Newbuild Frames Ltd was registered on 21 April 1971 and has its registered office in Norfolk, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. Spampanato, Marie Louise, Spampanato, Andrew Graham, Spampanato, Steve, Nicholls, Elizabeth Sarah, Nicholls, Joseph Evans, Raven, Evelyn Patricia, Ruddle, David Alan, Wyatt, Richard William are listed as the directors of Newbuild Frames Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPAMPANATO, Andrew Graham | 22 February 2000 | - | 1 |
SPAMPANATO, Steve | 01 June 2005 | - | 1 |
NICHOLLS, Joseph Evans | N/A | 04 June 2004 | 1 |
RAVEN, Evelyn Patricia | N/A | 16 January 1992 | 1 |
RUDDLE, David Alan | N/A | 01 January 1994 | 1 |
WYATT, Richard William | N/A | 16 January 1992 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SPAMPANATO, Marie Louise | 04 June 2004 | - | 1 |
NICHOLLS, Elizabeth Sarah | 08 March 1996 | 04 June 2004 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 06 September 2020 | |
MR04 - N/A | 12 May 2020 | |
CS01 - N/A | 02 January 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 08 January 2019 | |
AA - Annual Accounts | 28 August 2018 | |
CS01 - N/A | 05 January 2018 | |
AA - Annual Accounts | 07 September 2017 | |
CS01 - N/A | 11 January 2017 | |
AA - Annual Accounts | 18 May 2016 | |
AR01 - Annual Return | 04 January 2016 | |
AA - Annual Accounts | 11 June 2015 | |
AR01 - Annual Return | 27 January 2015 | |
CH01 - Change of particulars for director | 27 January 2015 | |
CH03 - Change of particulars for secretary | 27 January 2015 | |
AA - Annual Accounts | 21 May 2014 | |
AR01 - Annual Return | 07 January 2014 | |
AA - Annual Accounts | 27 August 2013 | |
AR01 - Annual Return | 16 January 2013 | |
AA - Annual Accounts | 06 August 2012 | |
AR01 - Annual Return | 20 January 2012 | |
AA - Annual Accounts | 28 September 2011 | |
AR01 - Annual Return | 19 January 2011 | |
AA - Annual Accounts | 01 October 2010 | |
AR01 - Annual Return | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
CH01 - Change of particulars for director | 19 February 2010 | |
AA - Annual Accounts | 30 September 2009 | |
363a - Annual Return | 28 January 2009 | |
AA - Annual Accounts | 30 September 2008 | |
363a - Annual Return | 18 January 2008 | |
AA - Annual Accounts | 31 August 2007 | |
363a - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 09 June 2006 | |
363s - Annual Return | 18 January 2006 | |
288a - Notice of appointment of directors or secretaries | 13 June 2005 | |
AA - Annual Accounts | 28 April 2005 | |
363s - Annual Return | 14 January 2005 | |
288a - Notice of appointment of directors or secretaries | 14 June 2004 | |
288b - Notice of resignation of directors or secretaries | 14 June 2004 | |
288b - Notice of resignation of directors or secretaries | 14 June 2004 | |
AA - Annual Accounts | 15 April 2004 | |
363s - Annual Return | 12 January 2004 | |
AA - Annual Accounts | 27 March 2003 | |
363s - Annual Return | 31 January 2003 | |
363s - Annual Return | 26 February 2002 | |
AA - Annual Accounts | 13 February 2002 | |
AA - Annual Accounts | 05 June 2001 | |
395 - Particulars of a mortgage or charge | 23 March 2001 | |
363s - Annual Return | 08 January 2001 | |
AA - Annual Accounts | 12 September 2000 | |
RESOLUTIONS - N/A | 30 March 2000 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 23 March 2000 | |
288a - Notice of appointment of directors or secretaries | 14 March 2000 | |
CERTNM - Change of name certificate | 17 February 2000 | |
363s - Annual Return | 31 January 2000 | |
AA - Annual Accounts | 19 August 1999 | |
363s - Annual Return | 28 January 1999 | |
AA - Annual Accounts | 25 September 1998 | |
363s - Annual Return | 04 February 1998 | |
AA - Annual Accounts | 20 May 1997 | |
363s - Annual Return | 14 January 1997 | |
AA - Annual Accounts | 26 October 1996 | |
288 - N/A | 15 March 1996 | |
363s - Annual Return | 08 January 1996 | |
AA - Annual Accounts | 25 September 1995 | |
363s - Annual Return | 26 January 1995 | |
288 - N/A | 09 January 1995 | |
AA - Annual Accounts | 03 November 1994 | |
363b - Annual Return | 09 February 1994 | |
AA - Annual Accounts | 19 November 1993 | |
363s - Annual Return | 01 March 1993 | |
395 - Particulars of a mortgage or charge | 15 February 1993 | |
363a - Annual Return | 24 July 1992 | |
AA - Annual Accounts | 08 July 1992 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 18 June 1992 | |
287 - Change in situation or address of Registered Office | 23 September 1991 | |
AA - Annual Accounts | 03 January 1991 | |
363 - Annual Return | 03 January 1991 | |
AA - Annual Accounts | 26 February 1990 | |
363 - Annual Return | 26 February 1990 | |
AA - Annual Accounts | 26 April 1989 | |
363 - Annual Return | 26 April 1989 | |
AA - Annual Accounts | 17 March 1988 | |
363 - Annual Return | 17 March 1988 | |
AA - Annual Accounts | 05 February 1987 | |
363 - Annual Return | 05 February 1987 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 16 March 2001 | Fully Satisfied |
N/A |
Guarantee and debenture | 26 January 1993 | Fully Satisfied |
N/A |