RM TRADE FRAMES LIMITED

Company Documents

DateDescription
11/06/2511 June 2025 Registered office address changed from Office 5 Ridgeway Business Centre 127 Ridgeway Plympton Devon PL7 2AA United Kingdom to A45 Kingsley Close, East Way Lee Mill Industrial Estate Lee Mill Devon PL21 9LL on 2025-06-11

View Document

19/05/2519 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

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

View Accounts

28/05/2428 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

20/03/2420 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

04/07/234 July 2023 Registered office address changed from C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP United Kingdom to Office 5 Ridgeway Business Centre 127 Ridgeway Plympton Devon PL7 2AA on 2023-07-04

View Document

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

View Accounts

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

29/03/2329 March 2023 Change of details for Mr Robert William Mitchell as a person with significant control on 2023-03-29

View Document

29/03/2329 March 2023 Registered office address changed from C/O Francis Clark Llp North Quay House Sutton Harbour Plymouth Devon PL4 0RA United Kingdom to C/O Francis Clark Llp Melville Building East Royal William Yard Plymouth Devon PL1 3RP on 2023-03-29

View Document

29/03/2329 March 2023 Director's details changed for Mr Robert William Mitchell on 2023-03-29

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

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

View Accounts

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

View Accounts

14/06/2114 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

14/06/2114 June 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

11/06/2111 June 2021 CONFIRMATION STATEMENT MADE ON 11/06/21, WITH UPDATES

View Document

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

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES

View Document

04/03/204 March 2020 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

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

17/06/1917 June 2019 COMPANY NAME CHANGED DEVON AND CORNWALL TRADE FRAMES LIMITED CERTIFICATE ISSUED ON 17/06/19

View Document

04/03/194 March 2019 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

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

13/02/1813 February 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

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

15/06/1615 June 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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