About

Registered Number: 04901252
Date of Incorporation: 16/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Bridge House, Court Road,, Swanage, BH19 1DX

 

Picture Frame Workshop (Wareham) Ltd was registered on 16 September 2003 with its registered office in Swanage. There are 2 directors listed as Taylor, William Robert Aiken, Taylor, Hilary Pamela for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAYLOR, William Robert Aiken 16 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Hilary Pamela 16 September 2003 30 October 2017 1

Filing History

Document Type Date
CS01 - N/A 25 September 2019
AA - Annual Accounts 30 July 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 08 October 2018
CH01 - Change of particulars for director 09 November 2017
TM02 - Termination of appointment of secretary 09 November 2017
AA - Annual Accounts 08 November 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 28 October 2016
CS01 - N/A 07 October 2016
AR01 - Annual Return 23 September 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 06 September 2014
AA - Annual Accounts 10 December 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 19 September 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 08 June 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 01 October 2010
AA - Annual Accounts 05 August 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 23 July 2009
363a - Annual Return 07 October 2008
AA - Annual Accounts 08 July 2008
AA - Annual Accounts 06 November 2007
363a - Annual Return 01 October 2007
363a - Annual Return 11 October 2006
AA - Annual Accounts 14 September 2006
363a - Annual Return 16 September 2005
AA - Annual Accounts 12 September 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 07 October 2004
225 - Change of Accounting Reference Date 08 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288a - Notice of appointment of directors or secretaries 08 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 16 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.