CERTIFICATE FRAMING CO LTD
Company Documents
| Date | Description |
|---|---|
| 14/07/1614 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 05/10/155 October 2015 | Annual return made up to 11 September 2015 with full list of shareholders |
| 30/07/1530 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 17/12/1417 December 2014 | Annual return made up to 11 September 2014 with full list of shareholders |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 17/09/1317 September 2013 | Annual return made up to 11 September 2013 with full list of shareholders |
| 17/09/1317 September 2013 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD BUXTON / 24/05/2013 |
| 17/09/1317 September 2013 | SECRETARY'S CHANGE OF PARTICULARS / AMY CLAIRE BUXTON / 17/07/2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 05/06/135 June 2013 | REGISTERED OFFICE CHANGED ON 05/06/2013 FROM MANSFIELD HOUSE, 57 MANSFIELD ROAD, ALFRETON DERBYSHIRE DE55 7JJ |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 10/10/1210 October 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
| 15/06/1215 June 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 13/09/1113 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
| 04/08/114 August 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
| 23/09/1023 September 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
| 23/09/1023 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RONALD BUXTON / 01/01/2010 |
| 24/08/1024 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
| 19/03/1019 March 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 08/11/098 November 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
| 08/10/098 October 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
| 15/12/0815 December 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
| 22/09/0822 September 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
| 08/10/078 October 2007 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
| 02/11/062 November 2006 | SECRETARY RESIGNED |
| 02/11/062 November 2006 | NEW SECRETARY APPOINTED |
| 06/10/066 October 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
| 13/06/0613 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
| 22/09/0522 September 2005 | LOCATION OF REGISTER OF MEMBERS |
| 22/09/0522 September 2005 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
| 25/06/0525 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
| 20/09/0420 September 2004 | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
| 24/11/0324 November 2003 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
| 11/09/0311 September 2003 | SECRETARY RESIGNED |
| 11/09/0311 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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