FOCAL DEVELOPMENTS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Appointment of Mrs Laura Jane Barber as a director on 2025-04-06

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

30/07/2430 July 2024 Change of details for Mr Michael Ives as a person with significant control on 2017-06-30

View Document

26/06/2426 June 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

26/06/2326 June 2023 Registered office address changed from The Platform Station Yard Halifax Road Liversedge West Yorkshire WF15 6PS to Lodge Farm Lodge Farm Liversedge West Yorkshire WF157PG on 2023-06-26

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

07/06/237 June 2023 Change of details for Mr Michael Ives as a person with significant control on 2023-06-07

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/01/2316 January 2023 Director's details changed for Mr Michael Ives on 2023-01-16

View Document

16/01/2316 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

16/01/2316 January 2023 Change of details for Mr Michael Ives as a person with significant control on 2023-01-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

11/11/2111 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

05/03/215 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/09/1814 September 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL IVES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/07/1626 July 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/10/1520 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/07/156 July 2015 Annual return made up to 26 June 2015 with full list of shareholders

View Document

26/06/1526 June 2015 APPOINTMENT TERMINATED, SECRETARY JAYNE HOPKINSON

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

23/07/1423 July 2014 Annual return made up to 26 June 2014 with full list of shareholders

View Document

23/07/1423 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IVES / 01/06/2014

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/07/1323 July 2013 Annual return made up to 26 June 2013 with full list of shareholders

View Document

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/07/1212 July 2012 Annual return made up to 26 June 2012 with full list of shareholders

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IVES / 01/10/2011

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/07/1119 July 2011 Annual return made up to 26 June 2011 with full list of shareholders

View Document

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

View Document

16/07/1016 July 2010 Annual return made up to 26 June 2010 with full list of shareholders

View Document

22/04/1022 April 2010 SECRETARY APPOINTED MISS JAYNE HOPKINSON

View Document

01/02/101 February 2010 APPOINTMENT TERMINATED, SECRETARY JAYNE HOPKINSON

View Document

21/09/0921 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SHARE AGREEMENT OTC

View Document

29/12/0829 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/07/089 July 2008 RETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL IVES / 04/03/2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/08/0624 August 2006 RETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: UNIT 8 STATION YARD, HALIFAX ROAD, LIVERSEDGE WEST YORKSHIRE WF15 6PS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 REGISTERED OFFICE CHANGED ON 22/09/05 FROM: THE PLATFORM STATION YARD HALIFAX ROAD LIVERSEDGE WEST YORKSHIRE WF15 6PS

View Document

22/09/0522 September 2005 RETURN MADE UP TO 26/06/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/08/049 August 2004 COMPANY NAME CHANGED M.IVES LIMITED CERTIFICATE ISSUED ON 09/08/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 26/06/04; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 COMPANY NAME CHANGED IVES CONTRACT SERVICES LIMITED CERTIFICATE ISSUED ON 29/07/04

View Document

08/07/048 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/033 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

13/10/0313 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS

View Document

29/07/0229 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS

View Document

04/11/014 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 26/06/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/08/002 August 2000 RETURN MADE UP TO 26/06/00; FULL LIST OF MEMBERS

View Document

05/04/005 April 2000 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/03/00

View Document

05/04/005 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

06/10/996 October 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 RETURN MADE UP TO 26/06/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9917 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

02/03/992 March 1999 COMPANY NAME CHANGED OAK VALLEY LANDSCAPES LIMITED CERTIFICATE ISSUED ON 03/03/99

View Document

14/09/9814 September 1998 REGISTERED OFFICE CHANGED ON 14/09/98 FROM: UNIT 7 VALLEY ROAD LIVERSEDGE WEST YORKSHIRE WF15 6JY

View Document

04/08/984 August 1998 RETURN MADE UP TO 26/06/98; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 SECRETARY RESIGNED

View Document

05/07/975 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 DIRECTOR RESIGNED

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

05/07/975 July 1997 NEW DIRECTOR APPOINTED

View Document

04/07/974 July 1997 REGISTERED OFFICE CHANGED ON 04/07/97 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

26/06/9726 June 1997 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