FRAMETRADE WINDOWS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Termination of appointment of Timothy Shaun Booth as a director on 2025-05-13

View Document

13/05/2513 May 2025 Cessation of Timothy Shaun Booth as a person with significant control on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from Jessop House Outrams Wharf Little Eaton Derby Derbyshire DE21 5EL England to Unit 1 Joshua Business Park Cromford Road Langley Mill Nottingham NG16 4EW on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Simon David Kent as a secretary on 2025-05-13

View Document

13/05/2513 May 2025 Certificate of change of name

View Document

13/05/2513 May 2025 Confirmation statement made on 2025-05-13 with updates

View Document

07/11/247 November 2024 Confirmation statement made on 2024-10-01 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

19/03/2419 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

29/11/2229 November 2022 Certificate of change of name

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-06-22 with no updates

View Document

27/07/2127 July 2021 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/01/2113 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/06/2024 June 2020 CONFIRMATION STATEMENT MADE ON 22/06/20, NO UPDATES

View Document

20/12/1920 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

19/03/1819 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY SHAUN BOOTH

View Document

02/02/172 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SMITH

View Document

12/07/1612 July 2016 DIRECTOR APPOINTED MR TIMOTHY SHAUN BOOTH

View Document

12/07/1612 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

12/07/1612 July 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICIA SMITH

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/07/153 July 2015 COMPANY NAME CHANGED INSIGHT COMMERCIAL GLAZING LIMITED CERTIFICATE ISSUED ON 03/07/15

View Document

26/06/1526 June 2015 ADOPT ARTICLES 22/06/2015

View Document

22/06/1522 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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