- Company Overview for FRAME HOMES (SOUTH WEST) LIMITED (01163128)
- Filing history for FRAME HOMES (SOUTH WEST) LIMITED (01163128)
- People for FRAME HOMES (SOUTH WEST) LIMITED (01163128)
- Charges for FRAME HOMES (SOUTH WEST) LIMITED (01163128)
- More for FRAME HOMES (SOUTH WEST) LIMITED (01163128)
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
|
|
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
|
|
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 |