Advanced company searchLink opens in new window

GLOBAL FRAMING & SUPPLIES LIMITED

Company number 02767898

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)
10 Dec 2024 CS01 Confirmation statement made on 25 November 2024 with updates
10 Dec 2024 TM01 Termination of appointment of Anthony Vernon James as a director on 16 July 2024
12 Sep 2024 AA Total exemption full accounts made up to 31 March 2024
12 Dec 2023 CS01 Confirmation statement made on 25 November 2023 with updates
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
06 Dec 2022 CS01 Confirmation statement made on 25 November 2022 with updates
04 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
14 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
15 Dec 2020 CS01 Confirmation statement made on 25 November 2020 with updates
06 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
08 Dec 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
18 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
20 Dec 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
11 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
10 Jun 2017 AA Total exemption full accounts made up to 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 25 November 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Feb 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
04 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Apr 2015 AD01 Registered office address changed from 34 Hartsbourne Drive Halesowen West Midlands B62 8ST to 2 Cedargrove Hagley Stourbridge West Midlands DY9 0DR on 3 April 2015
04 Feb 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
21 Aug 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Apr 2014 DISS40 Compulsory strike-off action has been discontinued