FRAMEWORKS (CLEVEDON) LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Micro company accounts made up to 2025-02-28 |
28/02/2528 February 2025 | Annual accounts for year ending 28 Feb 2025 |
16/12/2416 December 2024 | Confirmation statement made on 2024-11-30 with no updates |
04/09/244 September 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
11/12/2311 December 2023 | Confirmation statement made on 2023-11-30 with no updates |
25/07/2325 July 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
09/12/229 December 2022 | Confirmation statement made on 2022-11-30 with no updates |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
10/12/2110 December 2021 | Confirmation statement made on 2021-11-30 with no updates |
21/07/2121 July 2021 | Micro company accounts made up to 2021-02-28 |
23/06/2123 June 2021 | Registered office address changed from 52 Highdale Avenue Clevedon North Somerset BS21 7LT to Paramount House 2 Concorde Drive Clevedon BS21 6UH on 2021-06-23 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
03/12/193 December 2019 | CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES |
18/06/1918 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
11/12/1811 December 2018 | CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES |
05/10/185 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/12/178 December 2017 | CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES |
10/11/1710 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
30/11/1630 November 2016 | CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES |
15/08/1615 August 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
23/12/1523 December 2015 | Annual return made up to 30 November 2015 with full list of shareholders |
19/08/1519 August 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/12/149 December 2014 | Annual return made up to 30 November 2014 with full list of shareholders |
16/05/1416 May 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 |
09/12/139 December 2013 | Annual return made up to 30 November 2013 with full list of shareholders |
31/05/1331 May 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 |
18/12/1218 December 2012 | Annual return made up to 30 November 2012 with full list of shareholders |
02/05/122 May 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
22/12/1122 December 2011 | Annual return made up to 30 November 2011 with full list of shareholders |
20/05/1120 May 2011 | 28/02/11 TOTAL EXEMPTION FULL |
28/04/1128 April 2011 | SECRETARY APPOINTED MR MARK CHAPPELL |
28/04/1128 April 2011 | APPOINTMENT TERMINATED, SECRETARY CRAIG CHAPPELL |
03/12/103 December 2010 | Annual return made up to 30 November 2010 with full list of shareholders |
15/07/1015 July 2010 | 28/02/10 TOTAL EXEMPTION FULL |
19/01/1019 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JUDITH LOUISE CHAPPELL / 30/11/2009 |
19/01/1019 January 2010 | Annual return made up to 30 November 2009 with full list of shareholders |
24/06/0924 June 2009 | 28/02/09 TOTAL EXEMPTION FULL |
03/02/093 February 2009 | RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS |
09/09/089 September 2008 | 28/02/08 TOTAL EXEMPTION FULL |
05/02/085 February 2008 | RETURN MADE UP TO 30/11/07; NO CHANGE OF MEMBERS |
30/09/0730 September 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07 |
29/01/0729 January 2007 | SECRETARY RESIGNED |
29/01/0729 January 2007 | RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS |
29/01/0729 January 2007 | DIRECTOR RESIGNED |
29/01/0729 January 2007 | NEW SECRETARY APPOINTED |
29/01/0729 January 2007 | ACC. REF. DATE EXTENDED FROM 30/11/06 TO 28/02/07 |
09/03/069 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
10/02/0610 February 2006 | NEW DIRECTOR APPOINTED |
30/11/0530 November 2005 | 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