FRAMES CONSERVATORIES DIRECT LIMITED

Company Documents

DateDescription
30/05/2530 May 2025 Notice of move from Administration to Dissolution

View Document

18/12/2418 December 2024 Administrator's progress report

View Document

03/07/243 July 2024 Administrator's progress report

View Document

06/06/246 June 2024 Notice of extension of period of Administration

View Document

08/01/248 January 2024 Administrator's progress report

View Document

09/08/239 August 2023 Notice of deemed approval of proposals

View Document

24/07/2324 July 2023 Statement of administrator's proposal

View Document

22/07/2322 July 2023 Statement of affairs with form AM02SOA

View Document

13/06/2313 June 2023 Appointment of an administrator

View Document

13/06/2313 June 2023 Registered office address changed from Unit3 Barton Retail Park Barton Road Bury St Edmunds Suffolk IP32 7BE to C/O Larking Gowen Llp 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 2023-06-13

View Document

27/04/2327 April 2023 Director's details changed for Mr Stephen John Savage on 2023-04-09

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

28/11/2228 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Notification of Gisela Lewis as a person with significant control on 2016-04-09

View Document

29/07/2129 July 2021 Appointment of Mr Stephen John Savage as a director on 2021-07-19

View Document

19/07/2119 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

26/04/2126 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

26/04/2126 April 2021 CONFIRMATION STATEMENT MADE ON 09/04/21, WITH UPDATES

View Document

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

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

27/11/1927 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

16/04/1916 April 2019 CONFIRMATION STATEMENT MADE ON 09/04/19, WITH UPDATES

View Document

05/10/185 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES

View Document

19/09/1719 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES

View Document

27/09/1627 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GISELA LEWIS / 27/09/2016

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

11/05/1611 May 2016 Annual return made up to 9 April 2016 with full list of shareholders

View Document

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

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

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

View Accounts

20/04/1520 April 2015 Annual return made up to 9 April 2015 with full list of shareholders

View Document

23/09/1423 September 2014 30/04/14 STATEMENT OF CAPITAL GBP 100

View Document

16/08/1416 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

15/04/1415 April 2014 Annual return made up to 9 April 2014 with full list of shareholders

View Document

14/04/1414 April 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER HOWELL

View Document

04/12/134 December 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/12/134 December 2013 18/11/13 STATEMENT OF CAPITAL GBP 160

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

11/04/1311 April 2013 Annual return made up to 9 April 2013 with full list of shareholders

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT ADDISON

View Document

16/04/1216 April 2012 Annual return made up to 9 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/09/1123 September 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

27/04/1127 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR APPOINTED ROBERT ADDISON

View Document

25/08/1025 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

11/08/1011 August 2010 DISS40 (DISS40(SOAD))

View Document

10/08/1010 August 2010 FIRST GAZETTE

View Document

10/08/1010 August 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/05/0926 May 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

06/11/086 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

08/05/088 May 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM UNIT 14 CHAMBERLAYNE ROAD MORETON HALL BURY ST EDMUNDS SUFFOLK IP32 7EY

View Document

08/05/088 May 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/05/088 May 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

30/07/0730 July 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

16/06/0716 June 2007 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/05/0513 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0426 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 REGISTERED OFFICE CHANGED ON 28/05/03 FROM: UNIT 14 CHAMBERLAYNE ROAD MORETON HALL BURY ST EDMUNDS SUFFOLK IP32 7EY

View Document

29/04/0329 April 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 REGISTERED OFFICE CHANGED ON 29/04/03 FROM: UNIT 5 GAINSBOROUGH YARD SANDY LANE SUDBURY SUFFOLK CO10 7GY

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: UNIT 5 GAINSBOROUGH YARD SANDY LANE SUDBURY SUFFOLK CO10 7GY

View Document

14/05/0114 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 SECRETARY RESIGNED

View Document

02/05/012 May 2001 NEW SECRETARY APPOINTED

View Document

02/05/012 May 2001 NEW DIRECTOR APPOINTED

View Document

02/05/012 May 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 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