Advanced company searchLink opens in new window

FRAME-TECH STRUCTURES LIMITED

Company number 06450934

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
16 Apr 2014 MR01 Registration of charge 064509340002
02 Apr 2014 CH01 Director's details changed for Jamie Leigh Atkinson on 1 April 2014
02 Apr 2014 CH03 Secretary's details changed for Jamie Leigh Atkinson on 1 April 2014
12 Mar 2014 RP04 Second filing of AR01 previously delivered to Companies House made up to 11 December 2013
23 Dec 2013 AA Total exemption small company accounts made up to 30 June 2013
13 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 3
  • ANNOTATION Clarification a second filed AR01 was registered on 12/03/2014 and 19/07/2019
08 Oct 2013 AA01 Previous accounting period extended from 5 April 2013 to 30 June 2013
18 Dec 2012 AR01 Annual return made up to 11 December 2012 with full list of shareholders
25 May 2012 AA Total exemption small company accounts made up to 5 April 2012
12 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 5 April 2011
14 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
02 Nov 2010 AA Total exemption small company accounts made up to 5 April 2010
29 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
29 Dec 2009 CH01 Director's details changed for Edward Robinson on 1 October 2009
29 Dec 2009 CH01 Director's details changed for James Irvin Ainley on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Matthew Ainley on 1 October 2009
29 Dec 2009 CH01 Director's details changed for Jamie Leigh Atkinson on 1 October 2009
16 Sep 2009 287 Registered office changed on 16/09/2009 from, oakwood, 104 penistone road, kirkburton huddersfield, west yorks, HD8 0TA
03 Aug 2009 AA Total exemption small company accounts made up to 5 April 2009
05 Jun 2009 225 Accounting reference date extended from 31/12/2008 to 05/04/2009
16 Dec 2008 363a Return made up to 11/12/08; full list of members
09 May 2008 395 Particulars of a mortgage or charge / charge no: 1
17 Apr 2008 288a Director appointed matthew ainley
17 Apr 2008 288a Director appointed jamie leigh atkinson