FIRST CLASS FRAMES MANUFACTURING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/02/2511 February 2025 | Confirmation statement made on 2025-02-09 with updates |
29/11/2429 November 2024 | Unaudited abridged accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
15/02/2415 February 2024 | Confirmation statement made on 2024-02-09 with no updates |
25/05/2325 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/02/2320 February 2023 | Confirmation statement made on 2023-02-09 with no updates |
01/03/221 March 2022 | Confirmation statement made on 2022-02-09 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
12/11/2112 November 2021 | Total exemption full accounts made up to 2021-02-28 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
30/11/2030 November 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 09/02/20, NO UPDATES |
27/11/1927 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
12/02/1912 February 2019 | CONFIRMATION STATEMENT MADE ON 09/02/19, NO UPDATES |
23/11/1823 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES |
24/11/1724 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
13/02/1713 February 2017 | CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
12/02/1612 February 2016 | REGISTERED OFFICE CHANGED ON 12/02/2016 FROM FOSSE BUNGALOW FOSSE WAY STRETTON ON DUNSMORE RUGBY WARWICKSHIRE CV23 9JF |
12/02/1612 February 2016 | Annual return made up to 9 February 2016 with full list of shareholders |
03/11/153 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
09/06/159 June 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
13/02/1513 February 2015 | Annual return made up to 9 February 2015 with full list of shareholders |
27/10/1427 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
11/02/1411 February 2014 | Annual return made up to 9 February 2014 with full list of shareholders |
27/11/1327 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
14/02/1314 February 2013 | Annual return made up to 9 February 2013 with full list of shareholders |
28/11/1228 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
28/02/1228 February 2012 | Annual accounts for year ending 28 Feb 2012 |
16/02/1216 February 2012 | Annual return made up to 9 February 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
08/03/118 March 2011 | Annual return made up to 9 February 2011 with full list of shareholders |
30/11/1030 November 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
20/03/1020 March 2010 | Annual return made up to 9 February 2010 with full list of shareholders |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LEE JOHN HOGGINS / 09/03/2010 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PETER VEAL / 09/02/2010 |
19/12/0919 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
10/02/0910 February 2009 | RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 28 February 2008 |
08/05/088 May 2008 | REGISTERED OFFICE CHANGED ON 08/05/2008 FROM 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX |
11/02/0811 February 2008 | RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS |
26/11/0726 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
18/04/0718 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
04/04/074 April 2007 | PARTICULARS OF MORTGAGE/CHARGE |
28/03/0728 March 2007 | RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS |
28/12/0628 December 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
21/02/0521 February 2005 | RETURN MADE UP TO 21/02/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
25/03/0425 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
03/03/043 March 2004 | RETURN MADE UP TO 22/02/04; FULL LIST OF MEMBERS |
26/08/0326 August 2003 | REGISTERED OFFICE CHANGED ON 26/08/03 FROM: 106-108 PARK ROAD RUGBY WARWICKSHIRE CV21 2QX |
26/08/0326 August 2003 | STRIKE-OFF ACTION DISCONTINUED |
26/08/0326 August 2003 | DIRECTOR'S PARTICULARS CHANGED |
26/08/0326 August 2003 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
26/08/0326 August 2003 | RETURN MADE UP TO 22/02/03; FULL LIST OF MEMBERS |
12/08/0312 August 2003 | FIRST GAZETTE |
25/03/0225 March 2002 | NEW DIRECTOR APPOINTED |
25/03/0225 March 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
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 |
27/02/0227 February 2002 | DIRECTOR RESIGNED |
27/02/0227 February 2002 | SECRETARY RESIGNED |
22/02/0222 February 2002 | 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