HERITAGE PICTURE FRAMING SERVICES LTD

39 Front Road 39 Front Road, Wisbech, PE13 4JQ, Cambs, United Kingdom
StatusACTIVE
Company No.09312654
CategoryPrivate Limited Company
Incorporated14 Nov 2014
Age9 years, 6 months, 29 days
JurisdictionEngland Wales

SUMMARY

HERITAGE PICTURE FRAMING SERVICES LTD is an active private limited company with number 09312654. It was incorporated 9 years, 6 months, 29 days ago, on 14 November 2014. The company address is 39 Front Road 39 Front Road, Wisbech, PE13 4JQ, Cambs, United Kingdom.



Company Fillings

Accounts with accounts type dormant

Date: 29 Aug 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Change to a person with significant control

Date: 11 Jul 2023

Action Date: 11 Jul 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Daniel Charles Bosworth

Change date: 2023-07-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2022

Action Date: 18 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-18

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2021

Action Date: 14 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Nov 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2020

Action Date: 02 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-02

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2020

Action Date: 10 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Sep 2019

Action Date: 10 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Oct 2017

Action Date: 18 Oct 2017

Category: Address

Type: AD01

Old address: 3-5 st Anns Street 3-5 st Anns Street Kings Lynn Kings Lynn Norfolk PE30 1LT

New address: 39 Front Road Murrow Wisbech Cambs PE13 4JQ

Change date: 2017-10-18

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Nov 2015

Action Date: 14 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-14

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2015

Action Date: 14 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Daniel Charles Bosworth

Change date: 2014-11-14

Documents

View document PDF

Incorporation company

Date: 14 Nov 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR HUB PROPERTY LTD

CHANCERY HOUSE,WOKING,GU21 7SA

Number:11835436
Status:ACTIVE
Category:Private Limited Company

ASSOCIATED PALLETS LIMITED

ELING WHARF,SOUTHAMPTON,SO40 4TE

Number:02679001
Status:ACTIVE
Category:Private Limited Company

CAA TRANSPORT LIMITED

157 RAINHILL ROAD,PRESCOT,L35 4LA

Number:11940028
Status:ACTIVE
Category:Private Limited Company

REPCILLIN LIMITED

H5 ASH TREE COURT,NOTTINGHAM,NG8 6PY

Number:06603598
Status:ACTIVE
Category:Private Limited Company

STEPHANIE ELWELL LIMITED

JUBILEE HOUSE,LYTHAM ST.ANNES,FY8 5FT

Number:10827473
Status:ACTIVE
Category:Private Limited Company

THEORA ESTATE PLANNING LTD

30-32 GILDREDGE ROAD,EASTBOURNE,BN21 4SH

Number:08491331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source