Advanced company searchLink opens in new window

ESSEX TRADE FRAMES LTD

Company number 12633267

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)
24 Jan 2024 CS01 Confirmation statement made on 12 January 2024 with updates
14 Dec 2023 AD01 Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree CM77 8YG England to 1st Floor, 11 Freeport Office Village Century Drive Braintree Essex CM77 8YG on 14 December 2023
30 Nov 2023 AA Micro company accounts made up to 31 May 2023
13 Jan 2023 CS01 Confirmation statement made on 12 January 2023 with updates
12 Jan 2023 PSC04 Change of details for Mr Mark Gregory Finlay as a person with significant control on 18 November 2022
12 Jan 2023 PSC04 Change of details for Mrs Ruby Olivia Butcher as a person with significant control on 18 November 2022
07 Dec 2022 AA Micro company accounts made up to 31 May 2022
16 Nov 2022 PSC04 Change of details for Miss Ruby Olivia Zammit as a person with significant control on 16 November 2022
16 Nov 2022 CH01 Director's details changed for Miss Ruby Olivia Zammit on 16 November 2022
08 Jun 2022 CS01 Confirmation statement made on 28 May 2022 with updates
10 May 2022 CH01 Director's details changed for Miss Ruby Olivia Zammit on 10 May 2022
08 Apr 2022 AA Micro company accounts made up to 31 May 2021
16 Jun 2021 CS01 Confirmation statement made on 28 May 2021 with updates
10 Jun 2020 PSC01 Notification of Mark Gregory Finlay as a person with significant control on 29 May 2020
10 Jun 2020 PSC01 Notification of Ruby Olivia Zammit as a person with significant control on 29 May 2020
10 Jun 2020 PSC01 Notification of Sharon Clark as a person with significant control on 29 May 2020
10 Jun 2020 PSC01 Notification of Stephen Richard Clark as a person with significant control on 29 May 2020
10 Jun 2020 PSC09 Withdrawal of a person with significant control statement on 10 June 2020
29 May 2020 NEWINC Incorporation
Statement of capital on 2020-05-29
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted