FRAMEWORK BUSINESS INSTALLATIONS LIMITED
Status | ACTIVE |
Company No. | 04017383 |
Category | Private Limited Company |
Incorporated | 19 Jun 2000 |
Age | 23 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
FRAMEWORK BUSINESS INSTALLATIONS LIMITED is an active private limited company with number 04017383. It was incorporated 23 years, 11 months, 13 days ago, on 19 June 2000. The company address is Unit 3 Rcm Business Park Unit 3 Rcm Business Park, Ossett, WF5 9ND, West Yorkshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 28 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 14 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-14
Documents
Accounts with accounts type total exemption full
Date: 20 Jul 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2022
Action Date: 14 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-14
Documents
Confirmation statement with no updates
Date: 14 Jun 2021
Action Date: 14 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-14
Documents
Accounts with accounts type total exemption full
Date: 07 Jun 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 25 Jun 2020
Action Date: 14 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-14
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 14 Jun 2019
Action Date: 14 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-14
Documents
Change registered office address company with date old address new address
Date: 23 Apr 2019
Action Date: 23 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-23
New address: Unit 3 Rcm Business Park Sandbeds Trading Estate Ossett West Yorkshire WF5 9nd
Old address: Unit 3, Rcm Business Park Sandbeds Trading Estate Dewsbury Road Ossett West Yorkshire WF5 9nd England
Documents
Change registered office address company with date old address new address
Date: 11 Apr 2019
Action Date: 11 Apr 2019
Category: Address
Type: AD01
Change date: 2019-04-11
New address: Unit 3, Rcm Business Park Sandbeds Trading Estate Dewsbury Road Ossett West Yorkshire WF5 9nd
Old address: Unit 9I Bizspace Business Park Denby Dale Road Wakefield West Yorkshire WF2 7AZ
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 02 Jul 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Accounts with accounts type total exemption full
Date: 13 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2017
Action Date: 19 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-19
Documents
Accounts with accounts type total exemption small
Date: 22 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2016
Action Date: 19 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-19
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 19 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-19
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2014
Action Date: 19 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-19
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2013
Action Date: 19 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-19
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2012
Action Date: 19 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-19
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jul 2011
Action Date: 19 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-19
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 19 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-19
Documents
Change person secretary company with change date
Date: 14 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Claire Danford
Documents
Change person director company with change date
Date: 14 Jul 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mark Adrian Danford
Documents
Accounts with accounts type total exemption small
Date: 30 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 15 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/09; full list of members
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 287
Description: Registered office changed on 15/07/2009 from unit 7 headway business park denby dale road wakefield west yorkshire WF2 7AZ
Documents
Legacy
Date: 15 Jul 2009
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type total exemption small
Date: 06 Mar 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2008
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2007
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 23/01/07 from: unit 1 parkside business centre park drive lofthouse wakefield WF3 3ET
Documents
Legacy
Date: 30 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 04 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/05; full list of members
Documents
Legacy
Date: 14 Dec 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Oct 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 23 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 10 May 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/02; full list of members
Documents
Legacy
Date: 02 Feb 2002
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Jan 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 13/11/01 from: 38 the mount wrenthorpe wakefield west yorkshire WF2 0NZ
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 25 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/01; full list of members
Documents
Legacy
Date: 25 Jul 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Jun 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Nov 2000
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/01 to 31/12/00
Documents
Legacy
Date: 24 Oct 2000
Category: Address
Type: 287
Description: Registered office changed on 24/10/00 from: 69 flixton road urmston manchester lancashire M41 5AN
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jul 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jul 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
19 WINCHESTER ROAD MANAGEMENT COMPANY LIMITED
UNIT 1C EAGLE IND ESTATE,WITNEY,OX28 4YR
Number: | 11759111 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 BARROW WAY,SHEFFIELD,S25 3AB
Number: | 11280741 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 MILLER ROAD,AYR,KA7 2AY
Number: | SC624277 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 11846964 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 MILLBROOK INDUSTRIAL ESTATE, FLOATS ROAD,MANCHESTER,M23 9WT
Number: | 07418724 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 ACADEMY STREET,FORFAR,DD8 2HA
Number: | SC477313 |
Status: | ACTIVE |
Category: | Private Limited Company |