FRAMEWORK BUSINESS INSTALLATIONS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

25/06/2525 June 2025 NewChange of details for Mr Mark Adrian Danford as a person with significant control on 2016-04-06

View Document

25/06/2525 June 2025 NewNotification of Claire Danford as a person with significant control on 2016-04-06

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

13/06/2413 June 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

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

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

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

07/06/217 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/08/2017 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

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

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

23/04/1923 April 2019 REGISTERED OFFICE CHANGED ON 23/04/2019 FROM UNIT 3, RCM BUSINESS PARK SANDBEDS TRADING ESTATE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND ENGLAND

View Document

11/04/1911 April 2019 REGISTERED OFFICE CHANGED ON 11/04/2019 FROM UNIT 9I BIZSPACE BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES

View Document

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

View Accounts

13/09/1713 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/09/1622 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

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

View Accounts

27/09/1527 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

22/06/1522 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

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

View Accounts

26/09/1426 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/07/142 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/07/1210 July 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/07/1119 July 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/07/1014 July 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN DANFORD / 01/10/2009

View Document

14/07/1014 July 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAIRE DANFORD / 01/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/07/0915 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

15/07/0915 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT 7 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/07/087 July 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: UNIT 1 PARKSIDE BUSINESS CENTRE PARK DRIVE LOFTHOUSE WAKEFIELD WF3 3ET

View Document

30/11/0630 November 2006 RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

04/08/054 August 2005 RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/08/0423 August 2004 RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 NEW DIRECTOR APPOINTED

View Document

13/08/0313 August 2003 RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS

View Document

09/08/039 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

30/06/0330 June 2003 DIRECTOR RESIGNED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/07/022 July 2002 RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS

View Document

02/02/022 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/01/0224 January 2002 NEW DIRECTOR APPOINTED

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 38 THE MOUNT WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0NZ

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

25/07/0125 July 2001 RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/06/011 June 2001 DIRECTOR RESIGNED

View Document

02/11/002 November 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00

View Document

24/10/0024 October 2000 REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 69 FLIXTON ROAD URMSTON MANCHESTER LANCASHIRE M41 5AN

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW DIRECTOR APPOINTED

View Document

13/07/0013 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 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