- Company Overview for FIELD AND FOCUS LIMITED (04148226)
- Filing history for FIELD AND FOCUS LIMITED (04148226)
- People for FIELD AND FOCUS LIMITED (04148226)
- More for FIELD AND FOCUS LIMITED (04148226)
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) |
---|---|---|---|
05 Jun 2018 | AA | Micro company accounts made up to 31 January 2018 | |
05 Feb 2018 | CS01 | Confirmation statement made on 26 January 2018 with updates | |
16 Oct 2017 | CH01 | Director's details changed for Mr Sean Malcolm Ferries on 16 October 2017 | |
22 Sep 2017 | AA | Micro company accounts made up to 31 January 2017 | |
13 Apr 2017 | CH01 | Director's details changed for Mr Sean Malcolm Ferries on 13 April 2017 | |
06 Feb 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
01 Nov 2016 | AD01 | Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 1 November 2016 | |
27 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
05 Feb 2016 | AD03 | Register(s) moved to registered inspection location 1 Royal Exchange Avenue London EC3V 3LT | |
04 Feb 2016 | AD02 | Register inspection address has been changed to 1 Royal Exchange Avenue London EC3V 3LT | |
01 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 26 January 2015 with full list of shareholders
Statement of capital on 2015-02-17
|
|
11 Dec 2014 | CH01 | Director's details changed for Mr Sean Malcolm Ferries on 1 December 2014 | |
16 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
07 Feb 2014 | AR01 |
Annual return made up to 26 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|
|
09 Oct 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 26 January 2013 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Aug 2012 | AD01 | Registered office address changed from 78 Stafford Road Wallington Surrey SM6 9AY on 1 August 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 26 January 2012 with full list of shareholders | |
30 Sep 2011 | CH01 | Director's details changed for Mr Sean Malcolm Ferries on 16 September 2011 | |
13 Jul 2011 | CH01 | Director's details changed for Mr Sean Malcolm Ferries on 8 July 2011 | |
20 May 2011 | TM01 | Termination of appointment of Sheryl Naidu as a director | |
01 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 |