FOCUS REFURBISHMENT LIMITED - FOLKESTONE


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-08-14 View Report
Accounts. Accounts type micro entity. 2023-03-30 View Report
Confirmation statement. Statement with no updates. 2022-08-01 View Report
Accounts. Accounts type micro entity. 2022-03-29 View Report
Accounts. Accounts type micro entity. 2021-09-01 View Report
Confirmation statement. Statement with no updates. 2021-09-01 View Report
Persons with significant control. Notification date: 2020-06-09. Psc name: Craig Hilder. 2021-07-19 View Report
Confirmation statement. Statement with updates. 2020-07-21 View Report
Accounts. Accounts type micro entity. 2020-03-31 View Report
Officers. Appointment date: 2019-06-21. Officer name: Mr Craig Marcus Hilder. 2020-01-31 View Report
Officers. Officer name: Robert Marcus Hilder. Termination date: 2019-06-21. 2020-01-31 View Report
Confirmation statement. Statement with no updates. 2019-07-22 View Report
Accounts. Accounts type micro entity. 2019-03-31 View Report
Confirmation statement. Statement with no updates. 2018-06-18 View Report
Accounts. Accounts type total exemption full. 2018-03-30 View Report
Confirmation statement. Statement with no updates. 2017-08-03 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Paula Jean Hilder. 2017-08-03 View Report
Persons with significant control. Notification date: 2016-04-06. Psc name: Robert Marcus Hilder. 2017-08-03 View Report
Accounts. Accounts type total exemption small. 2017-05-08 View Report
Annual return. With made up date full list shareholders. 2016-09-07 View Report
Address. New address: 35 Bouverie Square Folkestone Kent CT20 1BA. Old address: 45 Highfield Road Dartford DA1 2JS. Change date: 2016-08-10. 2016-08-10 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Gazette. Gazette filings brought up to date. 2015-11-11 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Gazette. Gazette notice compulsory. 2015-10-06 View Report
Accounts. Accounts type total exemption small. 2015-06-24 View Report
Annual return. With made up date full list shareholders. 2014-07-07 View Report
Accounts. Accounts type total exemption small. 2014-03-31 View Report
Address. Old address: 144 Hurst Road Sidcup Kent DA15 9AF. Change date: 2013-09-30. 2013-09-30 View Report
Annual return. With made up date full list shareholders. 2013-07-11 View Report
Accounts. Accounts type total exemption small. 2013-03-28 View Report
Annual return. With made up date full list shareholders. 2012-07-06 View Report
Officers. Change date: 2012-06-28. Officer name: Paula Jean Melhuish. 2012-07-04 View Report
Accounts. Accounts type total exemption small. 2012-03-29 View Report
Annual return. With made up date full list shareholders. 2011-08-03 View Report
Accounts. Accounts type total exemption small. 2011-04-04 View Report
Annual return. With made up date full list shareholders. 2010-06-14 View Report
Officers. Change date: 2010-06-08. Officer name: Robert Marcus Hilder. 2010-06-14 View Report
Accounts. Accounts type total exemption small. 2010-04-09 View Report
Annual return. Legacy. 2009-07-27 View Report
Accounts. Accounts type total exemption small. 2009-05-05 View Report
Accounts. Accounts type total exemption small. 2008-09-01 View Report
Annual return. Legacy. 2008-06-16 View Report
Annual return. Legacy. 2007-06-26 View Report
Accounts. Accounts type total exemption small. 2007-05-09 View Report
Annual return. Legacy. 2006-07-24 View Report
Accounts. Accounts type total exemption small. 2006-05-02 View Report
Annual return. Legacy. 2005-07-18 View Report