FRAME EXPRESS PICTURE FRAMERS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 Confirmation statement made on 2025-07-11 with updates

View Document

04/02/254 February 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/07/2411 July 2024 Confirmation statement made on 2024-07-11 with updates

View Document

14/02/2414 February 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

14/07/2314 July 2023 Confirmation statement made on 2023-07-11 with no updates

View Document

25/04/2325 April 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

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

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-11 with no updates

View Document

04/02/214 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 11/07/20, NO UPDATES

View Document

23/01/2023 January 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 11/07/19, NO UPDATES

View Document

14/02/1914 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 11/07/18, NO UPDATES

View Document

06/03/186 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 11/07/17, NO UPDATES

View Document

12/04/1712 April 2017 REGISTERED OFFICE CHANGED ON 12/04/2017 FROM ABBEY HOUSE, MANOR ROAD COVENTRY WEST MIDLANDS CV1 2FW

View Document

15/03/1715 March 2017 31/12/16 UNAUDITED ABRIDGED

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES

View Document

02/03/162 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK WRIGHT / 06/01/2016

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEAVONS / 06/01/2016

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / MARK WRIGHT / 06/01/2016

View Document

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

View Accounts

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

24/09/1524 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/154 August 2015 Annual return made up to 11 July 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEAVONS / 14/01/2015

View Document

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

View Accounts

06/08/146 August 2014 11/07/14 NO CHANGES

View Document

11/03/1411 March 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

24/07/1324 July 2013 11/07/13 NO CHANGES

View Document

15/02/1315 February 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

03/08/123 August 2012 Annual return made up to 11 July 2012 with full list of shareholders

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

09/05/129 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/1210 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK WRIGHT / 04/04/2012

View Document

10/04/1210 April 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK WRIGHT / 04/04/2012

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/08/1110 August 2011 Annual return made up to 11 July 2011 with full list of shareholders

View Document

21/02/1121 February 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

03/08/103 August 2010 Annual return made up to 11 July 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK JEAVONS / 21/04/2010

View Document

17/02/1017 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

13/07/0913 July 2009 RETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/07/0720 July 2007 RETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 RETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/07/0318 July 2003 RETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03

View Document

09/07/029 July 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