WARE FRAMES LTD

Company Documents

DateDescription
11/06/2511 June 2025 NewConfirmation statement made on 2025-05-30 with no updates

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

09/05/249 May 2024 Director's details changed for Ms Deborah Wareing on 2024-05-08

View Document

09/05/249 May 2024 Change of details for Ms Deborah Wareing as a person with significant control on 2024-05-08

View Document

09/05/249 May 2024 Director's details changed for Mr Benjamin Wareing on 2024-05-08

View Document

09/05/249 May 2024 Director's details changed for Ms Deborah Wareing on 2024-05-08

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

30/11/2330 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

16/06/2316 June 2023 Appointment of Mr Benjamin Wareing as a director on 2023-06-01

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-07-06 with no updates

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, NO UPDATES

View Document

27/04/2027 April 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

28/11/1928 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

09/07/199 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

06/07/186 July 2018 APPOINTMENT TERMINATED, DIRECTOR RENE LE BRETTON

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 19/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

25/08/1725 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR RENE PHILLIPE LE BRETTON

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES

View Document

24/03/1724 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR ADAM WOOD

View Document

23/03/1723 March 2017 APPOINTMENT TERMINATED, DIRECTOR MELANIE HOWARD

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

24/07/1524 July 2015 Annual return made up to 24 July 2015 with full list of shareholders

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MR ADAM WOOD

View Document

06/03/156 March 2015 DIRECTOR APPOINTED MS DEBORAH WAREING

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/02/1510 February 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/03/1428 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

11/02/1311 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 29/02/12 TOTAL EXEMPTION FULL

View Document

29/03/1229 March 2012 Annual return made up to 5 February 2012 with full list of shareholders

View Document

04/11/114 November 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

29/03/1129 March 2011 Annual return made up to 5 February 2011 with full list of shareholders

View Document

18/02/1018 February 2010 05/02/10 STATEMENT OF CAPITAL GBP 99

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MELANIE CREASER HOWARD

View Document

05/02/105 February 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

05/02/105 February 2010 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