SOLIHULL 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 |
---|---|
02/12/242 December 2024 | Confirmation statement made on 2024-12-01 with no updates |
25/09/2425 September 2024 | Accounts for a small company made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
14/12/2314 December 2023 | Confirmation statement made on 2023-12-01 with updates |
29/09/2329 September 2023 | Accounts for a small company made up to 2022-12-31 |
09/05/239 May 2023 | Previous accounting period shortened from 2023-04-30 to 2022-12-31 |
31/01/2331 January 2023 | Total exemption full accounts made up to 2022-04-30 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
05/12/225 December 2022 | Appointment of Mr Patrick David Firmager as a secretary on 2022-11-22 |
01/12/221 December 2022 | Termination of appointment of Sherren Marie Street as a director on 2022-11-22 |
01/12/221 December 2022 | Termination of appointment of Robert Steven Street as a secretary on 2022-11-22 |
01/12/221 December 2022 | Termination of appointment of Robert Steven Street as a director on 2022-11-22 |
01/12/221 December 2022 | Cessation of Sherren Marie Street as a person with significant control on 2022-11-22 |
01/12/221 December 2022 | Cessation of Robert Steven Street as a person with significant control on 2022-11-22 |
01/12/221 December 2022 | Appointment of Mr Patrick David Firmager as a director on 2022-11-22 |
01/12/221 December 2022 | Appointment of Mr David Peter Firmager as a director on 2022-11-22 |
01/12/221 December 2022 | Notification of Stamford Holdings Limited as a person with significant control on 2022-11-22 |
01/12/221 December 2022 | Confirmation statement made on 2022-12-01 with updates |
15/11/2215 November 2022 | Satisfaction of charge 065529030002 in full |
04/04/224 April 2022 | Confirmation statement made on 2022-04-02 with no updates |
28/01/2228 January 2022 | Registration of charge 065529030002, created on 2022-01-26 |
26/01/2226 January 2022 | Total exemption full accounts made up to 2021-04-30 |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
28/01/2128 January 2021 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
02/04/202 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
18/11/1918 November 2019 | 30/04/19 TOTAL EXEMPTION FULL |
25/10/1925 October 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 25/10/2019 |
25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SHERREN MARIES STREET / 25/10/2019 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
02/04/192 April 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 23/07/2018 |
02/04/192 April 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 23/07/2018 |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES |
18/03/1918 March 2019 | DIRECTOR APPOINTED MRS SHERREN MARIES STREET |
11/01/1911 January 2019 | 30/04/18 TOTAL EXEMPTION FULL |
04/01/194 January 2019 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 03/01/2019 |
30/07/1830 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 13/03/2018 |
27/07/1827 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHERREN MARIES STREET |
24/07/1824 July 2018 | PSC'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 23/07/2018 |
24/07/1824 July 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 23/07/2018 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
03/04/183 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES |
14/03/1814 March 2018 | 13/03/18 STATEMENT OF CAPITAL GBP 100 |
24/01/1824 January 2018 | 30/04/17 TOTAL EXEMPTION FULL |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
03/04/173 April 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
27/01/1727 January 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
06/04/166 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BROWN |
17/03/1617 March 2016 | SECRETARY APPOINTED MR ROBERT STEVEN STREET |
15/01/1615 January 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
24/04/1524 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 065529030001 |
07/04/157 April 2015 | Annual return made up to 21 January 2015 with full list of shareholders |
16/10/1416 October 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
06/05/146 May 2014 | Annual return made up to 21 January 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
23/09/1323 September 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
22/02/1322 February 2013 | Annual return made up to 21 January 2013 with full list of shareholders |
05/02/135 February 2013 | 30/04/12 TOTAL EXEMPTION FULL |
17/04/1217 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
10/04/1210 April 2012 | APPOINTMENT TERMINATED, SECRETARY IAN ASCOUGH |
01/02/121 February 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STEPHEN STREET / 01/02/2012 |
31/01/1231 January 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
08/06/118 June 2011 | DISS40 (DISS40(SOAD)) |
07/06/117 June 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
07/06/117 June 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
10/05/1110 May 2011 | FIRST GAZETTE |
19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STREET / 01/01/2010 |
19/07/1019 July 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
06/05/106 May 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
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 |
13/05/0913 May 2009 | SECRETARY'S CHANGE OF PARTICULARS / IAN ASCOUGH / 20/12/2008 |
13/05/0913 May 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
02/04/082 April 2008 | 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