FRAMPTON AND BABEL LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewSatisfaction of charge 122180030003 in full

View Document

15/08/2515 August 2025 Total exemption full accounts made up to 2024-12-31

View Document

13/06/2513 June 2025 Registration of charge 122180030005, created on 2025-06-12

View Document

30/05/2530 May 2025 Registration of charge 122180030004, created on 2025-05-28

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-21 with no updates

View Document

25/04/2425 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/11/2322 November 2023 Confirmation statement made on 2023-11-21 with updates

View Document

11/07/2311 July 2023 Satisfaction of charge 122180030002 in full

View Document

06/06/236 June 2023 Change of details for Mrs Sharon Winstanley as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Change of details for Mr Carl Alan Winstanley as a person with significant control on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mr Carl Alan Winstanley on 2023-06-06

View Document

06/06/236 June 2023 Director's details changed for Mrs Sharon Winstanley on 2023-06-06

View Document

06/06/236 June 2023 Registered office address changed from Austin House 43 Poole Road Westbourne Bournemouth BH4 9DN United Kingdom to The Cold Store Back Lane Kingston Dorset DT10 2DT on 2023-06-06

View Document

05/06/235 June 2023 Director's details changed for Mrs Sharon Winstanley on 2023-06-02

View Document

05/06/235 June 2023 Change of details for Mr Carl Alan Winstanley as a person with significant control on 2023-06-02

View Document

24/05/2324 May 2023 Registration of charge 122180030003, created on 2023-05-24

View Document

09/05/239 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/04/235 April 2023 Change of details for Mr Carl Alan Winstanley as a person with significant control on 2023-04-05

View Document

05/04/235 April 2023 Notification of Sharon Winstanley as a person with significant control on 2023-04-05

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-03-07 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

17/12/2117 December 2021 Director's details changed for Mr Adam Harry Mcguinness on 2021-12-17

View Document

09/11/219 November 2021 Satisfaction of charge 122180030001 in full

View Document

15/01/2115 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

30/10/2030 October 2020 CURREXT FROM 30/09/2020 TO 31/12/2020

View Document

04/06/204 June 2020 CONFIRMATION STATEMENT MADE ON 04/06/20, WITH UPDATES

View Document

28/05/2028 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 122180030001

View Document

02/10/192 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/10/192 October 2019 COMPANY NAME CHANGED FRAMPTON AND BALEL LIMITED CERTIFICATE ISSUED ON 02/10/19

View Document

20/09/1920 September 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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