FRAME WISE LIMITED

Company Documents

DateDescription
22/01/2422 January 2024 Bona Vacantia disclaimer

View Document

04/11/234 November 2023 Bona Vacantia disclaimer

View Document

07/08/147 August 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

28/04/1428 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

13/05/1313 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

01/08/121 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

13/04/1213 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

16/08/1116 August 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER ORRELLS / 10/04/2011

View Document

11/04/1111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROGER SIMON ORRELLS / 10/04/2011

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM ELGAR HOUSE HOLMER ROAD HEREFORD HEREFORDSHIRE HR4 9SF

View Document

04/08/104 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/06/1011 June 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

27/08/0927 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07

View Document

01/05/081 May 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

03/07/073 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 RETURN MADE UP TO 10/04/07; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/061 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/11/0518 November 2005 ACC. REF. DATE EXTENDED FROM 31/07/05 TO 31/10/05

View Document

17/05/0517 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/04

View Document

06/05/056 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0527 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0423 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/05/0419 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03

View Document

22/04/0422 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/039 December 2003 DIRECTOR RESIGNED

View Document

24/05/0324 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/12/023 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/022 May 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

25/04/0225 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0215 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

22/05/0122 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

04/05/004 May 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0012 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

13/03/0013 March 2000 REGISTERED OFFICE CHANGED ON 13/03/00 FROM: 27 CAENBROOK MEADOW SLOUGH ROAD PRESTEIGNE POWYS LD8 2NE

View Document

30/11/9930 November 1999 S366A DISP HOLDING AGM 08/11/99 S252 DISP LAYING ACC 08/11/99 S386 DIS APP AUDS 08/11/99

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 NEW SECRETARY APPOINTED

View Document

30/07/9930 July 1999 SECRETARY RESIGNED

View Document

17/04/9917 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

11/02/9911 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

01/02/981 February 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 31/07/98

View Document

01/05/971 May 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 1 LOWER BAR NEWPORT SHROPSHIRE TF10 7BE

View Document

23/04/9723 April 1997 SECRETARY RESIGNED

View Document

23/04/9723 April 1997 DIRECTOR RESIGNED

View Document

23/04/9723 April 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 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