Advanced company searchLink opens in new window

FRAMES (DESIGN & BUILD) LIMITED

Company number 01851567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Mar 2017 SH06 Cancellation of shares. Statement of capital on 16 February 2017
  • GBP 4,370
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
  • GBP 10,058
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
  • GBP 10,058
16 Dec 2013 AR01 Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 10,058
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
  • GBP 10,058
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