- Company Overview for ASTRA FRAME LIMITED (03107380)
- Filing history for ASTRA FRAME LIMITED (03107380)
- People for ASTRA FRAME LIMITED (03107380)
- More for ASTRA FRAME LIMITED (03107380)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Feb 2024 | CS01 | Confirmation statement made on 5 February 2024 with no updates | |
04 Dec 2023 | CH03 | Secretary's details changed for Mrs Claire Jeanette Collier on 4 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mrs Claire Jeanette Collier on 4 December 2023 | |
04 Dec 2023 | CH01 | Director's details changed for Mr Trevor Robin Collier on 4 December 2023 | |
04 Dec 2023 | AD01 | Registered office address changed from C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY England to 50 Barker Street Norwich NR2 4TN on 4 December 2023 | |
24 Aug 2023 | AA | Total exemption full accounts made up to 28 February 2023 | |
06 Feb 2023 | CS01 | Confirmation statement made on 5 February 2023 with updates | |
13 Oct 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
07 Feb 2022 | CS01 | Confirmation statement made on 5 February 2022 with no updates | |
30 Jul 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 5 February 2021 with no updates | |
04 Sep 2020 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Feb 2020 | CS01 | Confirmation statement made on 5 February 2020 with no updates | |
08 Aug 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
05 Feb 2019 | CS01 | Confirmation statement made on 5 February 2019 with no updates | |
21 Nov 2018 | CH03 | Secretary's details changed for Mrs Claire Jeanette Collier on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mrs Claire Jeanette Collier on 21 November 2018 | |
21 Nov 2018 | CH01 | Director's details changed for Mr Trevor Robin Collier on 21 November 2018 | |
11 Sep 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
02 Mar 2018 | CS01 | Confirmation statement made on 28 February 2018 with no updates | |
21 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
02 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with no updates | |
28 Sep 2016 | CS01 | Confirmation statement made on 27 September 2016 with updates | |
08 Sep 2016 | AA | Total exemption small company accounts made up to 29 February 2016 | |
12 Jan 2016 | AD01 | Registered office address changed from Aston House 58 Thorpe Road Norwich Norfolk NR1 1RY to C/O C/O Aston Shaw the Union Building 51 - 59 Rose Lane Norwich Norfolk NR1 1BY on 12 January 2016 |