FIRST CLASS FRAMES MANUFACTURING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-09 with updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-29

View Document

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

View Accounts

15/02/2415 February 2024 Confirmation statement made on 2024-02-09 with no updates

View Document

25/05/2325 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-09 with no updates

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-09 with no updates

View Document

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

View Accounts

12/11/2112 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES

View Document

27/11/1927 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES

View Document

23/11/1823 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

24/11/1724 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

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

View Accounts

12/02/1612 February 2016 REGISTERED OFFICE CHANGED ON 12/02/2016 FROM FOSSE BUNGALOW FOSSE WAY STRETTON ON DUNSMORE RUGBY WARWICKSHIRE CV23 9JF

View Document

12/02/1612 February 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Accounts

13/02/1513 February 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

27/10/1427 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

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

View Accounts

11/02/1411 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

27/11/1327 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

14/02/1314 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

16/02/1216 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

07/12/117 December 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

08/03/118 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/03/1020 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN HOGGINS / 09/03/2010

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER VEAL / 09/02/2010

View Document

19/12/0919 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

10/02/0910 February 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 Annual accounts small company total exemption made up to 28 February 2008

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX

View Document

11/02/0811 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

28/12/0628 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

03/03/043 March 2004 RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX

View Document

26/08/0326 August 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 FIRST GAZETTE

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 REGISTERED OFFICE CHANGED ON 25/03/02 FROM: HOLLY TREE LODGE, BROWNSOVER LANE, OLD BROWNSOVER VILLAGE RUGBY WARWICKSHIRE CV21 1HY

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information