Advanced company searchLink opens in new window

FRAME HOMES (SOUTH WEST) LIMITED

Company number 01163128

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)
29 Sep 2023 AA Full accounts made up to 31 December 2022
12 Sep 2023 CS01 Confirmation statement made on 30 August 2023 with updates
30 Sep 2022 AA Full accounts made up to 31 December 2021
13 Sep 2022 CS01 Confirmation statement made on 30 August 2022 with updates
15 Oct 2021 AA Full accounts made up to 31 December 2020
08 Sep 2021 CS01 Confirmation statement made on 30 August 2021 with updates
10 Jan 2021 AA Full accounts made up to 31 December 2019
23 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with updates
08 Oct 2019 AA Full accounts made up to 31 December 2018
04 Sep 2019 CS01 Confirmation statement made on 30 August 2019 with updates
05 Oct 2018 AA Full accounts made up to 31 December 2017
13 Sep 2018 CS01 Confirmation statement made on 30 August 2018 with updates
13 Sep 2018 TM01 Termination of appointment of William Marsh as a director on 13 August 2018
18 Jun 2018 AP01 Appointment of Mr William Marsh as a director on 1 June 2018
11 May 2018 TM01 Termination of appointment of William Arthur Ian Marsh as a director on 27 April 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
05 Sep 2017 CS01 Confirmation statement made on 30 August 2017 with updates
11 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 CS01 Confirmation statement made on 30 August 2016 with updates
13 Oct 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 AR01 Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-04
  • GBP 300
30 Sep 2014 AA Full accounts made up to 31 December 2013
23 Sep 2014 TM01 Termination of appointment of Neil Stewart Stevens as a director on 3 September 2014
01 Sep 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 300
01 Sep 2014 AD02 Register inspection address has been changed from C/O Walker Moyle 3 Chapel Street Redruth Cornwall TR15 2BY United Kingdom to Unit B 483/1 Jenson House Cardrew Industrial Estate Cardrew Way Redruth Cornwall TR15 1SS