FOXTONS FRAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Director's details changed for Ms Anita Maxwell on 2025-06-23

View Document

23/06/2523 June 2025 Registered office address changed from Foxton Lodge Polhil Lne Harrietsham Maidstone Kent ME17 1LJ England to Projects Nile House Fao Numbers Studio Nile Street Brighton East Sussex BN1 1HW on 2025-06-23

View Document

23/06/2523 June 2025 Change of details for Ms Anita Maxwell as a person with significant control on 2025-06-23

View Document

23/06/2523 June 2025 Director's details changed for Ms Anita Maxwell on 2025-06-23

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-21 with updates

View Document

22/01/2522 January 2025 Micro company accounts made up to 2024-04-30

View Document

29/05/2429 May 2024 Director's details changed for Ms Anita Maxwell on 2024-04-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-04-21 with updates

View Document

29/05/2429 May 2024 Registered office address changed from Unit F10 Wises Oast, Wises Lane Borden Sittingbourne Kent ME9 8LR United Kingdom to Foxton Lodge Polhil Lne Harrietsham Maidstone Kent ME17 1LJ on 2024-05-29

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/01/2430 January 2024 Micro company accounts made up to 2023-04-30

View Document

06/07/236 July 2023 Registered office address changed from Foxton Lodge Polhill Lane Harrietsham Maidstone ME17 1LG England to Unit F10 Wises Oast, Wises Lane Borden Sittingbourne Kent ME9 8LR on 2023-07-06

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

26/04/2326 April 2023 Confirmation statement made on 2023-04-21 with updates

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

15/11/2215 November 2022 Termination of appointment of Kay Foxton as a director on 2022-05-30

View Document

15/11/2215 November 2022 Appointment of Mr Nicholas Hewitson as a director on 2022-05-30

View Document

30/09/2130 September 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

13/04/2113 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

22/07/2022 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANITA MAXWELL

View Document

22/07/2022 July 2020 22/07/20 STATEMENT OF CAPITAL GBP 2

View Document

22/07/2022 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KAY FOXTON / 22/07/2020

View Document

03/07/203 July 2020 PSC'S CHANGE OF PARTICULARS / MRS KAY FOXTON / 03/07/2020

View Document

05/06/205 June 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/04/2010 April 2020 DIRECTOR APPOINTED MS ANITA MAXWELL

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM LENHURST FAIRBOURNE LANE HARRIETSHAM MAIDSTONE ME17 1LJ ENGLAND

View Document

09/03/209 March 2020 REGISTERED OFFICE CHANGED ON 09/03/2020 FROM UNIT 7/8 RIVERSIDE ESTATE SIR THOMAS LONGLEY ROAD ROCHESTER KENT ME2 4DP ENGLAND

View Document

31/01/2031 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

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

View Accounts

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 21/04/19, WITH UPDATES

View Document

17/01/1917 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

17/01/1917 January 2019 REGISTERED OFFICE CHANGED ON 17/01/2019 FROM C/O RIDDINGTONS LTD THE OLD BARN WOOD STREET SWANLEY VILLAGE KENT BR8 7PA

View Document

08/08/188 August 2018 DISS40 (DISS40(SOAD))

View Document

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 21/04/18, WITH UPDATES

View Document

10/07/1810 July 2018 FIRST GAZETTE

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

08/01/188 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

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

View Accounts

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

07/06/167 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/16

View Document

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

View Accounts

29/04/1629 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

29/05/1529 May 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/15

View Document

09/05/159 May 2015 Annual return made up to 21 April 2015 with full list of shareholders

View Document

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

View Accounts

07/01/157 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/14

View Document

19/05/1419 May 2014 Annual return made up to 21 April 2014 with full list of shareholders

View Document

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

View Accounts

26/07/1326 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

17/06/1317 June 2013 Annual return made up to 21 April 2013 with full list of shareholders

View Document

17/06/1317 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / KAY FOXTON / 02/01/2013

View Document

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

View Accounts

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

22/08/1222 August 2012 DISS40 (DISS40(SOAD))

View Document

21/08/1221 August 2012 FIRST GAZETTE

View Document

20/08/1220 August 2012 Annual return made up to 21 April 2012 with full list of shareholders

View Document

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

View Accounts

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM C/O RIDDINGTONS LTD THE OLD BARN WOOD STREET SWANLEY VILLAGE KENT BR8 7PA UNITED KINGDOM

View Document

10/05/1110 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM THE LODGE DARENTH HILL DARENTH KENT DA2 7QR UNITED KINGDOM

View Document

10/05/1110 May 2011 Annual return made up to 21 April 2011 with full list of shareholders

View Document

21/04/1021 April 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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