EXPRESS FRAMES LIMITED

Company Documents

DateDescription
29/11/1929 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 29/09/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 29/09/18, NO UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 29/09/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/01/1719 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

26/01/1626 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/11/1530 November 2015 Annual return made up to 29 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 17 DUCKMOOR ROAD ASHTON BRISTOL BS3 2DD

View Document

24/10/1424 October 2014 Annual return made up to 29 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/11/131 November 2013 Annual return made up to 29 September 2013 with full list of shareholders

View Document

01/11/131 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KEITH CLARK / 01/06/2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

30/01/1330 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

31/10/1231 October 2012 Annual return made up to 29 September 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/10/1126 October 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/11/1019 November 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

19/11/1019 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY KEITH CLARK / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

15/10/0915 October 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

16/03/0916 March 2009 CURREXT FROM 31/03/2009 TO 30/04/2009

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/10/0821 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

14/03/0814 March 2008 ADOPT MEM AND ARTS 13/02/2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

17/08/0717 August 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/03/07

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 COMPANY NAME CHANGED HOLLYWOOD FRAMES LIMITED CERTIFICATE ISSUED ON 10/07/07

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

23/11/0423 November 2004 NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 REGISTERED OFFICE CHANGED ON 23/11/04 FROM: 8 KINGS ROAD CLIFTON BRISTOL BS8 4AB

View Document

23/11/0423 November 2004 SECRETARY RESIGNED

View Document

23/11/0423 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0423 November 2004 S386 DISP APP AUDS 17/11/04

View Document

23/11/0423 November 2004 S80A AUTH TO ALLOT SEC 17/11/04

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

29/09/0429 September 2004 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