SOMERSET FRAMES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-12-29

View Document

29/12/2429 December 2024 Annual accounts for year ending 29 Dec 2024

View Accounts

04/11/244 November 2024 Confirmation statement made on 2024-10-31 with updates

View Document

23/08/2423 August 2024 Total exemption full accounts made up to 2023-12-29

View Document

05/06/245 June 2024 Cessation of Anna May Goodwin as a person with significant control on 2022-02-01

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

31/10/2331 October 2023 Confirmation statement made on 2023-10-31 with updates

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-29

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

31/10/2231 October 2022 Confirmation statement made on 2022-10-31 with updates

View Document

21/09/2221 September 2022 Total exemption full accounts made up to 2021-12-29

View Document

29/12/2129 December 2021 Annual accounts for year ending 29 Dec 2021

View Accounts

10/12/2110 December 2021 Confirmation statement made on 2021-10-31 with updates

View Document

09/12/219 December 2021 Director's details changed for Mr Christopher John Goodwin on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Jeremy Hugh Goodwin on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mrs Anna May Goodwin as a person with significant control on 2021-12-09

View Document

09/12/219 December 2021 Registered office address changed from Armandine Gallery 17 Sadler Street Wells Somerset BA5 2RR England to Somerset Frames 17 Sadler Street Wells Somerset BA5 2RR on 2021-12-09

View Document

09/12/219 December 2021 Secretary's details changed for Mrs Anna May Goodwin on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Nicholas James on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mrs Anna May Goodwin on 2021-12-09

View Document

09/12/219 December 2021 Change of details for Mr Nicholas James as a person with significant control on 2021-12-09

View Document

29/10/2129 October 2021 Change of name notice

View Document

29/10/2129 October 2021 Certificate of change of name

View Document

08/10/218 October 2021 Director's details changed for Mrs Anna May Goodwin on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mr Nicholas James as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Registered office address changed from Armandine Gallery 17 Sadler Street Wells BA5 2RR United Kingdom to Armandine Gallery 17 Sadler Street Wells Somerset BA5 2RR on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Nicholas James on 2021-10-08

View Document

08/10/218 October 2021 Change of details for Mrs Anna May Goodwin as a person with significant control on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Christopher John Goodwin on 2021-10-08

View Document

08/10/218 October 2021 Director's details changed for Mr Jeremy Hugh Goodwin on 2021-10-08

View Document

08/10/218 October 2021 Secretary's details changed for Mrs Anna May Goodwin on 2021-10-08

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-29

View Document

26/02/2126 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 29/12/19

View Document

29/12/2029 December 2020 Annual accounts for year ending 29 Dec 2020

View Accounts

21/12/2021 December 2020 PREVSHO FROM 30/12/2019 TO 29/12/2019

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 31/10/20, NO UPDATES

View Document

29/12/1929 December 2019 Annual accounts for year ending 29 Dec 2019

View Accounts

06/11/196 November 2019 CONFIRMATION STATEMENT MADE ON 31/10/19, NO UPDATES

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/12/18

View Document

26/07/1926 July 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, WITH UPDATES

View Document

02/05/182 May 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

13/11/1713 November 2017 01/11/17 STATEMENT OF CAPITAL GBP 120

View Document

01/11/171 November 2017 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