Advanced company searchLink opens in new window

TRADE FRAMES NOTTINGHAM LIMITED

Company number 07497199

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)
18 Jan 2024 CS01 Confirmation statement made on 18 January 2024 with updates
23 Oct 2023 AD01 Registered office address changed from Unit 2, Block B, Shipley Court Manners Industrial Estate Ilkeston DE7 8EF England to Units 3-4 Ashbourne Court Manners Industrial Estate Ilkeston Derbyshire DE7 8EF on 23 October 2023
20 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
23 Jan 2023 CS01 Confirmation statement made on 18 January 2023 with updates
28 Jul 2022 AA Total exemption full accounts made up to 31 October 2021
23 Feb 2022 CS01 Confirmation statement made on 18 January 2022 with updates
12 Sep 2021 AA Total exemption full accounts made up to 31 October 2020
17 Feb 2021 CS01 Confirmation statement made on 18 January 2021 with updates
01 Jun 2020 AA Total exemption full accounts made up to 31 October 2019
22 Jan 2020 CS01 Confirmation statement made on 18 January 2020 with updates
17 Jan 2020 CH01 Director's details changed for Mr Mark Clifford Johnson on 17 January 2020
24 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
30 Jan 2019 CS01 Confirmation statement made on 18 January 2019 with updates
23 Oct 2018 PSC01 Notification of Vicky Amanda Johnson as a person with significant control on 12 October 2018
23 Oct 2018 PSC04 Change of details for Mr Mark Clifford Johnson as a person with significant control on 12 October 2018
23 Oct 2018 SH01 Statement of capital following an allotment of shares on 12 October 2018
  • GBP 200
11 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
20 Feb 2018 CS01 Confirmation statement made on 18 January 2018 with updates
28 Jul 2017 AA Total exemption full accounts made up to 31 October 2016
02 Feb 2017 CS01 Confirmation statement made on 18 January 2017 with updates
24 Nov 2016 AD01 Registered office address changed from Mile Thorn Works Gibbet Street Halifax West Yorkshire HX1 4JR to Unit 2, Block B, Shipley Court Manners Industrial Estate Ilkeston DE7 8EF on 24 November 2016
24 Oct 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-10-21
15 Sep 2016 TM01 Termination of appointment of Martyn Brian Buckley as a director on 15 September 2016
15 Feb 2016 AR01 Annual return made up to 18 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
15 Feb 2016 AA Total exemption small company accounts made up to 31 October 2015