Date | Description |
2023-06-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/23 |
2023-04-07 |
delete address 23 BROMYARD ROAD TENBURY WELLS ENGLAND WR15 8DB |
2023-04-07 |
insert address DERWEN LAS SLOUGH LANE PRESTEIGNE WALES LD8 2NH |
2023-04-07 |
update registered_address |
2023-03-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/23, NO UPDATES |
2022-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARFITT / 09/09/2022 |
2022-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS YVETTE JACQUELINE PARFITT / 09/09/2022 |
2022-09-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARFITT / 09/09/2022 |
2022-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY JOHN PARFITT / 09/09/2022 |
2022-09-09 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS YVETTE JACQUELINE PARFITT / 09/09/2022 |
2022-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2022 FROM
23 BROMYARD ROAD
TENBURY WELLS
WR15 8DB
ENGLAND |
2022-05-07 |
delete company_previous_name BOOSTFOCUS LIMITED |
2022-05-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2022-05-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-04-19 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/22, NO UPDATES |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-06-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-06-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-05-10 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/21, NO UPDATES |
2020-06-08 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-06-08 |
update accounts_next_due_date 2020-12-31 => 2021-12-31 |
2020-05-18 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-03-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2019-06-20 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-05-02 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-03-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES |
2018-07-08 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-07-08 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-06-08 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-05-11 |
delete address WESTBOURNE HOUSE WESTBOURNE STREET BEWDLEY WORCESTERSHIRE DY12 1BS |
2018-05-11 |
insert address 23 BROMYARD ROAD TENBURY WELLS ENGLAND WR15 8DB |
2018-05-11 |
update registered_address |
2018-04-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/04/2018 FROM
WESTBOURNE HOUSE WESTBOURNE STREET
BEWDLEY
WORCESTERSHIRE
DY12 1BS |
2018-03-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES |
2017-06-09 |
update account_category TOTAL EXEMPTION FULL => null |
2017-06-09 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-06-09 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-05-17 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-03-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES |
2016-06-08 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-06-08 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-05-16 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-05-14 |
update returns_last_madeup_date 2015-03-18 => 2016-03-18 |
2016-05-14 |
update returns_next_due_date 2016-04-15 => 2017-04-15 |
2016-04-15 |
update statutory_documents 18/03/16 FULL LIST |
2016-01-01 |
update statutory_documents DIRECTOR APPOINTED MRS YVETTE JACQUELINE PARFITT |
2015-12-31 |
update statutory_documents SECRETARY APPOINTED MR ANTHONY JOHN PARFITT |
2015-12-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR YVETTE PARFITT |
2015-12-31 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY YVETTE PARFITT |
2015-12-22 |
update statutory_documents 31/07/15 STATEMENT OF CAPITAL GBP 672000 |
2015-07-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-07-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-07-03 |
update statutory_documents DIRECTOR APPOINTED MR ANTHONY JOHN PARFITT |
2015-06-30 |
update statutory_documents SECRETARY APPOINTED MRS YVETTE JACQUELINE PARFITT |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ANTHONY PARFITT |
2015-06-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ANTHONY PARFITT |
2015-06-09 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-05-08 |
update returns_last_madeup_date 2014-03-18 => 2015-03-18 |
2015-04-08 |
delete address WESTBOURNE HOUSE WESTBOURNE STREET BEWDLEY WORCESTERSHIRE ENGLAND DY12 1BS |
2015-04-08 |
insert address WESTBOURNE HOUSE WESTBOURNE STREET BEWDLEY WORCESTERSHIRE DY12 1BS |
2015-04-08 |
update registered_address |
2015-04-08 |
update returns_next_due_date 2015-04-15 => 2016-04-15 |
2015-03-20 |
update statutory_documents 18/03/15 FULL LIST |
2015-03-20 |
update statutory_documents 14/03/15 STATEMENT OF CAPITAL GBP 627000 |
2015-03-07 |
delete address 137 THE CRESCENT ANDOVER HAMPSHIRE SP10 3BN |
2015-03-07 |
insert address WESTBOURNE HOUSE WESTBOURNE STREET BEWDLEY WORCESTERSHIRE ENGLAND DY12 1BS |
2015-03-07 |
update registered_address |
2015-02-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/02/2015 FROM
137 THE CRESCENT
ANDOVER
HAMPSHIRE
SP10 3BN |
2014-07-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-07-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-06-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION FULL |
2014-05-07 |
update returns_last_madeup_date 2013-03-18 => 2014-03-18 |
2014-05-07 |
update returns_next_due_date 2014-04-15 => 2015-04-15 |
2014-04-14 |
update statutory_documents 18/03/14 FULL LIST |
2013-11-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-11-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-08 |
update statutory_documents 31/03/13 TOTAL EXEMPTION FULL |
2013-06-25 |
update returns_last_madeup_date 2012-03-18 => 2013-03-18 |
2013-06-25 |
update returns_next_due_date 2013-04-15 => 2014-04-15 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-09 |
update statutory_documents 18/03/13 FULL LIST |
2012-09-26 |
update statutory_documents 31/03/12 TOTAL EXEMPTION FULL |
2012-04-10 |
update statutory_documents 18/03/12 FULL LIST |
2011-10-25 |
update statutory_documents 31/03/11 TOTAL EXEMPTION FULL |
2011-04-12 |
update statutory_documents 18/03/11 FULL LIST |
2010-12-09 |
update statutory_documents 31/03/10 TOTAL EXEMPTION FULL |
2010-04-12 |
update statutory_documents 18/03/10 FULL LIST |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN PARFITT / 01/10/2009 |
2010-04-12 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / YVETTE JACQUELINE PARFITT / 01/10/2009 |
2009-12-15 |
update statutory_documents 31/03/09 TOTAL EXEMPTION FULL |
2009-04-13 |
update statutory_documents RETURN MADE UP TO 18/03/09; FULL LIST OF MEMBERS |
2008-12-15 |
update statutory_documents 31/03/08 TOTAL EXEMPTION FULL |
2008-04-03 |
update statutory_documents RETURN MADE UP TO 18/03/08; FULL LIST OF MEMBERS |
2007-11-14 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-04-05 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2007-04-05 |
update statutory_documents RETURN MADE UP TO 18/03/07; FULL LIST OF MEMBERS |
2006-12-21 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-04-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-04-18 |
update statutory_documents RETURN MADE UP TO 18/03/06; FULL LIST OF MEMBERS |
2005-11-23 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-04-05 |
update statutory_documents RETURN MADE UP TO 18/03/05; FULL LIST OF MEMBERS |
2004-10-29 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
2004-04-22 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-04-22 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2004-04-22 |
update statutory_documents RETURN MADE UP TO 18/03/04; FULL LIST OF MEMBERS |
2003-06-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-06-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2003-05-15 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 |
2003-04-23 |
update statutory_documents RETURN MADE UP TO 18/03/03; FULL LIST OF MEMBERS |
2003-01-03 |
update statutory_documents NC INC ALREADY ADJUSTED
03/04/02 |
2003-01-03 |
update statutory_documents £ NC 1000/750000
03/04 |
2002-12-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2002-12-24 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
2002-04-10 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2002-04-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/04/02 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU |
2002-04-05 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-04-05 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2002-04-03 |
update statutory_documents COMPANY NAME CHANGED
BOOSTFOCUS LIMITED
CERTIFICATE ISSUED ON 03/04/02 |
2002-04-02 |
update statutory_documents DIRECTOR RESIGNED |
2002-04-02 |
update statutory_documents SECRETARY RESIGNED |
2002-03-18 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |