FRAMEWORK (SPECIALIST WORKS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-07 with updates

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-04-30

View Document

22/12/2422 December 2024 Satisfaction of charge 028272040006 in full

View Document

20/11/2420 November 2024 Registration of charge 028272040008, created on 2024-11-13

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-07 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/04/249 April 2024 Director's details changed for Christopher Douglas Hurley on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr Paul Freeman on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Mr Matthew Loddy on 2024-04-09

View Document

09/04/249 April 2024 Secretary's details changed for Karen Jane Loddy on 2024-04-09

View Document

09/04/249 April 2024 Director's details changed for Edward Bankole on 2024-04-09

View Document

21/12/2321 December 2023 Accounts for a small company made up to 2023-04-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-07 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Accounts for a small company made up to 2022-04-30

View Document

18/05/2218 May 2022 Director's details changed for Christopher Douglas Hurley on 2022-05-17

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

27/01/2227 January 2022 Accounts for a small company made up to 2021-04-30

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-05-07 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

20/05/2020 May 2020 CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

21/04/2021 April 2020 DIRECTOR APPOINTED CHRISTOPHER DOUGLAS HURLEY

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED EDWARD BANKOLE

View Document

05/11/195 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/19

View Document

14/05/1914 May 2019 CONFIRMATION STATEMENT MADE ON 07/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/01/192 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028272040005

View Document

09/10/179 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/17

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/16

View Document

10/06/1610 June 2016 Annual return made up to 7 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028272040006

View Document

13/01/1613 January 2016 REGISTRATION OF A CHARGE / CHARGE CODE 028272040007

View Document

04/09/154 September 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/15

View Document

19/05/1519 May 2015 Annual return made up to 7 May 2015 with full list of shareholders

View Document

28/01/1528 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/14

View Document

09/07/149 July 2014 Annual return made up to 7 May 2014 with full list of shareholders

View Document

17/06/1417 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 028272040005

View Document

05/02/145 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

29/07/1329 July 2013 Annual return made up to 7 May 2013 with full list of shareholders

View Document

05/02/135 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

17/05/1217 May 2012 Annual return made up to 7 May 2012 with full list of shareholders

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

25/05/1125 May 2011 Annual return made up to 7 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/05/1013 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

11/03/1011 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/12/0922 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

12/06/0912 June 2009 RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

28/06/0728 June 2007 RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS

View Document

27/06/0727 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

11/11/0611 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 RETURN MADE UP TO 07/05/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

15/06/0515 June 2005 RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 07/05/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 07/05/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

20/06/0220 June 2002 RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/12/0113 December 2001 RETURN MADE UP TO 07/05/01; FULL LIST OF MEMBERS

View Document

26/01/0126 January 2001 REGISTERED OFFICE CHANGED ON 26/01/01 FROM: 14 WOOD LANE PARADISE INDUSTRIAL ESTA HEMEL HEMPSTEAD HERTFORDSHIRE HP2 4TL

View Document

16/11/0016 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0015 November 2000 ACC. REF. DATE EXTENDED FROM 30/06/00 TO 30/11/00

View Document

19/06/0019 June 2000 RETURN MADE UP TO 07/05/00; FULL LIST OF MEMBERS

View Document

13/12/9913 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/09/991 September 1999 REGISTERED OFFICE CHANGED ON 01/09/99 FROM: 5TH FLOOR NEWBURY HOUSE 890-900 EASTERN AVENUE NEWBURY PARK IIFORD ESSEX IG2 7HH

View Document

15/07/9915 July 1999 RETURN MADE UP TO 27/04/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 SECRETARY RESIGNED

View Document

15/07/9915 July 1999 NEW SECRETARY APPOINTED

View Document

14/07/9914 July 1999 ALTER MEM AND ARTS 05/02/99

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 DIRECTOR RESIGNED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

09/03/999 March 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

01/07/981 July 1998 RETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS

View Document

20/10/9720 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

14/08/9714 August 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/9714 August 1997 RETURN MADE UP TO 07/05/97; FULL LIST OF MEMBERS

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/06/9620 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

22/05/9622 May 1996 RETURN MADE UP TO 07/05/96; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

11/01/9511 January 1995 REGISTERED OFFICE CHANGED ON 11/01/95 FROM: TREVIAN HOUSE 422/426 LEY STREET ILFORD ESSEX,IG2 7BS

View Document

19/07/9419 July 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

28/09/9328 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/09/9328 September 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 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