@elfsight.com |
2019-10-09 |
delete email su..@elfsight.com |
2019-10-09 |
insert email ni..@fieldingsauctioneers.co.uk |
2019-09-09 |
insert support_emails su..@elfsight.com |
2019-09-09 |
insert email su..@elfsight.com |
2019-09-09 |
insert person Libby January |
2019-08-10 |
delete address Finchfield Road
Wolverhampton
WV3 9LQ |
2019-08-10 |
delete index_pages_linkeddomain bit.ly |
2019-08-10 |
delete phone 01902 552195 |
2019-08-10 |
insert contact_pages_linkeddomain wa.me |
2019-08-10 |
insert registration_number 04261506 |
2019-08-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/19, NO UPDATES |
2019-05-10 |
insert index_pages_linkeddomain bit.ly |
2019-04-09 |
delete index_pages_linkeddomain bit.ly |
2019-03-07 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-03-07 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-03-03 |
delete person Jay Tristram |
2019-03-03 |
insert person Jamie Tristram |
2019-02-20 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-01-29 |
insert index_pages_linkeddomain bit.ly |
2018-11-05 |
delete index_pages_linkeddomain bit.ly |
2018-11-05 |
insert person Jay Tristram |
2018-08-30 |
insert index_pages_linkeddomain bit.ly |
2018-07-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/18, NO UPDATES |
2018-03-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-03-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-02-27 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2018-02-22 |
delete index_pages_linkeddomain bit.ly |
2018-01-12 |
insert index_pages_linkeddomain bit.ly |
2017-12-14 |
delete index_pages_linkeddomain bit.ly |
2017-11-08 |
delete index_pages_linkeddomain thebigsleuth.co.uk |
2017-08-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/17, NO UPDATES |
2017-07-30 |
insert index_pages_linkeddomain thebigsleuth.co.uk |
2017-05-15 |
delete index_pages_linkeddomain stourbridgenews.co.uk |
2017-05-15 |
delete source_ip 94.236.126.10 |
2017-05-15 |
insert source_ip 134.213.142.84 |
2017-05-15 |
update person_description Nicholas Davies => Nicholas Davies |
2017-05-15 |
update person_title June Emery: Receptionist => Administrator; Receptionist |
2017-04-26 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-04-26 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-04-26 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-03-30 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2017-03-13 |
insert index_pages_linkeddomain stourbridgenews.co.uk |
2017-01-27 |
delete about_pages_linkeddomain rockitdesign.co.uk |
2017-01-27 |
delete contact_pages_linkeddomain rockitdesign.co.uk |
2017-01-27 |
delete index_pages_linkeddomain rockitdesign.co.uk |
2017-01-27 |
delete terms_pages_linkeddomain rockitdesign.co.uk |
2017-01-27 |
insert about_pages_linkeddomain 3men2.co.uk |
2017-01-27 |
insert contact_pages_linkeddomain 3men2.co.uk |
2017-01-27 |
insert index_pages_linkeddomain 3men2.co.uk |
2017-01-27 |
insert terms_pages_linkeddomain 3men2.co.uk |
2016-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/07/16, WITH UPDATES |
2016-07-09 |
delete person Clare Tracey |
2016-07-09 |
insert index_pages_linkeddomain bit.ly |
2016-07-09 |
insert person June Emery |
2016-05-12 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-12 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-05-09 |
delete index_pages_linkeddomain bit.ly |
2016-03-04 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2015-10-26 |
insert index_pages_linkeddomain bit.ly |
2015-09-07 |
update returns_last_madeup_date 2014-07-30 => 2015-07-30 |
2015-09-07 |
update returns_next_due_date 2015-08-27 => 2016-08-27 |
2015-08-19 |
update statutory_documents 30/07/15 FULL LIST |
2015-08-02 |
delete index_pages_linkeddomain bbc.co.uk |
2015-08-02 |
delete index_pages_linkeddomain birminghammail.co.uk |
2015-08-02 |
delete index_pages_linkeddomain bit.ly |
2015-06-28 |
insert index_pages_linkeddomain bbc.co.uk |
2015-06-28 |
insert index_pages_linkeddomain birminghammail.co.uk |
2015-06-28 |
insert index_pages_linkeddomain bit.ly |
2015-05-30 |
delete index_pages_linkeddomain bit.ly |
2015-05-02 |
insert index_pages_linkeddomain bit.ly |
2015-04-04 |
delete index_pages_linkeddomain bit.ly |
2015-04-04 |
delete index_pages_linkeddomain telegraph.co.uk |
2015-03-07 |
insert index_pages_linkeddomain telegraph.co.uk |
2015-03-07 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-03-07 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-02-13 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-10 |
insert index_pages_linkeddomain bit.ly |
2014-09-22 |
delete source_ip 207.44.148.98 |
2014-09-22 |
insert source_ip 94.236.126.10 |
2014-09-22 |
update robots_txt_status fieldingsauctioneers.co.uk: 404 => 200 |
2014-09-22 |
update robots_txt_status www.fieldingsauctioneers.co.uk: 404 => 200 |
2014-09-07 |
