About

Registered Number: 04105579
Date of Incorporation: 10/11/2000 (23 years and 5 months ago)
Company Status: Active
Registered Address: Hampshire Framing Houchin Street, Bishops Waltham, Southampton, SO32 1AR,

 

Hampshire Framing Ltd was registered on 10 November 2000, it's status in the Companies House registry is set to "Active". Greenfield, Tracy, Greenfield, Christopher Paul are listed as the directors of Hampshire Framing Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREENFIELD, Christopher Paul 09 January 2001 - 1
Secretary Name Appointed Resigned Total Appointments
GREENFIELD, Tracy 09 January 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 January 2020
CS01 - N/A 17 November 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 22 January 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 12 January 2017
CS01 - N/A 14 November 2016
CH01 - Change of particulars for director 03 October 2016
CH03 - Change of particulars for secretary 03 October 2016
AD01 - Change of registered office address 28 August 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 05 December 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 November 2014
CH01 - Change of particulars for director 18 November 2014
AA - Annual Accounts 13 January 2014
CERTNM - Change of name certificate 06 January 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 21 November 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 12 November 2010
AA - Annual Accounts 16 January 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 13 November 2008
AA - Annual Accounts 06 December 2007
363a - Annual Return 16 November 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 13 November 2006
AA - Annual Accounts 13 February 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 09 February 2005
363s - Annual Return 22 November 2004
AA - Annual Accounts 09 February 2004
363s - Annual Return 12 November 2003
363s - Annual Return 15 November 2002
AA - Annual Accounts 04 September 2002
363s - Annual Return 15 November 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2001
225 - Change of Accounting Reference Date 12 March 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288a - Notice of appointment of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
288b - Notice of resignation of directors or secretaries 31 January 2001
287 - Change in situation or address of Registered Office 31 January 2001
287 - Change in situation or address of Registered Office 12 January 2001
NEWINC - New incorporation documents 10 November 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.