Advanced company searchLink opens in new window

FOCAL PLASTICS LIMITED

Company number 01509577

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)
08 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with updates
03 Jan 2024 AA Total exemption full accounts made up to 30 April 2023
04 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with updates
23 Sep 2022 AA Total exemption full accounts made up to 30 April 2022
23 Aug 2022 TM01 Termination of appointment of Colin Arthur Reffell as a director on 31 July 2022
20 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with updates
05 Jan 2022 CH01 Director's details changed for Mr Mark Jonathan Gray on 5 January 2022
05 Jan 2022 AD01 Registered office address changed from Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW United Kingdom to 80 Compair Crescent Ipswich Suffolk IP2 0EH on 5 January 2022
04 Jan 2022 CH01 Director's details changed for Mr Colin Arthur Reffell on 4 January 2022
18 Aug 2021 AA Total exemption full accounts made up to 30 April 2021
29 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with updates
04 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 3 April 2020 with updates
27 Nov 2019 CH01 Director's details changed for Mr Mark Jonathan Gray on 27 November 2019
21 Oct 2019 AD01 Registered office address changed from 34-40 Cutlers Road South Woodham Ferrers Essex CM3 5XJ to Suffolk House, 7 Hydra Orion Court, Addison Way Great Blakenham Ipswich Suffolk IP6 0LW on 21 October 2019
21 Oct 2019 AA01 Current accounting period extended from 31 January 2020 to 30 April 2020
01 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
30 Aug 2019 SH06 Cancellation of shares. Statement of capital on 18 July 2019
  • GBP 400,000
30 Aug 2019 SH03 Purchase of own shares.
30 Aug 2019 SH03 Purchase of own shares.
06 Aug 2019 AP01 Appointment of Mr Mark Jonathan Gray as a director on 31 July 2019
06 Aug 2019 PSC02 Notification of Coldavian Limited as a person with significant control on 31 July 2019
06 Aug 2019 TM01 Termination of appointment of David John Whitelaw as a director on 31 July 2019
06 Aug 2019 TM01 Termination of appointment of Ian Lea Baxter as a director on 31 July 2019
06 Aug 2019 TM02 Termination of appointment of Ian Lea Baxter as a secretary on 31 July 2019