- Company Overview for BEST4FRAMES LTD (04590868)
- Filing history for BEST4FRAMES LTD (04590868)
- People for BEST4FRAMES LTD (04590868)
- More for BEST4FRAMES LTD (04590868)
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
|
|
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
|
|
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
|
|
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 |