WHITE FRAME LIMITED

Company Documents

DateDescription
29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/08/2329 August 2023 Final Gazette dissolved via voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

13/06/2313 June 2023 First Gazette notice for voluntary strike-off

View Document

06/06/236 June 2023 Application to strike the company off the register

View Document

05/01/235 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

23/12/2223 December 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

17/12/2117 December 2021 Notification of Debbie Jane Hatch as a person with significant control on 2020-12-17

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-16 with no updates

View Document

17/12/2117 December 2021 Change of details for Mr Barry Martin Hatch as a person with significant control on 2020-12-17

View Document

08/11/218 November 2021 Change of details for Mr Barry Martin Hatch as a person with significant control on 2021-11-05

View Document

08/11/218 November 2021 Director's details changed for Mr Barry Martin Hatch on 2021-11-05

View Document

01/10/211 October 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

24/12/2024 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

18/05/2018 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY MARTIN HATCH / 10/03/2020

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH UNITED KINGDOM

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, NO UPDATES

View Document

28/09/1828 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 PSC'S CHANGE OF PARTICULARS / MR BARRY MARTIN HATCH / 31/12/2016

View Document

30/08/1730 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 31/12/16 STATEMENT OF CAPITAL GBP 4

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

17/12/1517 December 2015 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