Advanced company searchLink opens in new window

FOCUS PAVING LIMITED

Company number 05805288

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)
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with no updates
27 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
16 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
28 May 2016 AR01 Annual return made up to 4 May 2016 with full list of shareholders
Statement of capital on 2016-05-28
  • GBP 66
13 Jan 2016 AA Total exemption small company accounts made up to 31 May 2015
29 May 2015 AR01 Annual return made up to 4 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 66
24 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 May 2014 AR01 Annual return made up to 4 May 2014 with full list of shareholders
Statement of capital on 2014-05-12
  • GBP 66
28 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
11 Jun 2013 AR01 Annual return made up to 4 May 2013 with full list of shareholders
11 Jun 2013 CH03 Secretary's details changed for Margareth Mcgrath on 4 May 2013
28 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
30 Jul 2012 AR01 Annual return made up to 4 May 2012 with full list of shareholders
27 Jul 2012 SH03 Purchase of own shares.
20 Jul 2012 SH06 Cancellation of shares. Statement of capital on 20 July 2012
  • GBP 66
19 Jul 2012 RESOLUTIONS Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
20 Jun 2012 TM01 Termination of appointment of Joseph O'connor as a director
29 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
24 Jun 2011 AR01 Annual return made up to 4 May 2011 with full list of shareholders
24 Jun 2011 CH01 Director's details changed for Joseph O'connor on 4 May 2011
24 Jun 2011 CH01 Director's details changed for Mr Michael Christopher Fitzgerald on 4 May 2011
15 Jun 2011 AP03 Appointment of Margareth Mcgrath as a secretary
15 Jun 2011 TM02 Termination of appointment of Ann O'connor as a secretary
28 Apr 2011 AD01 Registered office address changed from 14 Park View Hatch End Middlesex HA5 4LN on 28 April 2011