About

Registered Number: 04961798
Date of Incorporation: 12/11/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 1st Floor Carrera House, Merlin Court Gatehouse Close, Aylesbury, Buckinghamshire, HP19 8DP

 

Frameweald Ltd was registered on 12 November 2003 and are based in Aylesbury in Buckinghamshire, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. This company has 4 directors listed as Poar, Julie Ann, Court, Ian, Court, Archibald, Rimmer, Rebecca Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COURT, Ian 22 January 2004 - 1
Secretary Name Appointed Resigned Total Appointments
POAR, Julie Ann 13 November 2012 - 1
COURT, Archibald 21 March 2005 13 November 2012 1
RIMMER, Rebecca Jane 22 January 2004 21 March 2005 1

Filing History

Document Type Date
CS01 - N/A 10 December 2019
AA - Annual Accounts 31 October 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 16 November 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 30 November 2017
CS01 - N/A 06 December 2016
AA - Annual Accounts 06 December 2016
AR01 - Annual Return 11 December 2015
AA - Annual Accounts 09 December 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 25 November 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 22 November 2013
AP03 - Appointment of secretary 20 December 2012
TM02 - Termination of appointment of secretary 20 December 2012
AR01 - Annual Return 12 December 2012
AD01 - Change of registered office address 12 December 2012
AA - Annual Accounts 12 December 2012
AA - Annual Accounts 14 December 2011
AR01 - Annual Return 30 November 2011
AD01 - Change of registered office address 07 January 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 22 December 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 25 February 2009
288c - Notice of change of directors or secretaries or in their particulars 10 December 2008
AA - Annual Accounts 19 August 2008
363s - Annual Return 29 November 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 17 February 2007
AA - Annual Accounts 06 September 2006
363s - Annual Return 16 February 2006
AA - Annual Accounts 30 September 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
288a - Notice of appointment of directors or secretaries 06 April 2005
363s - Annual Return 15 February 2005
288c - Notice of change of directors or secretaries or in their particulars 30 March 2004
225 - Change of Accounting Reference Date 12 March 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288b - Notice of resignation of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
288a - Notice of appointment of directors or secretaries 14 February 2004
287 - Change in situation or address of Registered Office 14 February 2004
NEWINC - New incorporation documents 12 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.