Advanced company searchLink opens in new window

4MATT FRAMERS LTD

Company number 04848452

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Feb 2013 AA Total exemption small company accounts made up to 31 July 2012
07 Sep 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
04 Jan 2012 AA Total exemption small company accounts made up to 31 July 2011
20 Sep 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
20 Sep 2011 AD01 Registered office address changed from Barclay Bank Chambers 2 Mermond Place Swanage Dorset BH19 1DG on 20 September 2011
19 Jan 2011 AA Total exemption small company accounts made up to 31 July 2010
03 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
03 Aug 2010 CH01 Director's details changed for Matthew Charles Davis on 27 July 2010
01 Dec 2009 AA Total exemption small company accounts made up to 31 July 2009
10 Aug 2009 363a Return made up to 28/07/09; full list of members
05 Nov 2008 AA Total exemption small company accounts made up to 31 July 2008
11 Aug 2008 363a Return made up to 28/07/08; full list of members
26 Oct 2007 AA Total exemption small company accounts made up to 31 July 2007
14 Aug 2007 363a Return made up to 28/07/07; full list of members
19 Dec 2006 AA Total exemption small company accounts made up to 31 July 2006
11 Aug 2006 363a Return made up to 28/07/06; full list of members
17 May 2006 AA Accounts for a dormant company made up to 31 July 2005
01 Aug 2005 363a Return made up to 28/07/05; full list of members
26 May 2005 AA Accounts for a dormant company made up to 31 July 2004
28 Sep 2004 CERTNM Company name changed pearman's picture framers LTD\certificate issued on 28/09/04
10 Aug 2004 363s Return made up to 28/07/04; full list of members
23 Oct 2003 403a Declaration of satisfaction of mortgage/charge
13 Sep 2003 395 Particulars of mortgage/charge
29 Jul 2003 288a New secretary appointed
29 Jul 2003 288a New director appointed