Advanced company searchLink opens in new window

FOCAL POINT ADVERTISING LIMITED

Company number 05092990

Filter by category

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)
10 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
04 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
10 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
08 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
18 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
27 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
18 Feb 2010 AD01 Registered office address changed from 14 Craufurd Rise Maidenhead Berks SL6 7LX on 18 February 2010
18 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
29 Apr 2009 363a Return made up to 02/04/09; full list of members
07 Aug 2008 AA Total exemption full accounts made up to 30 November 2007
22 Jul 2008 288b Appointment terminated director cavell browning
22 Jul 2008 288b Appointment terminated director andrew browning
12 May 2008 363s Return made up to 02/04/08; no change of members
07 Feb 2008 287 Registered office changed on 07/02/08 from: gladstone house, 77-79 high street, egham surrey TW20 9HY
11 May 2007 AA Total exemption small company accounts made up to 30 November 2006
10 Apr 2007 363a Return made up to 02/04/07; full list of members
05 Jun 2006 363a Return made up to 02/04/06; full list of members
03 Jun 2006 AA Total exemption small company accounts made up to 30 November 2005
18 Nov 2005 AA Accounts for a dormant company made up to 30 November 2004
30 Jun 2005 363s Return made up to 02/04/05; full list of members
29 Dec 2004 88(2)R Ad 26/11/04--------- £ si 99@1=99 £ ic 1/100
17 Dec 2004 395 Particulars of mortgage/charge
06 Dec 2004 225 Accounting reference date shortened from 30/04/05 to 30/11/04
06 Dec 2004 288a New director appointed