AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 18th, July 2023
|
accounts |
Free Download
(2 pages)
|
AD02 |
New sail address 1B Stratford Court Cranmore Boulevard Shirley Solihull B90 4QT. Change occurred at an unknown date. Company's previous address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom.
filed on: 28th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 28th, September 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 28th, September 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st December 2018
filed on: 24th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 20th, September 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Tuesday 4th September 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Saturday 31st December 2016
filed on: 17th, July 2017
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts data made up to Thursday 31st December 2015
filed on: 24th, August 2016
|
accounts |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2016
filed on: 21st, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 21st March 2016
|
capital |
|
AA |
Full accounts data made up to Wednesday 31st December 2014
filed on: 14th, August 2015
|
accounts |
Free Download
(20 pages)
|
AUD |
Auditor's resignation
filed on: 10th, March 2015
|
auditors |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 27th February 2015
filed on: 6th, March 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Thursday 26th February 2015 director's details were changed
filed on: 6th, March 2015
|
officers |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES
filed on: 6th, March 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 26th February 2015 director's details were changed
filed on: 6th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Unit 1B Stratford Court Cranmore Boulevard Solihull B90 4QT. Change occurred on Friday 28th November 2014. Company's previous address: 4-5 Manor Park Business Centre Mackenzie Way Cheltenham Gloucestershire GL51 9TX.
filed on: 28th, November 2014
|
address |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to Tuesday 31st December 2013
filed on: 2nd, October 2014
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director appointment on Wednesday 25th June 2014.
filed on: 14th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd May 2014
filed on: 22nd, May 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 27th February 2014
filed on: 28th, February 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th February 2014
|
capital |
|
AA01 |
Accounting period extended to Tuesday 31st December 2013. Originally it was Thursday 31st October 2013
filed on: 20th, November 2013
|
accounts |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st October 2012
filed on: 5th, August 2013
|
accounts |
Free Download
(22 pages)
|
CONNOT |
Change of name notice
filed on: 13th, June 2013
|
change of name |
Free Download
(1 page)
|
CERTNM |
Company name changed winep 50 frames LIMITEDcertificate issued on 13/06/13
filed on: 13th, June 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Sunday 3rd March 2013
|
change of name |
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 27th February 2013
filed on: 10th, April 2013
|
annual return |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Wednesday 10th April 2013 from 7 Road One Industrial Estate Winsford Cheshire CW7 3PZ
filed on: 10th, April 2013
|
address |
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 22nd, March 2013
|
change of name |
Free Download
(2 pages)
|
CERTNM |
Company name changed jwd frames LIMITEDcertificate issued on 22/03/13
filed on: 22nd, March 2013
|
change of name |
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Wednesday 13th March 2013
|
change of name |
|
AP01 |
New director appointment on Wednesday 24th October 2012.
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 24th October 2012.
filed on: 24th, October 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Monday 22nd October 2012
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 22nd October 2012
filed on: 22nd, October 2012
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Monday 31st October 2011
filed on: 2nd, August 2012
|
accounts |
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 27th February 2012
filed on: 8th, March 2012
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 28th October 2011
filed on: 4th, November 2011
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st October 2010
filed on: 4th, August 2011
|
accounts |
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Thursday 30th June 2011
filed on: 30th, June 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 27th February 2011
filed on: 29th, March 2011
|
annual return |
Free Download
(3 pages)
|
MISC |
Section 519
filed on: 8th, February 2011
|
miscellaneous |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 12th November 2010
filed on: 12th, November 2010
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to Saturday 31st October 2009
filed on: 6th, August 2010
|
accounts |
Free Download
(20 pages)
|
CH03 |
On Saturday 31st July 2010 secretary's details were changed
filed on: 31st, July 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Saturday 31st July 2010 director's details were changed
filed on: 31st, July 2010
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 28th June 2010 director's details were changed
filed on: 29th, June 2010
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 29th June 2010 from the Phoenix Centre Road One Winsford Industrial Estate Winsford Cheshire CW7 3PZ United Kingdom
filed on: 29th, June 2010
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 28th June 2010
filed on: 28th, June 2010
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 28th June 2010 director's details were changed
filed on: 28th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st October 2008
filed on: 30th, March 2010
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Saturday 27th February 2010 director's details were changed
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 27th February 2010
filed on: 10th, March 2010
|
annual return |
Free Download
(6 pages)
|
CH01 |
On Saturday 27th February 2010 director's details were changed
filed on: 10th, March 2010
|
officers |
Free Download
(2 pages)
|
AP03 |
Appointment (date: Tuesday 27th October 2009) of a secretary
filed on: 27th, October 2009
|
officers |
Free Download
(3 pages)
|
363a |
Period up to Thursday 9th April 2009 - Annual return with full member list
filed on: 9th, April 2009
|
annual return |
Free Download
(4 pages)
|
288a |
On Tuesday 24th March 2009 Director appointed
filed on: 24th, March 2009
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 17th February 2009 Director appointed
filed on: 17th, February 2009
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 28/02/2009 to 31/10/2008
filed on: 17th, February 2009
|
accounts |
Free Download
(1 page)
|
288b |
On Monday 2nd February 2009 Appointment terminated director
filed on: 2nd, February 2009
|
officers |
Free Download
(1 page)
|
288a |
On Monday 2nd February 2009 Director appointed
filed on: 2nd, February 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed fast frames LIMITEDcertificate issued on 12/11/08
filed on: 11th, November 2008
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, July 2008
|
resolution |
Free Download
(10 pages)
|
288a |
On Thursday 10th April 2008 Director appointed
filed on: 10th, April 2008
|
officers |
Free Download
(2 pages)
|
288b |
On Thursday 3rd April 2008 Appointment terminated director and secretary
filed on: 3rd, April 2008
|
officers |
Free Download
(1 page)
|
288a |
On Tuesday 1st April 2008 Director appointed
filed on: 1st, April 2008
|
officers |
Free Download
(1 page)
|
288b |
On Tuesday 1st April 2008 Appointment terminated director
filed on: 1st, April 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 27th, February 2008
|
incorporation |
Free Download
(15 pages)
|