FRAMEWERKS PICTURE FRAMING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

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

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/11/2116 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-05 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/12/209 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM LODGE PARK LODGE LANE LANGHAM COLCHESTER ESSEX CO4 5NE

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FRICKER / 08/10/2020

View Document

08/10/208 October 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS FRICKER / 08/10/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/12/1910 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/12/1818 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FRICKER / 04/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SAMANTHA JANE FRICKER / 04/10/2018

View Document

04/10/184 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID THOMAS FRICKER / 04/10/2018

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR DAVID THOMAS FRICKER / 04/10/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/11/177 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

05/10/155 October 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

05/12/145 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/10/146 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/11/1318 November 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

03/12/123 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/10/125 October 2012 05/10/12 NO CHANGES

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

31/10/1131 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

11/07/1111 July 2011 REGISTERED OFFICE CHANGED ON 11/07/2011 FROM WARDEN HOUSE 37 MANOR ROAD COLCHESTER C03 3LX UNITED KINGDOM

View Document

07/07/117 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/11/105 November 2010 Annual return made up to 5 October 2010 with full list of shareholders

View Document

12/01/1012 January 2010 CURREXT FROM 31/10/2010 TO 31/03/2011

View Document

09/11/099 November 2009 06/10/09 STATEMENT OF CAPITAL GBP 1000

View Document

02/11/092 November 2009 DIRECTOR APPOINTED SAMANTHA JANE FRICKER

View Document

02/11/092 November 2009 DIRECTOR APPOINTED DAVID THOMAS FRICKER

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR JOHN CARTER

View Document

05/10/095 October 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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