BARRY FRAMPTON LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
25/02/2525 February 2025 | Confirmation statement made on 2025-02-17 with updates |
25/02/2525 February 2025 | Change of details for Mrs Michelle Andrea Frampton as a person with significant control on 2022-06-17 |
25/02/2525 February 2025 | Secretary's details changed for Mrs Barry John Frampton on 2023-04-01 |
25/02/2525 February 2025 | Change of details for Mr Paul Roger Frampton as a person with significant control on 2022-06-17 |
20/06/2420 June 2024 | Appointment of Mrs Susan Marie Frampton as a secretary on 2024-04-01 |
20/06/2420 June 2024 | Appointment of Mrs Barry John Frampton as a secretary on 2023-04-01 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-17 with no updates |
01/09/231 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
08/03/238 March 2023 | Confirmation statement made on 2023-02-17 with updates |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
10/11/2210 November 2022 | Statement of capital following an allotment of shares on 2022-03-30 |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Resolutions |
03/11/223 November 2022 | Memorandum and Articles of Association |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-03-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-17 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
11/12/2011 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/03/2018 March 2020 | CONFIRMATION STATEMENT MADE ON 17/02/20, WITH UPDATES |
11/03/2011 March 2020 | APPOINTMENT TERMINATED, DIRECTOR SIMON YOUNG |
27/11/1927 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
04/03/194 March 2019 | CONFIRMATION STATEMENT MADE ON 04/03/19, WITH UPDATES |
28/12/1828 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
05/03/185 March 2018 | CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES |
05/03/185 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROGER FRAMPTON / 17/02/2018 |
18/12/1718 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES |
21/12/1621 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
28/11/1628 November 2016 | DIRECTOR APPOINTED MR SIMON YOUNG |
21/11/1621 November 2016 | SAIL ADDRESS CHANGED FROM: 118 OLD MILTON ROAD NEW MILTON HAMPSHIRE BH25 6EB ENGLAND |
23/03/1623 March 2016 | Annual return made up to 17 February 2016 with full list of shareholders |
23/03/1623 March 2016 | SAIL ADDRESS CHANGED FROM: NAT WEST BANK CHAMBERS 55 STATION ROAD NEW MILTON HAMPSHIRE BH25 6JA UNITED KINGDOM |
11/01/1611 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
02/04/152 April 2015 | Annual return made up to 17 February 2015 with full list of shareholders |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR BARRY FRAMPTON |
01/04/151 April 2015 | APPOINTMENT TERMINATED, SECRETARY SUSAN FRAMPTON |
01/04/151 April 2015 | DIRECTOR APPOINTED MRS MICHELLE ANDREA FRAMPTON |
01/04/151 April 2015 | APPOINTMENT TERMINATED, DIRECTOR SUSAN FRAMPTON |
15/08/1415 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
09/04/149 April 2014 | Annual return made up to 17 February 2014 with full list of shareholders |
18/12/1318 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
30/09/1330 September 2013 | 01/08/12 STATEMENT OF CAPITAL GBP 600 |
08/04/138 April 2013 | Annual return made up to 17 February 2013 with full list of shareholders |
12/12/1212 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
14/03/1214 March 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/10/1114 October 2011 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN MARIE FRAMPTON / 11/10/2011 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE FRAMPTON / 11/10/2011 |
14/10/1114 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN FRAMPTON / 11/10/2011 |
16/03/1116 March 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
29/11/1029 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
18/02/1018 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
18/02/1018 February 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
18/02/1018 February 2010 | SAIL ADDRESS CREATED |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE FRAMPTON / 01/10/2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROGER FRAMPTON / 01/10/2009 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARRY JOHN FRAMPTON / 01/10/2009 |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
02/03/092 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRAMPTON / 13/10/2008 |
02/03/092 March 2009 | RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
11/06/0811 June 2008 | RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS |
29/11/0729 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
19/02/0719 February 2007 | RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS |
12/01/0712 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
01/03/061 March 2006 | RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS |
11/01/0611 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
28/02/0528 February 2005 | RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS |
10/12/0410 December 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
16/03/0416 March 2004 | RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS |
02/03/032 March 2003 | ACC. REF. DATE EXTENDED FROM 29/02/04 TO 31/03/04 |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | NEW DIRECTOR APPOINTED |
02/03/032 March 2003 | REGISTERED OFFICE CHANGED ON 02/03/03 FROM: 1 ASHLEY ROAD NEW MILTON HAMPSHIRE BH25 6BA |
02/03/032 March 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
18/02/0318 February 2003 | DIRECTOR RESIGNED |
18/02/0318 February 2003 | SECRETARY RESIGNED |
17/02/0317 February 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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