About

Registered Number: 04672159
Date of Incorporation: 20/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Unit 1 South Cliffe Business Park, South Cliffe Road, Market Lavington, Devizes, Wiltshire, SN10 4BZ

 

Gracie Framing & Embroideries Ltd was setup in 2003, it has a status of "Active". We don't currently know the number of employees at this business. This organisation has 2 directors listed as Gracie, John Charles Robert, Gracie, Stephanie Kate in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRACIE, John Charles Robert 20 February 2003 - 1
GRACIE, Stephanie Kate 20 February 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 15 July 2020
CS01 - N/A 27 February 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 27 February 2019
AA - Annual Accounts 13 August 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 30 March 2016
AR01 - Annual Return 29 March 2016
CH01 - Change of particulars for director 29 March 2016
AA01 - Change of accounting reference date 31 August 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 11 March 2015
CH01 - Change of particulars for director 11 March 2015
AA01 - Change of accounting reference date 11 December 2014
AR01 - Annual Return 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH01 - Change of particulars for director 20 March 2014
CH03 - Change of particulars for secretary 20 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 03 December 2012
AR01 - Annual Return 23 February 2012
AA - Annual Accounts 02 May 2011
AR01 - Annual Return 28 March 2011
AD01 - Change of registered office address 06 January 2011
AA - Annual Accounts 27 December 2010
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 23 July 2009
363a - Annual Return 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
288c - Notice of change of directors or secretaries or in their particulars 18 March 2009
AA - Annual Accounts 30 June 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
288c - Notice of change of directors or secretaries or in their particulars 11 March 2008
363a - Annual Return 11 March 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 11 March 2008
287 - Change in situation or address of Registered Office 11 March 2008
353 - Register of members 11 March 2008
AA - Annual Accounts 07 June 2007
363s - Annual Return 27 March 2007
AA - Annual Accounts 08 September 2006
363s - Annual Return 27 March 2006
AA - Annual Accounts 30 June 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 22 March 2004
225 - Change of Accounting Reference Date 22 September 2003
288a - Notice of appointment of directors or secretaries 28 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288a - Notice of appointment of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
288b - Notice of resignation of directors or secretaries 03 April 2003
NEWINC - New incorporation documents 20 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.