Advanced company searchLink opens in new window

SOLIHULL TRADE FRAMES LIMITED

Company number 06552903

Filter by category

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)
14 Dec 2023 CS01 Confirmation statement made on 1 December 2023 with updates
29 Sep 2023 AA Accounts for a small company made up to 31 December 2022
09 May 2023 AA01 Previous accounting period shortened from 30 April 2023 to 31 December 2022
31 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
05 Dec 2022 AP03 Appointment of Mr Patrick David Firmager as a secretary on 22 November 2022
01 Dec 2022 CS01 Confirmation statement made on 1 December 2022 with updates
01 Dec 2022 PSC02 Notification of Stamford Holdings Limited as a person with significant control on 22 November 2022
01 Dec 2022 TM02 Termination of appointment of Robert Steven Street as a secretary on 22 November 2022
01 Dec 2022 PSC07 Cessation of Sherren Marie Street as a person with significant control on 22 November 2022
01 Dec 2022 PSC07 Cessation of Robert Steven Street as a person with significant control on 22 November 2022
01 Dec 2022 AP01 Appointment of Mr David Peter Firmager as a director on 22 November 2022
01 Dec 2022 AP01 Appointment of Mr Patrick David Firmager as a director on 22 November 2022
01 Dec 2022 TM01 Termination of appointment of Robert Steven Street as a director on 22 November 2022
01 Dec 2022 TM01 Termination of appointment of Sherren Marie Street as a director on 22 November 2022
15 Nov 2022 MR04 Satisfaction of charge 065529030002 in full
25 Jul 2022 MR04 Satisfaction of charge 065529030001 in full
04 Apr 2022 CS01 Confirmation statement made on 2 April 2022 with no updates
28 Jan 2022 MR01 Registration of charge 065529030002, created on 26 January 2022
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
05 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
02 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
18 Nov 2019 AA Total exemption full accounts made up to 30 April 2019
25 Oct 2019 CH01 Director's details changed for Mrs Sherren Maries Street on 25 October 2019
25 Oct 2019 PSC04 Change of details for Mr Robert Stephen Street as a person with significant control on 25 October 2019