Advanced company searchLink opens in new window

FRAMPTON COOKING SYSTEMS LIMITED

Company number 03469259

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)
31 Dec 2024 AA Micro company accounts made up to 31 March 2024
08 Apr 2024 CS01 Confirmation statement made on 6 March 2024 with updates
12 Dec 2023 AA Micro company accounts made up to 31 March 2023
12 Apr 2023 CS01 Confirmation statement made on 6 March 2023 with updates
16 Dec 2022 AA Micro company accounts made up to 31 March 2022
05 Apr 2022 CS01 Confirmation statement made on 6 March 2022 with updates
10 Dec 2021 AA Micro company accounts made up to 31 March 2021
07 May 2021 CS01 Confirmation statement made on 6 March 2021 with updates
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
06 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
15 Nov 2019 AA Micro company accounts made up to 31 March 2019
11 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with updates
03 Dec 2018 AA Micro company accounts made up to 31 March 2018
06 Mar 2018 CS01 Confirmation statement made on 6 March 2018 with updates
05 Dec 2017 AA Micro company accounts made up to 31 March 2017
10 Mar 2017 CS01 Confirmation statement made on 3 March 2017 with updates
30 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
08 Oct 2016 AD01 Registered office address changed from C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE England to C/O Jon Avol - Waterfords 204 Field End Road Pinner HA5 1rd on 8 October 2016
15 Apr 2016 AR01 Annual return made up to 3 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
15 Apr 2016 AD01 Registered office address changed from 33 Cranford Drive Hayes Middlesex UB3 4LB to C/O Waterfords Accountants 80 High Street Brentford Middlesex TW8 8AE on 15 April 2016
17 Feb 2016 AA Total exemption small company accounts made up to 31 March 2015
28 Apr 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 2
12 Feb 2015 AD01 Registered office address changed from C/O Sears Morgan Elm Park House Elm Park Court Pinner Middlesex HA5 3NN to 33 Cranford Drive Hayes Middlesex UB3 4LB on 12 February 2015
05 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
17 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2