ATLANTIC FOCUS LIMITED

61 Bridge Street Bridge Street, Kington, HR5 3DJ, England
StatusACTIVE
Company No.04411831
CategoryPrivate Limited Company
Incorporated09 Apr 2002
Age22 years, 1 month, 10 days
JurisdictionEngland Wales

SUMMARY

ATLANTIC FOCUS LIMITED is an active private limited company with number 04411831. It was incorporated 22 years, 1 month, 10 days ago, on 09 April 2002. The company address is 61 Bridge Street Bridge Street, Kington, HR5 3DJ, England.



Company Fillings

Confirmation statement with updates

Date: 20 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jul 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stuart Kenneth Forrester

Change date: 2020-06-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jun 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2019

Action Date: 08 Jun 2019

Category: Address

Type: AD01

New address: 61 Bridge Street Bridge Street Kington HR5 3DJ

Change date: 2019-06-08

Old address: 83 Ducie Street Manchester M1 2JQ England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2015

Action Date: 09 Dec 2015

Category: Address

Type: AD01

New address: 83 Ducie Street Manchester M1 2JQ

Change date: 2015-12-09

Old address: 51 Little Moor Lane Loughborough Leicestershire LE11 1SF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2014

Action Date: 29 Jun 2014

Category: Address

Type: AD01

Change date: 2014-06-29

Old address: 51 Little Moor Lane Loughborough Leicestershire LE11 1SF England

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Jun 2014

Action Date: 29 Jun 2014

Category: Address

Type: AD01

Old address: 6 the Romans Mountsorrel Loughborough Leicestershire LE12 7EH United Kingdom

Change date: 2014-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Appoint person director company with name

Date: 26 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Kenneth Forrester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jun 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Jun 2011

Action Date: 24 Jun 2011

Category: Address

Type: AD01

Old address: C/O Dr D M Forrester 6 the Romans Mountsorrel Loughborough Leicestershire LE12 7EH England

Change date: 2011-06-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Change person director company with change date

Date: 07 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Thomas Derek Forrester

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Feb 2010

Action Date: 01 Feb 2010

Category: Address

Type: AD01

Change date: 2010-02-01

Old address: the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 02 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 02/03/2009 from the meridian 4 copthall house station square coventry west midlands CV1 2FL england

Documents

View document PDF

Legacy

Date: 28 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / jamie forrester / 20/02/2009

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from annexflat, 8 park street loughborough leicestershire LE11 2EG

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 30 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 30/10/07 from: 2 belton road loughborough leicestershire LE11 1JB

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/07; full list of members

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 14/08/06 from: 44 upper belgrave road bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 08 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/04/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Mar 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/05; full list of members

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 May 2005

Category: Address

Type: 287

Description: Registered office changed on 31/05/05 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2005

Action Date: 30 Apr 2004

Category: Accounts

Type: AA

Made up date: 2004-04-30

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2004

Action Date: 30 Apr 2003

Category: Accounts

Type: AA

Made up date: 2003-04-30

Documents

View document PDF

Legacy

Date: 11 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 09/04/03; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Address

Type: 287

Description: Registered office changed on 08/05/03 from: 44 upper belgrave road clifton bristol BS8 2XN

Documents

View document PDF

Legacy

Date: 08 May 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 07 May 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 May 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Apr 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 09 Apr 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMAT FENCING LTD

21 MOUNT ROAD, PENN,WEST MIDLANDS,WV4 5SP

Number:05608070
Status:ACTIVE
Category:Private Limited Company

EZ2OWN LTD

3C SOPWITH CRESCENT,WICKFORD,SS11 8YU

Number:08458640
Status:ACTIVE
Category:Private Limited Company

HOLLAM SHOOT LIMITED

HOLLAM HOUSE,DULVERTON,TA22 9JH

Number:06855103
Status:ACTIVE
Category:Private Limited Company

JTS LOGISTICS LIMITED

KINGFISHER HOUSE 140 NOTTINGHAM ROAD,NOTTINGHAM,NG10 2EN

Number:04275627
Status:ACTIVE
Category:Private Limited Company

KINGSWAY RENTALS LTD

36 MELROSE CLOSE,LONDON,SE12 0AL

Number:07814803
Status:ACTIVE
Category:Private Limited Company

TAPAS (INVERNESS) LIMITED

T/A LA TORTILLA ASESINA,INVERNESS,IV2 3EA

Number:SC212731
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source