Advanced company searchLink opens in new window

PROFESSIONAL TRADE FRAMES LTD

Company number 04704732

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)
31 Mar 2014 AR01 Annual return made up to 21 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
26 Mar 2014 CH01 Director's details changed for Anthony Raymond Longworth on 26 March 2014
26 Mar 2014 CH01 Director's details changed for David George Barker on 26 March 2014
26 Mar 2014 CH03 Secretary's details changed for David George Barker on 26 March 2014
26 Mar 2014 CH01 Director's details changed for Gary Hand on 26 March 2014
28 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
10 Jun 2013 MR01 Registration of charge 047047320001
22 Mar 2013 AR01 Annual return made up to 21 March 2013 with full list of shareholders
21 Jan 2013 AA Total exemption small company accounts made up to 31 May 2012
16 Jan 2013 AA01 Previous accounting period shortened from 31 March 2013 to 31 May 2012
14 Jan 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Accounting reference date 26/10/2012
27 Mar 2012 AR01 Annual return made up to 21 March 2012 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Apr 2011 AR01 Annual return made up to 21 March 2011 with full list of shareholders
22 Mar 2011 AR01 Annual return made up to 20 March 2011 with full list of shareholders
02 Feb 2011 CH01 Director's details changed for Anthony Raymond Longworth on 14 January 2011
02 Feb 2011 CH01 Director's details changed for Gary Hand on 14 January 2011
11 Jan 2011 AA Total exemption small company accounts made up to 31 March 2010
11 May 2010 AR01 Annual return made up to 20 March 2010 with full list of shareholders
11 May 2010 CH01 Director's details changed for David George Barker on 20 March 2010
11 May 2010 CH03 Secretary's details changed for David George Barker on 20 March 2010
11 May 2010 CH01 Director's details changed for Anthony Raymond Longworth on 20 March 2010
11 May 2010 CH01 Director's details changed for Gary Hand on 20 March 2010
22 Dec 2009 AA Total exemption full accounts made up to 31 March 2009
09 Dec 2009 AA01 Previous accounting period shortened from 31 May 2009 to 31 March 2009