- Company Overview for FRAME-TECH STRUCTURES LIMITED (06450934)
- Filing history for FRAME-TECH STRUCTURES LIMITED (06450934)
- People for FRAME-TECH STRUCTURES LIMITED (06450934)
- Charges for FRAME-TECH STRUCTURES LIMITED (06450934)
- More for FRAME-TECH STRUCTURES LIMITED (06450934)
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) |
---|---|---|---|
22 Jul 2019 | TM01 | Termination of appointment of Claire Louise Atkinson as a director on 19 July 2019 | |
19 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 11 December 2013 | |
19 Jul 2019 | RP04AR01 | Second filing of the annual return made up to 11 December 2014 | |
07 Jun 2019 | CH01 | Director's details changed for Pauline Anne Ainley on 17 May 2019 | |
07 Jun 2019 | CH01 | Director's details changed for Mr Matthew Edward Ainley on 17 May 2019 | |
14 May 2019 | MR04 | Satisfaction of charge 1 in full | |
09 Jan 2019 | CS01 | Confirmation statement made on 11 December 2018 with no updates | |
18 Dec 2018 | AA | Full accounts made up to 30 June 2018 | |
03 Jul 2018 | MR04 | Satisfaction of charge 064509340002 in full | |
03 Jul 2018 | MR04 | Satisfaction of charge 064509340003 in full | |
16 Jan 2018 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
04 Dec 2017 | AA | Full accounts made up to 30 June 2017 | |
25 Sep 2017 | AP01 | Appointment of Mr Michael Leslie Johnston as a director on 25 September 2017 | |
17 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
09 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
11 Jan 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
|
|
25 Nov 2015 | TM01 | Termination of appointment of James Irvin Ainley as a director on 20 November 2015 | |
10 Nov 2015 | AA | Accounts for a medium company made up to 30 June 2015 | |
10 Nov 2015 | AP01 | Appointment of Pauline Anne Ainley as a director on 20 October 2015 | |
10 Nov 2015 | AP01 | Appointment of Claire Atkinson as a director on 20 October 2015 | |
15 Jun 2015 | CH01 | Director's details changed for Matthew Edward Ainley on 15 June 2015 | |
18 Dec 2014 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
|
|
25 Nov 2014 | AA | Total exemption small company accounts made up to 30 June 2014 | |
03 Jun 2014 | AD01 | Registered office address changed from , Unit 10 Darton Business Park Barnsley Road, Darton, Barnsley, South Yorkshire, S75 5NH on 3 June 2014 | |
17 Apr 2014 | MR01 | Registration of charge 064509340003 |