FRAMEXPRESS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-06-01 with updates

View Document

25/04/2525 April 2025 Full accounts made up to 2024-06-30

View Document

05/02/255 February 2025 Secretary's details changed for Stuart Andrew Green on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Stuart Andrew Green on 2025-02-04

View Document

04/02/254 February 2025 Registered office address changed from Unit a1 Haybrook Industrial Estate Halesfield 9 Telford Shropshire TF9 4QW to Unit a1 and a2 Haybrook Industrial Estate Halesfield 9 Telford Shropshire TF7 4QW on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Mark Westbrook as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mr Stuart Andrew Green as a person with significant control on 2025-02-04

View Document

04/02/254 February 2025 Director's details changed for Mr Mark Westbrook on 2025-02-04

View Document

06/06/246 June 2024 Confirmation statement made on 2024-06-01 with updates

View Document

12/04/2412 April 2024 Full accounts made up to 2023-06-30

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with updates

View Document

28/04/2328 April 2023 Full accounts made up to 2022-06-30

View Document

16/05/2216 May 2022 Total exemption full accounts made up to 2021-06-30

View Document

16/05/2216 May 2022 Change of details for Mr Mark Westbrook as a person with significant control on 2022-03-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Mark Westbrook on 2022-03-31

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

23/12/2023 December 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 CURRSHO FROM 31/12/2019 TO 30/06/2019

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES

View Document

13/05/2013 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 035764570004

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 REGISTRATION OF A CHARGE / CHARGE CODE 035764570003

View Document

27/02/1927 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 PSC'S CHANGE OF PARTICULARS / MR MARK WESTBROOK / 16/05/2018

View Document

19/06/1819 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WESTBROOK / 16/05/2018

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES

View Document

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

View Accounts

29/09/1729 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/01/1731 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW GREEN / 31/01/2017

View Document

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

View Accounts

27/09/1627 September 2016 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW GREEN / 04/07/2016

View Document

07/06/167 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

23/03/1623 March 2016 PREVEXT FROM 30/06/2015 TO 31/12/2015

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/12/144 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW GREEN / 04/12/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/03/1329 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/06/1214 June 2012 01/06/12 NO CHANGES

View Document

30/03/1230 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

18/06/1018 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW GREEN / 11/05/2010

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART ANDREW GREEN / 24/02/2010

View Document

26/02/1026 February 2010 SECRETARY'S CHANGE OF PARTICULARS / STUART ANDREW GREEN / 24/02/2010

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK WESTBROOK / 24/02/2010

View Document

07/10/097 October 2009 Annual return made up to 1 June 2009 with full list of shareholders

View Document

06/08/096 August 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

21/09/0721 September 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

07/06/057 June 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

25/06/0325 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 01/06/02; NO CHANGE OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

13/03/0213 March 2002 REGISTERED OFFICE CHANGED ON 13/03/02 FROM: EDGBASTON HOUSE WALKER ST PO BOX 23 WELLINGTON TELFORD SHROPSHIRE TF1 1HF

View Document

27/06/0127 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

20/12/0020 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

13/07/0013 July 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

17/09/9917 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/981 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9822 June 1998 NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/9821 June 1998 ALTER MEM AND ARTS 11/06/98

View Document

21/06/9821 June 1998 SECRETARY RESIGNED

View Document

21/06/9821 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 DIRECTOR RESIGNED

View Document

15/06/9815 June 1998 SECRETARY RESIGNED

View Document

11/06/9811 June 1998 REGISTERED OFFICE CHANGED ON 11/06/98 FROM: C/O EDGBASTON HOUSE WALKER STREET WELLINGTON, TELFORD SHROPSHIRE TF1 1HF

View Document

01/06/981 June 1998 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