TRADER FRANKS LTD

Company Documents

DateDescription
28/04/2028 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/04/2020 April 2020 APPLICATION FOR STRIKING-OFF

View Document

04/01/204 January 2020 PREVSHO FROM 05/04/2019 TO 31/03/2019

View Document

29/04/1929 April 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

20/04/1920 April 2019 REGISTERED OFFICE CHANGED ON 20/04/2019 FROM UNIT 11G UNIT 9, NORTONTHORPE MILLS WAKEFIELD RD, SCISSETT HUDDERSFIELD HD8 9LA UNITED KINGDOM

View Document

05/02/195 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/18

View Document

24/09/1824 September 2018 REGISTERED OFFICE CHANGED ON 24/09/2018 FROM UNIT 9, NORTONTHORPE MILLS WAKEFIELD ROAD SCISSETT HUDDERSFIELD HD8 9LA ENGLAND

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

05/04/185 April 2018 Annual accounts for year ending 05 Apr 2018

View Accounts

09/01/189 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 5 April 2016

View Document

07/04/167 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

05/04/165 April 2016 Annual accounts for year ending 05 Apr 2016

View Accounts

24/07/1524 July 2015 Annual accounts small company total exemption made up to 5 April 2015

View Document

16/04/1516 April 2015 REGISTERED OFFICE CHANGED ON 16/04/2015 FROM UNIT 7A, NORTONTHORPE MILLS WAKEFIELD ROAD SCISSETT HUDDERSFIELD HD8 9LA

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

16/04/1516 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS PETER WILSON / 16/04/2015

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 5 April 2014

View Document

15/05/1415 May 2014 14/05/14 STATEMENT OF CAPITAL GBP 11

View Document

16/04/1416 April 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM UNIT 7 BLOCK 1 NORTONTHORPE INDUSTRIAL PARK, WAKEFIELD ROAD SCISSETT HUDDERSFIELD HD8 9LA ENGLAND

View Document

11/09/1311 September 2013 REGISTERED OFFICE CHANGED ON 11/09/2013 FROM CHAPEL HOUSE FARM CHAPEL LANE EMLEY HUDDERSFIELD WEST YORKSHIRE HD8 9ST UNITED KINGDOM

View Document

16/04/1316 April 2013 CURREXT FROM 31/03/2014 TO 05/04/2014

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY SARAH WILSON

View Document

20/03/1320 March 2013 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