FRAME BY FRAME CONSTRUCTION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/07/2330 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/02/233 February 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

19/03/2119 March 2021 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES CHESTERS / 06/04/2016

View Document

18/03/2118 March 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/04/2030 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES CHESTERS / 06/04/2016

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

14/01/2014 January 2020 CESSATION OF JULIA ANN CASTLE AS A PSC

View Document

08/08/198 August 2019 CONFIRMATION STATEMENT MADE ON 27/07/19, NO UPDATES

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MS JULIA ANN CASTLE / 08/08/2019

View Document

08/08/198 August 2019 PSC'S CHANGE OF PARTICULARS / MR ALAN JAMES CHESTERS / 08/08/2019

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CHESTERS / 23/04/2019

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

18/08/1718 August 2017 CONFIRMATION STATEMENT MADE ON 27/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

01/02/171 February 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

28/07/1528 July 2015 Annual return made up to 27 July 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

08/08/148 August 2014 Annual return made up to 27 July 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

16/04/1416 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

04/09/134 September 2013 Annual return made up to 27 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

01/08/121 August 2012 Annual return made up to 27 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

30/04/1230 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/09/1112 September 2011 Annual return made up to 27 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN JAMES CHESTERS / 02/10/2009

View Document

24/08/1024 August 2010 Annual return made up to 27 July 2010 with full list of shareholders

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY NAZIR AHMAD

View Document

04/04/094 April 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

29/07/0829 July 2008 RETURN MADE UP TO 27/07/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

23/08/0723 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/08/0723 August 2007 RETURN MADE UP TO 27/07/07; FULL LIST OF MEMBERS

View Document

04/07/074 July 2007 REGISTERED OFFICE CHANGED ON 04/07/07 FROM: 29 DRAYTON ROAD WEST EALING LONDON W13 0LD

View Document

08/06/078 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

03/11/063 November 2006 RETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: THE OLD SCHOOL NUFFIELD HENLEY ON THAMES OXFORDSHIRE RG9 5SS

View Document

01/09/051 September 2005 RETURN MADE UP TO 27/07/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 REGISTERED OFFICE CHANGED ON 22/04/05 FROM: 52 GLEDWOOD DRIVE HAYES MIDDLESEX UB4 0AH

View Document

23/12/0423 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/08/0310 August 2003 RETURN MADE UP TO 27/07/03; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

01/10/021 October 2002 RETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS

View Document

13/08/0113 August 2001 NEW DIRECTOR APPOINTED

View Document

13/08/0113 August 2001 REGISTERED OFFICE CHANGED ON 13/08/01 FROM: 29 DRAYTON AVENUE WEST EALING LONDON W13 0LE

View Document

13/08/0113 August 2001 NEW SECRETARY APPOINTED

View Document

01/08/011 August 2001 DIRECTOR RESIGNED

View Document

01/08/011 August 2001 SECRETARY RESIGNED

View Document

27/07/0127 July 2001 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