- Company Overview for FRAMES (DESIGN & BUILD) LIMITED (01851567)
- Filing history for FRAMES (DESIGN & BUILD) LIMITED (01851567)
- People for FRAMES (DESIGN & BUILD) LIMITED (01851567)
- Charges for FRAMES (DESIGN & BUILD) LIMITED (01851567)
- Insolvency for FRAMES (DESIGN & BUILD) LIMITED (01851567)
- More for FRAMES (DESIGN & BUILD) LIMITED (01851567)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Dec 2017 | PSC07 | Cessation of Rupert Ian Andrews as a person with significant control on 16 February 2017 | |
23 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
23 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 16 February 2017
|
|
23 Mar 2017 | SH03 | Purchase of own shares. | |
08 Mar 2017 | TM01 | Termination of appointment of Rupert Ian Andrews as a director on 16 February 2017 | |
08 Mar 2017 | TM02 | Termination of appointment of Pamela Andrews as a secretary on 16 February 2017 | |
22 Feb 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
13 Dec 2016 | CS01 | Confirmation statement made on 6 December 2016 with updates | |
06 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
14 Dec 2015 | AR01 |
Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-14
|
|
29 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Dec 2014 | AR01 |
Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-10
|
|
16 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
16 Dec 2013 | AD01 | Registered office address changed from Burma House Station Path Staines Middlesex TW18 4LA United Kingdom on 16 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Rupert Ian Andrews on 16 December 2013 | |
16 Dec 2013 | CH03 | Secretary's details changed for Mrs Pamela Andrews on 16 December 2013 | |
16 Dec 2013 | CH01 | Director's details changed for Mr Michael John Linwood on 16 December 2013 | |
12 Nov 2013 | AA | Total exemption small company accounts made up to 31 August 2013 | |
13 Jun 2013 | AR01 | Annual return made up to 7 December 2012 with full list of shareholders | |
13 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 21 May 2012
|
|
02 Jan 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
20 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
30 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
15 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
15 Dec 2011 | CH01 | Director's details changed for Mr Rupert Ian Andrews on 6 December 2011 |