Advanced company searchLink opens in new window

FOCUS ON DEVELOPMENT LIMITED

Company number 05989068

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)
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
  • GBP 150
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
  • GBP 150
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
  • GBP 150
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