ALLINGHAM STUART FRAMERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Change of details for Mrs Francis Janine Stuart as a person with significant control on 2024-04-05

View Document

05/04/245 April 2024 Secretary's details changed for Mr Paul Allingham Stuart on 2024-04-05

View Document

05/04/245 April 2024 Registered office address changed from 76 Manchester Road Denton Manchester M34 3PS England to Unit 16 Chadkirk Business Park Vale Road,Off Otterspool Road Romiley Stockport Cheshire SK6 3NE on 2024-04-05

View Document

05/04/245 April 2024 Change of details for Mr Paul Allingham Stuart as a person with significant control on 2024-04-05

View Document

15/01/2415 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/09/2327 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-15 with updates

View Document

28/10/2228 October 2022 Change of details for Mrs Francis Janine Stuart as a person with significant control on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mr Paul Allingham Stuart on 2022-10-28

View Document

28/10/2228 October 2022 Secretary's details changed for Mr Paul Allingham Stuart on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mrs Francis Janine Stuart on 2022-10-28

View Document

28/10/2228 October 2022 Change of details for Mr Paul Allingham Stuart as a person with significant control on 2022-10-28

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-15 with updates

View Document

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

15/12/2015 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES

View Document

25/09/1925 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/12/1827 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/11/1722 November 2017 CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES

View Document

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

24/11/1624 November 2016 CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 REGISTERED OFFICE CHANGED ON 21/01/2016 FROM 101 COMPSTALL ROAD ROMILEY STOCKPORT SK6 4HT

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

13/12/1513 December 2015 Annual return made up to 15 November 2015 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/12/1412 December 2014 Annual return made up to 15 November 2014 with full list of shareholders

View Document

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

09/12/139 December 2013 Annual return made up to 15 November 2013 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

10/12/1210 December 2012 Annual return made up to 15 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/12/1110 December 2011 Annual return made up to 15 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 15 November 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALLINGHAM STUART / 02/10/2009

View Document

11/12/0911 December 2009 Annual return made up to 15 November 2009 with full list of shareholders

View Document

11/12/0911 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS JANINE STUART / 02/10/2009

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

16/11/0716 November 2007 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 RETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS

View Document

20/09/0420 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

16/12/0316 December 2003 ACC. REF. DATE EXTENDED FROM 30/11/03 TO 31/12/03

View Document

16/12/0316 December 2003 RETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

22/11/0222 November 2002 DIRECTOR RESIGNED

View Document

22/11/0222 November 2002 SECRETARY RESIGNED

View Document

15/11/0215 November 2002 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