Advanced company searchLink opens in new window

BEST4FRAMES LTD

Company number 04590868

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)
05 Aug 2020 AP01 Appointment of Mr Robert William Frederick Stuart as a director on 4 August 2020
05 Dec 2019 CS01 Confirmation statement made on 14 November 2019 with updates
25 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with updates
27 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
22 Nov 2017 CS01 Confirmation statement made on 14 November 2017 with updates
29 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jan 2016 AD01 Registered office address changed from 101 Compstall Road Romiley Stockport SK6 4HT to 76 Manchester Road Denton Manchester M34 3PS on 21 January 2016
13 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-13
  • GBP 2
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
12 Dec 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 2
26 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Dec 2013 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Dec 2012 AR01 Annual return made up to 14 November 2012 with full list of shareholders
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
10 Dec 2011 AR01 Annual return made up to 14 November 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
08 Dec 2010 AR01 Annual return made up to 14 November 2010 with full list of shareholders
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
11 Dec 2009 AR01 Annual return made up to 14 November 2009 with full list of shareholders
11 Dec 2009 CH01 Director's details changed for Francis Janine Stuart on 2 October 2009
11 Dec 2009 CH01 Director's details changed for Paul Allingham Stuart on 2 October 2009