FRAMEWORK BUSINESS INSTALLATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-14 with no updates |
25/06/2525 June 2025 New | Change of details for Mr Mark Adrian Danford as a person with significant control on 2016-04-06 |
25/06/2525 June 2025 New | Notification of Claire Danford as a person with significant control on 2016-04-06 |
20/06/2420 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
13/06/2413 June 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
14/06/2314 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
14/06/2114 June 2021 | Confirmation statement made on 2021-06-14 with no updates |
07/06/217 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
17/08/2017 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
14/06/1914 June 2019 | CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES |
23/04/1923 April 2019 | REGISTERED OFFICE CHANGED ON 23/04/2019 FROM UNIT 3, RCM BUSINESS PARK SANDBEDS TRADING ESTATE DEWSBURY ROAD OSSETT WEST YORKSHIRE WF5 9ND ENGLAND |
11/04/1911 April 2019 | REGISTERED OFFICE CHANGED ON 11/04/2019 FROM UNIT 9I BIZSPACE BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/07/182 July 2018 | CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/09/1713 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/09/1622 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
27/06/1627 June 2016 | Annual return made up to 19 June 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
27/09/1527 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
22/06/1522 June 2015 | Annual return made up to 19 June 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
02/07/142 July 2014 | Annual return made up to 19 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
27/09/1327 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
03/07/133 July 2013 | Annual return made up to 19 June 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
10/07/1210 July 2012 | Annual return made up to 19 June 2012 with full list of shareholders |
29/09/1129 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
19/07/1119 July 2011 | Annual return made up to 19 June 2011 with full list of shareholders |
24/09/1024 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
14/07/1014 July 2010 | Annual return made up to 19 June 2010 with full list of shareholders |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ADRIAN DANFORD / 01/10/2009 |
14/07/1014 July 2010 | SECRETARY'S CHANGE OF PARTICULARS / CLAIRE DANFORD / 01/10/2009 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
15/07/0915 July 2009 | LOCATION OF DEBENTURE REGISTER |
15/07/0915 July 2009 | RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
15/07/0915 July 2009 | LOCATION OF REGISTER OF MEMBERS |
15/07/0915 July 2009 | REGISTERED OFFICE CHANGED ON 15/07/2009 FROM UNIT 7 HEADWAY BUSINESS PARK DENBY DALE ROAD WAKEFIELD WEST YORKSHIRE WF2 7AZ |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
07/07/087 July 2008 | RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/07/0716 July 2007 | RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
08/03/078 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
23/01/0723 January 2007 | REGISTERED OFFICE CHANGED ON 23/01/07 FROM: UNIT 1 PARKSIDE BUSINESS CENTRE PARK DRIVE LOFTHOUSE WAKEFIELD WF3 3ET |
30/11/0630 November 2006 | RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
13/12/0513 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
04/08/054 August 2005 | RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
14/12/0414 December 2004 | DIRECTOR RESIGNED |
14/10/0414 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
23/08/0423 August 2004 | RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
10/05/0410 May 2004 | NEW DIRECTOR APPOINTED |
13/08/0313 August 2003 | RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
09/08/039 August 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
30/06/0330 June 2003 | DIRECTOR RESIGNED |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
23/10/0223 October 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
02/07/022 July 2002 | RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
02/02/022 February 2002 | PARTICULARS OF MORTGAGE/CHARGE |
24/01/0224 January 2002 | NEW DIRECTOR APPOINTED |
15/01/0215 January 2002 | DIRECTOR RESIGNED |
13/11/0113 November 2001 | REGISTERED OFFICE CHANGED ON 13/11/01 FROM: 38 THE MOUNT WRENTHORPE WAKEFIELD WEST YORKSHIRE WF2 0NZ |
31/10/0131 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
25/07/0125 July 2001 | NEW SECRETARY APPOINTED |
25/07/0125 July 2001 | RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
01/06/011 June 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
01/06/011 June 2001 | DIRECTOR RESIGNED |
02/11/002 November 2000 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/12/00 |
24/10/0024 October 2000 | REGISTERED OFFICE CHANGED ON 24/10/00 FROM: 69 FLIXTON ROAD URMSTON MANCHESTER LANCASHIRE M41 5AN |
26/07/0026 July 2000 | DIRECTOR RESIGNED |
26/07/0026 July 2000 | SECRETARY RESIGNED |
13/07/0013 July 2000 | NEW DIRECTOR APPOINTED |
13/07/0013 July 2000 | NEW DIRECTOR APPOINTED |
13/07/0013 July 2000 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/06/0019 June 2000 | 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