Advanced company searchLink opens in new window

FRAMPTON AND BABEL LTD

Company number 12218003

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)
25 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
22 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with updates
11 Jul 2023 MR04 Satisfaction of charge 122180030002 in full
06 Jun 2023 PSC04 Change of details for Mrs Sharon Winstanley as a person with significant control on 6 June 2023
06 Jun 2023 PSC04 Change of details for Mr Carl Alan Winstanley as a person with significant control on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mrs Sharon Winstanley on 6 June 2023
06 Jun 2023 CH01 Director's details changed for Mr Carl Alan Winstanley on 6 June 2023
06 Jun 2023 AD01 Registered office address changed from Austin House 43 Poole Road Westbourne Bournemouth BH4 9DN United Kingdom to The Cold Store Back Lane Kingston Dorset DT10 2DT on 6 June 2023
05 Jun 2023 PSC04 Change of details for Mr Carl Alan Winstanley as a person with significant control on 2 June 2023
05 Jun 2023 CH01 Director's details changed for Mrs Sharon Winstanley on 2 June 2023
24 May 2023 MR01 Registration of charge 122180030003, created on 24 May 2023
09 May 2023 AA Total exemption full accounts made up to 31 December 2022
05 Apr 2023 PSC04 Change of details for Mr Carl Alan Winstanley as a person with significant control on 5 April 2023
05 Apr 2023 PSC01 Notification of Sharon Winstanley as a person with significant control on 5 April 2023
10 Mar 2023 CS01 Confirmation statement made on 7 March 2023 with updates
03 Aug 2022 AP01 Appointment of Mrs Sharon Winstanley as a director on 3 August 2022
28 Jul 2022 PSC04 Change of details for Mr Carl Alan Winstanley as a person with significant control on 7 March 2022
28 Jul 2022 PSC07 Cessation of Adam Harry Mcguinness as a person with significant control on 7 March 2022
21 Jul 2022 AA Total exemption full accounts made up to 31 December 2021
07 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with updates
07 Mar 2022 TM01 Termination of appointment of Adam Harry Mcguinness as a director on 7 March 2022
17 Dec 2021 CH01 Director's details changed for Mr Adam Harry Mcguinness on 17 December 2021
09 Nov 2021 MR04 Satisfaction of charge 122180030001 in full
08 Jun 2021 CS01 Confirmation statement made on 4 June 2021 with no updates
12 May 2021 MR01 Registration of charge 122180030002, created on 5 May 2021