- Company Overview for FOCUS ON DEVELOPMENT LIMITED (05989068)
- Filing history for FOCUS ON DEVELOPMENT LIMITED (05989068)
- People for FOCUS ON DEVELOPMENT LIMITED (05989068)
- More for FOCUS ON DEVELOPMENT LIMITED (05989068)
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) |
---|---|---|---|
18 Nov 2019 | CH01 | Director's details changed for Mr Darren Nigel Beer on 18 November 2019 | |
11 Nov 2019 | AA01 | Current accounting period extended from 30 November 2019 to 31 March 2020 | |
08 Oct 2019 | AA | Accounts for a dormant company made up to 30 November 2018 | |
19 Sep 2019 | AD01 | Registered office address changed from 4 King Square Bridgwater Somerset TA6 3YF to C/O Bishop Fleming Llp 16 Queen Square Bristol BS1 4NT on 19 September 2019 | |
13 Nov 2018 | CS01 | Confirmation statement made on 6 November 2018 with updates | |
13 Nov 2018 | PSC04 | Change of details for Mr Darren Nigel Beer as a person with significant control on 21 June 2018 | |
13 Nov 2018 | CH01 | Director's details changed for Mr Darren Nigel Beer on 21 June 2018 | |
26 Jul 2018 | AA | Accounts for a dormant company made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 6 November 2017 with updates | |
21 Jul 2017 | AA | Unaudited abridged accounts made up to 30 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 6 November 2016 with updates | |
01 Nov 2016 | CH01 | Director's details changed for Jon Stanley on 27 October 2016 | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
26 Aug 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
21 Nov 2014 | AR01 |
Annual return made up to 6 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
20 Nov 2014 | CH01 | Director's details changed | |
28 Aug 2014 | AA | Accounts for a dormant company made up to 30 November 2013 | |
10 Dec 2013 | CH01 | Director's details changed | |
10 Dec 2013 | CH01 | Director's details changed | |
10 Dec 2013 | AR01 |
Annual return made up to 6 November 2013 with full list of shareholders
Statement of capital on 2013-12-10
|
|
09 Dec 2013 | CH03 | Secretary's details changed for Oliver Nicholas Coles on 1 November 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Oliver Nicholas Coles on 1 November 2013 | |
09 Dec 2013 | CH01 | Director's details changed for Mr Darren Nigel Beer on 1 November 2013 | |
27 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 |