FOCUSPLUS DEVELOPMENTS LIMITED

Company Documents

DateDescription
13/05/1513 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

04/08/144 August 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

30/05/1430 May 2014 REGISTERED OFFICE CHANGED ON 30/05/2014 FROM
FLAT 20 BLOCK 1, JAMES COURT
JAMES STREET
BURTON-ON-TRENT
STAFFORDSHIRE
DE14 3ST
ENGLAND

View Document

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/08/134 August 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

31/05/1331 May 2013 REGISTERED OFFICE CHANGED ON 31/05/2013 FROM
4 CLEVELAND COURT
ALEXANDRA ROAD
BURTON-ON-TRENT
STAFFORDSHIRE
DE15 0JB
UNITED KINGDOM

View Document

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

24/05/1224 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/03/1215 March 2012 REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 46 CAROLINE COURT BURTON-ON-TRENT STAFFORDSHIRE DE14 3NZ UNITED KINGDOM

View Document

09/08/119 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA MILNER / 21/01/2011

View Document

06/07/116 July 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

16/02/1116 February 2011 REGISTERED OFFICE CHANGED ON 16/02/2011 FROM 7 CHERRY COURT BRANSTON BURTON ON TRENT STAFFORDSHIRE DE14 3NJ

View Document

13/08/1013 August 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

13/08/1013 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MISS MELISSA MILNER / 21/07/2010

View Document

13/08/1013 August 2010 APPOINTMENT TERMINATED, SECRETARY PETER MELLORS

View Document

16/06/1016 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

01/08/091 August 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

31/07/0931 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN MILNER / 11/05/2009

View Document

01/07/091 July 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

31/07/0831 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

26/06/0826 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

19/08/0719 August 2007 RETURN MADE UP TO 21/07/07; NO CHANGE OF MEMBERS

View Document

04/07/074 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

03/07/063 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

29/07/0429 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

02/06/042 June 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/06/041 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/03/0419 March 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

01/08/031 August 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

23/09/0223 September 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

05/08/995 August 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

23/06/9923 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

10/12/9810 December 1998 REGISTERED OFFICE CHANGED ON 10/12/98 FROM: G OFFICE CHANGED 10/12/98 FLAT 3 41 BRIDGE STREET TUTBURY BURTON ON TRENT STAFFORDSHIRE DE13 9LZ

View Document

10/12/9810 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9813 August 1998 RETURN MADE UP TO 21/07/98; NO CHANGE OF MEMBERS

View Document

26/06/9826 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

12/03/9812 March 1998 SECRETARY'S PARTICULARS CHANGED

View Document

12/02/9812 February 1998 NEW SECRETARY APPOINTED

View Document

12/02/9812 February 1998 SECRETARY RESIGNED

View Document

28/01/9828 January 1998 REGISTERED OFFICE CHANGED ON 28/01/98 FROM: G OFFICE CHANGED 28/01/98 1 PORTLAND AVENUE BURTON ON TRENT STAFFORDSHIRE DE14 3GD

View Document

28/01/9828 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/975 August 1997 RETURN MADE UP TO 21/07/97; NO CHANGE OF MEMBERS

View Document

23/04/9723 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

25/09/9625 September 1996 RETURN MADE UP TO 21/07/96; FULL LIST OF MEMBERS

View Document

25/09/9625 September 1996 S252 DISP LAYING ACC 20/07/96

View Document

25/09/9625 September 1996 S386 DISP APP AUDS 20/07/96

View Document

25/09/9625 September 1996 S366A DISP HOLDING AGM 20/07/96

View Document

25/08/9525 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

16/08/9516 August 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9516 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 REGISTERED OFFICE CHANGED ON 16/08/95 FROM: G OFFICE CHANGED 16/08/95 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR

View Document

21/07/9521 July 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company