EXCELL TRADE FRAMES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Notification of Etf Group Limited as a person with significant control on 2025-07-21 |
22/07/2522 July 2025 New | Termination of appointment of Jill Oliviero as a secretary on 2025-07-21 |
22/07/2522 July 2025 New | Registration of charge 042221500004, created on 2025-07-21 |
22/07/2522 July 2025 New | Termination of appointment of Jill Oliviero as a director on 2025-07-21 |
22/07/2522 July 2025 New | Termination of appointment of Giovanni Oliviero as a director on 2025-07-21 |
22/07/2522 July 2025 New | Cessation of Jill Oliviero as a person with significant control on 2025-07-21 |
22/07/2522 July 2025 New | Cessation of Giovanni Oliviero as a person with significant control on 2025-07-21 |
27/05/2527 May 2025 | Confirmation statement made on 2025-05-23 with no updates |
29/11/2429 November 2024 | Total exemption full accounts made up to 2024-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-23 with no updates |
24/11/2324 November 2023 | Total exemption full accounts made up to 2023-07-31 |
19/09/2319 September 2023 | Appointment of Mr Benjamin James Woodward as a director on 2023-09-18 |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
23/05/2323 May 2023 | Confirmation statement made on 2023-05-23 with no updates |
05/12/225 December 2022 | Total exemption full accounts made up to 2022-07-31 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
16/04/2216 April 2022 | Satisfaction of charge 1 in full |
29/11/2129 November 2021 | Total exemption full accounts made up to 2021-07-31 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
14/01/2114 January 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
26/05/2026 May 2020 | CONFIRMATION STATEMENT MADE ON 23/05/20, NO UPDATES |
26/05/2026 May 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 042221500003 |
04/03/204 March 2020 | 31/07/19 TOTAL EXEMPTION FULL |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES |
14/03/1914 March 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
30/05/1830 May 2018 | CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES |
19/04/1819 April 2018 | REGISTERED OFFICE CHANGED ON 19/04/2018 FROM CRAVEN HOUSE LEE LANE, HORWICH BOLTON BL6 7BY |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS JILL OLIVIERO / 06/04/2016 |
18/01/1818 January 2018 | PSC'S CHANGE OF PARTICULARS / MR GIOVANNI OLIVIERO / 06/04/2016 |
15/01/1815 January 2018 | 31/07/17 TOTAL EXEMPTION FULL |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
25/05/1625 May 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
23/03/1623 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GIOVANNI OLIVIERO / 01/10/2009 |
09/02/169 February 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
08/06/158 June 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
18/12/1418 December 2014 | Annual accounts small company total exemption made up to 31 July 2014 |
02/06/142 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 July 2013 |
20/06/1320 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
01/06/121 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
01/02/121 February 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
31/05/1131 May 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
05/02/115 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
25/01/1125 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN OLIVIERO / 25/01/2011 |
24/01/1124 January 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
18/06/1018 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
21/12/0921 December 2009 | Annual accounts small company total exemption made up to 31 July 2009 |
05/06/095 June 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
15/01/0915 January 2009 | Annual accounts small company total exemption made up to 31 July 2008 |
28/05/0828 May 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
08/01/088 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 |
26/06/0726 June 2007 | RETURN MADE UP TO 23/05/07; NO CHANGE OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 |
16/06/0616 June 2006 | RETURN MADE UP TO 23/05/06; FULL LIST OF MEMBERS |
18/01/0618 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 |
20/06/0520 June 2005 | RETURN MADE UP TO 23/05/05; FULL LIST OF MEMBERS |
20/05/0520 May 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
20/05/0520 May 2005 | DIRECTOR'S PARTICULARS CHANGED |
11/02/0511 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 |
13/10/0413 October 2004 | PARTICULARS OF MORTGAGE/CHARGE |
29/07/0429 July 2004 | FULL ACCOUNTS MADE UP TO 31/07/03 |
17/06/0417 June 2004 | RETURN MADE UP TO 23/05/04; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | NEW DIRECTOR APPOINTED |
26/07/0326 July 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/02 |
26/07/0326 July 2003 | RETURN MADE UP TO 23/05/03; FULL LIST OF MEMBERS |
11/06/0211 June 2002 | RETURN MADE UP TO 23/05/02; FULL LIST OF MEMBERS |
20/02/0220 February 2002 | ACC. REF. DATE EXTENDED FROM 31/05/02 TO 31/07/02 |
20/02/0220 February 2002 | S366A DISP HOLDING AGM 17/10/01 |
20/02/0220 February 2002 | REGISTERED OFFICE CHANGED ON 20/02/02 FROM: 2 BOWLAND CLOSE LOWERCROFT BURY LANCASHIRE BL8 3DJ |
31/05/0131 May 2001 | NEW DIRECTOR APPOINTED |
31/05/0131 May 2001 | SECRETARY RESIGNED |
31/05/0131 May 2001 | NEW SECRETARY APPOINTED |
31/05/0131 May 2001 | REGISTERED OFFICE CHANGED ON 31/05/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR |
31/05/0131 May 2001 | DIRECTOR RESIGNED |
23/05/0123 May 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of EXCELL TRADE FRAMES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company