FRAMEWERKS PICTURE FRAMING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-03-31 |
16/10/2416 October 2024 | Confirmation statement made on 2024-10-05 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/12/2319 December 2023 | Total exemption full accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-05 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/03/236 March 2023 | Registered office address changed from Unit D4 Seedbed Centre Wyncolls Road Severalls Business Park Colchester Essex CO4 9HT United Kingdom to C3 Wyncolls Road Severalls Industrial Park Colchester CO4 9HT on 2023-03-06 |
29/11/2229 November 2022 | Total exemption full accounts made up to 2022-03-31 |
13/10/2213 October 2022 | Confirmation statement made on 2022-10-05 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
25/10/2125 October 2021 | Confirmation statement made on 2021-10-05 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
09/12/209 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
08/10/208 October 2020 | REGISTERED OFFICE CHANGED ON 08/10/2020 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE |
08/10/208 October 2020 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FRICKER / 08/10/2020 |
08/10/208 October 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS FRICKER / 08/10/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/12/1910 December 2019 | 31/03/19 UNAUDITED ABRIDGED |
29/10/1929 October 2019 | CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
18/12/1818 December 2018 | 31/03/18 UNAUDITED ABRIDGED |
09/10/189 October 2018 | CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FRICKER / 04/10/2018 |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FRICKER / 04/10/2018 |
04/10/184 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS FRICKER / 04/10/2018 |
04/10/184 October 2018 | PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS FRICKER / 04/10/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/11/177 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
05/10/175 October 2017 | CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
27/10/1627 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
25/10/1625 October 2016 | CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
30/11/1530 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/10/155 October 2015 | Annual return made up to 5 October 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
05/12/145 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
06/10/146 October 2014 | Annual return made up to 5 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
19/12/1319 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
18/11/1318 November 2013 | Annual return made up to 5 October 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
03/12/123 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
05/10/125 October 2012 | 05/10/12 NO CHANGES |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
31/10/1131 October 2011 | Annual return made up to 5 October 2011 with full list of shareholders |
11/07/1111 July 2011 | REGISTERED OFFICE CHANGED ON 11/07/2011 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER C03 3LX UNITED KINGDOM |
07/07/117 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
05/11/105 November 2010 | Annual return made up to 5 October 2010 with full list of shareholders |
12/01/1012 January 2010 | CURREXT FROM 31/10/2010 TO 31/03/2011 |
09/11/099 November 2009 | 06/10/09 STATEMENT OF CAPITAL GBP 1000 |
02/11/092 November 2009 | DIRECTOR APPOINTED SAMANTHA JANE FRICKER |
02/11/092 November 2009 | DIRECTOR APPOINTED DAVID THOMAS FRICKER |
19/10/0919 October 2009 | APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER |
05/10/095 October 2009 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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