MIDLAND 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 |
|---|---|
| 20/06/2520 June 2025 | Total exemption full accounts made up to 2024-09-30 |
| 12/06/2512 June 2025 | Confirmation statement made on 2025-05-29 with no updates |
| 30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
| 21/06/2421 June 2024 | Confirmation statement made on 2024-05-29 with no updates |
| 20/06/2420 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 29/06/2329 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 09/06/239 June 2023 | Confirmation statement made on 2023-05-29 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 18/11/2118 November 2021 | Total exemption full accounts made up to 2021-09-30 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-29 with no updates |
| 09/06/219 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 24/06/2024 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 09/06/209 June 2020 | CONFIRMATION STATEMENT MADE ON 29/05/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 13/06/1913 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | CONFIRMATION STATEMENT MADE ON 29/05/19, NO UPDATES |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES |
| 23/04/1823 April 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 22/06/1722 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES |
| 01/06/171 June 2017 | CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES |
| 12/07/1612 July 2016 | Annual return made up to 23 May 2016 with full list of shareholders |
| 08/06/168 June 2016 | COMPANY BUSINESS 29/04/2016 |
| 09/05/169 May 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 07/05/167 May 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
| 26/05/1526 May 2015 | Annual return made up to 23 May 2015 with full list of shareholders |
| 09/01/159 January 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
| 13/06/1413 June 2014 | Annual return made up to 23 May 2014 with full list of shareholders |
| 17/01/1417 January 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
| 22/11/1322 November 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR RYAN JAMES BRESLIN / 15/11/2013 |
| 03/06/133 June 2013 | Annual return made up to 23 May 2013 with full list of shareholders |
| 03/04/133 April 2013 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 15/03/1315 March 2013 | APPOINTMENT TERMINATED, SECRETARY AMY BRESLIN |
| 15/03/1315 March 2013 | DIRECTOR APPOINTED MR JAMES BRESLIN |
| 15/03/1315 March 2013 | SECRETARY APPOINTED MR JAMES BRESLIN |
| 17/12/1217 December 2012 | Annual accounts small company total exemption made up to 30 September 2012 |
| 01/06/121 June 2012 | Annual return made up to 23 May 2012 with full list of shareholders |
| 30/12/1130 December 2011 | Annual accounts small company total exemption made up to 30 September 2011 |
| 07/06/117 June 2011 | SECRETARY'S CHANGE OF PARTICULARS / AMY BRESLIN / 23/05/2011 |
| 07/06/117 June 2011 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN JAMES BRESLIN / 23/05/2011 |
| 07/06/117 June 2011 | Annual return made up to 23 May 2011 with full list of shareholders |
| 27/04/1127 April 2011 | 11/03/11 STATEMENT OF CAPITAL GBP 152 |
| 27/04/1127 April 2011 | Annual accounts small company total exemption made up to 30 September 2010 |
| 17/01/1117 January 2011 | REGISTERED OFFICE CHANGED ON 17/01/2011 FROM KINETON HOUSE 31 HORSE FAIR BANBURY OXFORDSHIRE OX16 0AE |
| 16/09/1016 September 2010 | Annual accounts small company total exemption made up to 30 September 2009 |
| 01/06/101 June 2010 | Annual return made up to 23 May 2010 with full list of shareholders |
| 03/08/093 August 2009 | RETURN MADE UP TO 23/05/09; FULL LIST OF MEMBERS |
| 09/06/099 June 2009 | SECRETARY'S CHANGE OF PARTICULARS / AMY BRESLIN / 03/06/2009 |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 30 September 2008 |
| 26/06/0826 June 2008 | CURREXT FROM 31/05/2008 TO 30/09/2008 |
| 10/06/0810 June 2008 | RETURN MADE UP TO 23/05/08; FULL LIST OF MEMBERS |
| 13/06/0713 June 2007 | SECRETARY RESIGNED |
| 13/06/0713 June 2007 | NEW SECRETARY APPOINTED |
| 13/06/0713 June 2007 | NEW DIRECTOR APPOINTED |
| 13/06/0713 June 2007 | REGISTERED OFFICE CHANGED ON 13/06/07 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
| 13/06/0713 June 2007 | DIRECTOR RESIGNED |
| 23/05/0723 May 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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