SOLIHULL TRADE FRAMES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-12-01 with no updates

View Document

25/09/2425 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Confirmation statement made on 2023-12-01 with updates

View Document

29/09/2329 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/05/239 May 2023 Previous accounting period shortened from 2023-04-30 to 2022-12-31

View Document

31/01/2331 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

05/12/225 December 2022 Appointment of Mr Patrick David Firmager as a secretary on 2022-11-22

View Document

01/12/221 December 2022 Termination of appointment of Sherren Marie Street as a director on 2022-11-22

View Document

01/12/221 December 2022 Termination of appointment of Robert Steven Street as a secretary on 2022-11-22

View Document

01/12/221 December 2022 Termination of appointment of Robert Steven Street as a director on 2022-11-22

View Document

01/12/221 December 2022 Cessation of Sherren Marie Street as a person with significant control on 2022-11-22

View Document

01/12/221 December 2022 Cessation of Robert Steven Street as a person with significant control on 2022-11-22

View Document

01/12/221 December 2022 Appointment of Mr Patrick David Firmager as a director on 2022-11-22

View Document

01/12/221 December 2022 Appointment of Mr David Peter Firmager as a director on 2022-11-22

View Document

01/12/221 December 2022 Notification of Stamford Holdings Limited as a person with significant control on 2022-11-22

View Document

01/12/221 December 2022 Confirmation statement made on 2022-12-01 with updates

View Document

15/11/2215 November 2022 Satisfaction of charge 065529030002 in full

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

28/01/2228 January 2022 Registration of charge 065529030002, created on 2022-01-26

View Document

26/01/2226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

18/11/1918 November 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 25/10/2019

View Document

25/10/1925 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERREN MARIES STREET / 25/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

02/04/192 April 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 23/07/2018

View Document

02/04/192 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 23/07/2018

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

18/03/1918 March 2019 DIRECTOR APPOINTED MRS SHERREN MARIES STREET

View Document

11/01/1911 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

04/01/194 January 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 03/01/2019

View Document

30/07/1830 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 13/03/2018

View Document

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERREN MARIES STREET

View Document

24/07/1824 July 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 23/07/2018

View Document

24/07/1824 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 23/07/2018

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

14/03/1814 March 2018 13/03/18 STATEMENT OF CAPITAL GBP 100

View Document

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN

View Document

17/03/1617 March 2016 SECRETARY APPOINTED MR ROBERT STEVEN STREET

View Document

15/01/1615 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

24/04/1524 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 065529030001

View Document

07/04/157 April 2015 Annual return made up to 21 January 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/05/146 May 2014 Annual return made up to 21 January 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

23/09/1323 September 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/02/1322 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

17/04/1217 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, SECRETARY IAN ASCOUGH

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 01/02/2012

View Document

31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

08/06/118 June 2011 DISS40 (DISS40(SOAD))

View Document

07/06/117 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

07/06/117 June 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STREET / 01/01/2010

View Document

19/07/1019 July 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

06/05/106 May 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/2009 FROM UNIT 22 ROVEX BUSINESS PARK HAY HALL ROAD TYSELEY BIRMINGHAM WEST MIDLANDS B11 2AG UNITED KINGDOM

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / IAN ASCOUGH / 20/12/2008

View Document

13/05/0913 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information