About

Registered Number: 04711895
Date of Incorporation: 26/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Ryefield Court, 81 Joel Street, Northwood Hills, Middlesex, HA6 1LL

 

Based in Northwood Hills, Ruislip Frameworks Ltd was established in 2003. We don't currently know the number of employees at the business. The organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PITFIELD, Samantha Jane 27 November 2014 - 1
PITFIELD, Brenda 01 April 2003 27 November 2014 1
PITFIELD, Michael 01 April 2003 20 December 2016 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 27 March 2019
AA - Annual Accounts 04 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 05 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 15 December 2014
TM01 - Termination of appointment of director 27 November 2014
SH01 - Return of Allotment of shares 27 November 2014
TM01 - Termination of appointment of director 27 November 2014
TM02 - Termination of appointment of secretary 27 November 2014
AP01 - Appointment of director 27 November 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 16 October 2013
AD01 - Change of registered office address 09 September 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 31 December 2012
AD01 - Change of registered office address 02 October 2012
AR01 - Annual Return 09 May 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 30 March 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 12 April 2010
CH01 - Change of particulars for director 12 April 2010
CH01 - Change of particulars for director 12 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 31 March 2009
AA - Annual Accounts 27 January 2009
395 - Particulars of a mortgage or charge 07 January 2009
363a - Annual Return 01 April 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 02 April 2007
AA - Annual Accounts 10 December 2006
363s - Annual Return 05 May 2006
AA - Annual Accounts 03 February 2006
363s - Annual Return 06 May 2005
AA - Annual Accounts 14 January 2005
363s - Annual Return 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288a - Notice of appointment of directors or secretaries 30 April 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
288b - Notice of resignation of directors or secretaries 28 March 2003
NEWINC - New incorporation documents 26 March 2003

Mortgages & Charges

Description Date Status Charge by
Deposit agreement 24 December 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.