Advanced company searchLink opens in new window

MWP FRAMES LTD

Company number 08365405

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)
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
29 Apr 2017 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2017 CS01 Confirmation statement made on 17 January 2017 with updates
11 Apr 2017 GAZ1 First Gazette notice for compulsory strike-off
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 May 2016 AR01 Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Feb 2015 AD01 Registered office address changed from Prospect House 2 Athenaeum Road Whetstone London N20 9AE to Mulleys Farm Bentley Road Little Bromley Manningtree Essex CO11 2PL on 13 February 2015
07 Feb 2015 AR01 Annual return made up to 17 January 2015 with full list of shareholders
Statement of capital on 2015-02-07
  • GBP 100
07 Feb 2015 TM01 Termination of appointment of Mariya Miteva as a director on 1 December 2014
17 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Oct 2014 AA01 Previous accounting period extended from 31 January 2014 to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 100
20 Jan 2014 AP01 Appointment of Mr William Jamie Roberts as a director
20 Jan 2014 TM01 Termination of appointment of Dean Jennings as a director
17 Jan 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted