FRAMEWORK FRAMING GALLERY LIMITED

Company Documents

DateDescription
12/02/2512 February 2025 Appointment of a voluntary liquidator

View Document

12/02/2512 February 2025 Resolutions

View Document

12/02/2512 February 2025 Statement of affairs

View Document

12/02/2512 February 2025 Registered office address changed from 16 16 Birmingham Road 16 Birmingham Road Sutton Coldfield B72 1QG United Kingdom to Station House Midland Drive Sutton Coldfield West Midlands B72 1TU on 2025-02-12

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-12 with no updates

View Document

30/10/2430 October 2024 Micro company accounts made up to 2024-01-31

View Document

04/06/244 June 2024 Registered office address changed from 13 Tamworth Street Lichfield WS13 6JP England to 16 16 Birmingham Road 16 Birmingham Road Sutton Coldfield B72 1QG on 2024-06-04

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/11/2316 November 2023 Confirmation statement made on 2023-10-12 with no updates

View Document

16/11/2316 November 2023 Termination of appointment of Iris Beatrice Brown as a director on 2023-07-25

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/11/2116 November 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

26/10/2126 October 2021 Micro company accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

20/10/2020 October 2020 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 13 TAMWORTH STREET LICHFIELD WS13 6JP ENGLAND

View Document

22/10/1922 October 2019 REGISTERED OFFICE CHANGED ON 22/10/2019 FROM 16 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1QG

View Document

22/10/1922 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

17/06/1917 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

17/10/1817 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

10/10/1810 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

26/10/1726 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

04/11/164 November 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

20/10/1520 October 2015 Annual return made up to 12 October 2015 with full list of shareholders

View Document

13/11/1413 November 2014 Annual return made up to 12 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/11/1312 November 2013 Annual return made up to 12 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/11/126 November 2012 Annual return made up to 12 October 2012 with full list of shareholders

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

12/10/1112 October 2011 Annual return made up to 12 October 2011 with full list of shareholders

View Document

06/11/106 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRASER BROWN / 01/12/2009

View Document

06/11/106 November 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

20/10/1020 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRASER BROWN / 15/10/2010

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON FRASER BROWN / 10/10/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON FRASER BROWN / 25/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRIS BEATRICE BROWN / 10/10/2009

View Document

10/11/0910 November 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

05/11/085 November 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

16/10/0716 October 2007 RETURN MADE UP TO 12/10/07; FULL LIST OF MEMBERS

View Document

16/08/0716 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

19/10/0619 October 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

31/10/0531 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

24/11/0424 November 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

01/04/041 April 2004 ACC. REF. DATE SHORTENED FROM 31/03/04 TO 31/01/04

View Document

10/11/0310 November 2003 NEW SECRETARY APPOINTED

View Document

30/10/0330 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

03/06/033 June 2003 ACC. REF. DATE EXTENDED FROM 31/01/04 TO 31/03/04

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

08/08/028 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

26/10/0126 October 2001 RETURN MADE UP TO 12/10/01; FULL LIST OF MEMBERS

View Document

06/06/016 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

19/04/0119 April 2001 REGISTERED OFFICE CHANGED ON 19/04/01 FROM: 17 BIRMINGHAM ROAD SUTTON COLDFIELD WEST MIDLANDS B72 1QA

View Document

19/10/0019 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

15/10/9815 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

28/05/9828 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

20/10/9720 October 1997 RETURN MADE UP TO 12/10/97; NO CHANGE OF MEMBERS

View Document

03/06/973 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

25/10/9625 October 1996 RETURN MADE UP TO 12/10/96; NO CHANGE OF MEMBERS

View Document

11/06/9611 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 12/10/95; FULL LIST OF MEMBERS

View Document

26/04/9526 April 1995 NEW DIRECTOR APPOINTED

View Document

09/04/959 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: WENHAM MAJOR 89 CORNWALL STREET BIRMINGHAM B3 3BY

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

07/11/947 November 1994 RETURN MADE UP TO 12/10/94; FULL LIST OF MEMBERS

View Document

04/07/944 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

31/10/9331 October 1993 RETURN MADE UP TO 12/10/93; FULL LIST OF MEMBERS

View Document

26/05/9326 May 1993 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

29/01/9329 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9223 November 1992 REGISTERED OFFICE CHANGED ON 23/11/92 FROM: UNIT 49 ENTERPRISE DRIVE ALDRIDGE RD. STREETLY SUTTON-COLDFIELD WEST MIDLANDS B74 2DY

View Document

27/10/9227 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/10/9220 October 1992 SECRETARY RESIGNED

View Document

12/10/9212 October 1992 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