update returns_last_madeup_date 2013-07-30 => 2014-07-30 |
2014-09-07 |
update returns_next_due_date 2014-08-27 => 2015-08-27 |
2014-08-14 |
update statutory_documents 30/07/14 FULL LIST |
2014-05-28 |
delete index_pages_linkeddomain bit.ly |
2014-04-20 |
insert index_pages_linkeddomain bit.ly |
2014-04-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-04-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-03-20 |
delete index_pages_linkeddomain bit.ly |
2014-03-13 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-02-05 |
insert index_pages_linkeddomain bit.ly |
2014-01-22 |
delete index_pages_linkeddomain bit.ly |
2013-12-24 |
insert index_pages_linkeddomain bit.ly |
2013-11-26 |
delete index_pages_linkeddomain bit.ly |
2013-11-12 |
insert index_pages_linkeddomain bit.ly |
2013-10-29 |
delete index_pages_linkeddomain bit.ly |
2013-10-22 |
insert index_pages_linkeddomain bit.ly |
2013-10-10 |
delete index_pages_linkeddomain bit.ly |
2013-09-27 |
insert index_pages_linkeddomain bit.ly |
2013-09-27 |
insert person William Lacey |
2013-09-06 |
update returns_last_madeup_date 2012-07-30 => 2013-07-30 |
2013-09-06 |
update returns_next_due_date 2013-08-27 => 2014-08-27 |
2013-08-21 |
update statutory_documents 30/07/13 FULL LIST |
2013-08-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SIDNEY DAVIES / 01/04/2012 |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete sic_code 9305 - Other service activities n.e.c. |
2013-06-22 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2013-06-22 |
update returns_last_madeup_date 2011-07-30 => 2012-07-30 |
2013-06-22 |
update returns_next_due_date 2012-08-27 => 2013-08-27 |
2013-05-24 |
delete index_pages_linkeddomain issuu.com |
2013-05-15 |
insert index_pages_linkeddomain issuu.com |
2013-04-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2013-04-11 |
update statutory_documents ADOPT ARTICLES 12/03/2013 |
2013-02-05 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2012-09-05 |
update statutory_documents 30/07/12 FULL LIST |
2012-01-30 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-08-15 |
update statutory_documents 30/07/11 FULL LIST |
2011-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHN SIDNEY DAVIES / 15/08/2011 |
2011-08-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS FARMER / 15/08/2011 |
2011-03-01 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-08-11 |
update statutory_documents 30/07/10 FULL LIST |
2010-08-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM FRANCIS FARMER / 30/07/2010 |
2010-08-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / WILLIAM FRANCIS FARMER / 30/07/2010 |
2010-01-09 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-08-04 |
update statutory_documents RETURN MADE UP TO 30/07/09; FULL LIST OF MEMBERS |
2009-04-09 |
update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL |
2008-09-01 |
update statutory_documents RETURN MADE UP TO 30/07/08; FULL LIST OF MEMBERS |
2008-04-29 |
update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL |
2007-07-30 |
update statutory_documents RETURN MADE UP TO 30/07/07; FULL LIST OF MEMBERS |
2007-07-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 |
2007-06-17 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/08/07 |
2006-09-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 |
2006-07-31 |
update statutory_documents RETURN MADE UP TO 30/07/06; FULL LIST OF MEMBERS |
2005-11-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/11/05 FROM:
BLOCK K BAY 1, MILL RACE LANE
STOURBRIDGE
WEST MIDLANDS
DY8 1JN |
2005-09-09 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-08-22 |
update statutory_documents REGISTERED OFFICE CHANGED ON 22/08/05 FROM:
12 MARKET STREET
STOURBRIDGE
WEST MIDLANDS DY8 1AD |
2005-08-17 |
update statutory_documents RETURN MADE UP TO 30/07/05; FULL LIST OF MEMBERS |
2005-05-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-04-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 |
2004-08-20 |
update statutory_documents RETURN MADE UP TO 30/07/04; FULL LIST OF MEMBERS |
2004-07-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-10-31 |
update statutory_documents RETURN MADE UP TO 30/07/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02 |
2002-10-29 |
update statutory_documents £ NC 100/99100
23/10/02 |
2002-10-29 |
update statutory_documents NC INC ALREADY ADJUSTED 23/10/02 |
2002-10-29 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2002-09-03 |
update statutory_documents RETURN MADE UP TO 30/07/02; FULL LIST OF MEMBERS |
2002-06-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/06/02 FROM:
45 CARLESS AVENUE
HARBORNE BIRMINGHAM
WEST MIDLANDS B17 9BN |
2002-05-23 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/02 TO 30/09/02 |
2001-08-06 |
update statutory_documents SECRETARY RESIGNED |
2001-07-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |