FRAMES (DESIGN & BUILD) LIMITED

Company Documents

DateDescription
17/06/2317 June 2023 Final Gazette dissolved following liquidation

View Document

17/06/2317 June 2023 Final Gazette dissolved following liquidation

View Document

17/03/2317 March 2023 Return of final meeting in a creditors' voluntary winding up

View Document

31/01/2231 January 2022 Liquidators' statement of receipts and payments to 2022-01-10

View Document

27/07/2127 July 2021 Registered office address changed from 2nd Floor Regis House 45 King William Street London Berkshire EC4R 9AN to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 2021-07-27

View Document

09/07/219 July 2021 Appointment of a voluntary liquidator

View Document

09/07/219 July 2021 Removal of liquidator by court order

View Document

28/11/1928 November 2019 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

04/12/184 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

21/11/1821 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LINWOOD / 21/11/2018

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/01/1830 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CESSATION OF RUPERT IAN ANDREWS AS A PSC

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

23/03/1723 March 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/03/1723 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

23/03/1723 March 2017 16/02/17 STATEMENT OF CAPITAL GBP 4370

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, SECRETARY PAMELA ANDREWS

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR RUPERT ANDREWS

View Document

22/02/1722 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

14/12/1514 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/12/1410 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT IAN ANDREWS / 16/12/2013

View Document

16/12/1316 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LINWOOD / 16/12/2013

View Document

16/12/1316 December 2013 REGISTERED OFFICE CHANGED ON 16/12/2013 FROM BURMA HOUSE STATION PATH STAINES MIDDLESEX TW18 4LA UNITED KINGDOM

View Document

16/12/1316 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

16/12/1316 December 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS PAMELA ANDREWS / 16/12/2013

View Document

12/11/1312 November 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

13/06/1313 June 2013 Annual return made up to 7 December 2012 with full list of shareholders

View Document

13/06/1313 June 2013 21/05/12 STATEMENT OF CAPITAL GBP 10058

View Document

02/01/132 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

15/12/1115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT IAN ANDREWS / 06/12/2011

View Document

15/12/1115 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

22/11/1122 November 2011 REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 5 HAMPTON BUSINESS PARK, BOLNEY WAY FELTHAM MIDDLESEX TW13 6DB ENGLAND

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM C/O J BIRD AND COMPANY 18 THE RISING BILLERICAY ESSEX CM11 2HN

View Document

14/02/1114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

21/01/1121 January 2011 Annual return made up to 6 December 2010 with full list of shareholders

View Document

30/12/0930 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN LINWOOD / 15/12/2009

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUPERT IAN ANDREWS / 15/12/2009

View Document

15/12/0915 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

20/12/0720 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/01/0611 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

03/01/063 January 2006 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

19/04/0519 April 2005 REGISTERED OFFICE CHANGED ON 19/04/05 FROM: MULBERRY HOUSE 53 CHURCH STREET WEYBRIDGE SURREY KT13 8DJ

View Document

19/01/0519 January 2005 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

13/01/0413 January 2004 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

19/02/0319 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

10/02/0310 February 2003 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

27/12/0027 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

21/12/0021 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

14/02/0014 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

22/04/9722 April 1997 REGISTERED OFFICE CHANGED ON 22/04/97 FROM: PENNYFARTHING HOUSE 560 BRIGHTON ROAD SOUTH CROYDON SURREY CR2 6AW

View Document

27/03/9727 March 1997 AUDITOR'S RESIGNATION

View Document

16/01/9716 January 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

10/12/9610 December 1996 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

11/12/9511 December 1995 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

06/12/956 December 1995 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

06/07/956 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9419 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

05/12/945 December 1994 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

10/12/9310 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

22/11/9322 November 1993 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

20/07/9320 July 1993 REGISTERED OFFICE CHANGED ON 20/07/93 FROM: 106 BRIGHTON ROAD PURLEY SURREY CR8 4DB

View Document

24/12/9224 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/12/9215 December 1992 REGISTERED OFFICE CHANGED ON 15/12/92

View Document

15/12/9215 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

30/01/9230 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/926 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

03/12/913 December 1991 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

09/08/919 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/919 January 1991 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

18/12/9018 December 1990 RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS

View Document

27/11/8927 November 1989 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

04/09/894 September 1989 RETURN MADE UP TO 15/08/89; FULL LIST OF MEMBERS

View Document

04/09/894 September 1989 REGISTERED OFFICE CHANGED ON 04/09/89 FROM: UNIT 11 IMPRESS HOUSE MANSELL ROAD ACTON LONDON W3 7QH

View Document

23/08/8923 August 1989 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/08

View Document

26/06/8926 June 1989 AUDITOR'S RESIGNATION

View Document

10/05/8910 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/09/8830 September 1988 RETURN MADE UP TO 30/04/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 £ NC 1000/20000

View Document

02/08/882 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/09/87

View Document

29/07/8829 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/07/8714 July 1987 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/8714 July 1987 ALTER MEM AND ARTS 110287

View Document

13/07/8713 July 1987 RETURN MADE UP TO 25/02/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

21/03/8721 March 1987 REGISTERED OFFICE CHANGED ON 21/03/87 FROM: 400 HARROW ROAD LONDON W9

View Document

16/09/8616 September 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

22/08/8622 August 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/8622 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

28/09/8428 September 1984 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