FOCUS DESIGN AND BUILD LIMITED

Company Documents

DateDescription
21/12/1321 December 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/10/1316 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

26/09/1326 September 2013 REGISTERED OFFICE CHANGED ON 26/09/2013 FROM
LODGEFIELD FARM BLACKHAM
TUNBRIDGE WELLS
KENT
TN3 9TN

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/09/127 September 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

07/11/117 November 2011 CURRSHO FROM 01/02/2012 TO 31/01/2012

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

09/09/119 September 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

12/10/1012 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/09/1027 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

27/09/1027 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WARREN STEVENS / 28/08/2010

View Document

27/09/1027 September 2010 APPOINTMENT TERMINATED, SECRETARY ETM CONSULTING LIMITED

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM HENDAL FARM CHERRY GARDENS HILL GROOMBRIDGE TUNBRIDGE WELLS KENT TN3 9NU

View Document

28/09/0928 September 2009 RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS

View Document

28/09/0928 September 2009 REGISTERED OFFICE CHANGED ON 28/09/09 FROM: GISTERED OFFICE CHANGED ON 28/09/2009 FROM THE CART LODGE LODGEFIELD FARM BLACKHAM TUNBRIDGE WELLS KENT TN3 9TN

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0712 September 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/0712 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0725 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

18/06/0518 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

23/05/0523 May 2005 � NC 100/1300 31/03/0

View Document

22/03/0522 March 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 01/02/05

View Document

04/11/044 November 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/0318 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: HILLSIDE OLD SCHOOL HOUSE LANE MARNHULL DT10 1NL

View Document

10/09/0310 September 2003 SECRETARY RESIGNED

View Document

10/09/0310 September 2003 DIRECTOR RESIGNED

View Document

28/08/0328 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information