- Company Overview for FRAMECLAD STRUCTURES LIMITED (05864915)
- Filing history for FRAMECLAD STRUCTURES LIMITED (05864915)
- People for FRAMECLAD STRUCTURES LIMITED (05864915)
- Charges for FRAMECLAD STRUCTURES LIMITED (05864915)
- More for FRAMECLAD STRUCTURES LIMITED (05864915)
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) |
---|---|---|---|
23 Oct 2024 | AP01 | Appointment of Mr Nicholas Joseph Teagle as a director on 23 September 2024 | |
13 Oct 2024 | TM01 | Termination of appointment of Mark Munns as a director on 23 September 2024 | |
03 Oct 2024 | MR01 | Registration of charge 058649150001, created on 26 September 2024 | |
10 Jul 2024 | CS01 | Confirmation statement made on 29 June 2024 with updates | |
13 Jun 2024 | AA | Micro company accounts made up to 30 November 2023 | |
03 Jul 2023 | AA | Micro company accounts made up to 30 November 2022 | |
03 Jul 2023 | CS01 | Confirmation statement made on 29 June 2023 with updates | |
18 Aug 2022 | AA | Micro company accounts made up to 30 November 2021 | |
29 Jun 2022 | CS01 | Confirmation statement made on 29 June 2022 with updates | |
20 Jun 2022 | CH01 | Director's details changed for Mr Martin Jamieson on 1 June 2022 | |
13 Apr 2022 | AP01 | Appointment of Mr Martin Jamieson as a director on 1 April 2022 | |
13 Apr 2022 | PSC02 | Notification of Frameclad Group Limited as a person with significant control on 1 April 2022 | |
13 Apr 2022 | PSC07 | Cessation of Dimar (Holdings) Limited as a person with significant control on 1 April 2022 | |
10 Nov 2021 | PSC05 | Change of details for Dimar (Holdings) Limited as a person with significant control on 10 November 2021 | |
30 Jun 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
27 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
21 Jan 2021 | CH01 | Director's details changed for Mr Mark Munns on 21 January 2021 | |
31 Jul 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
30 Jun 2020 | CS01 | Confirmation statement made on 30 June 2020 with updates | |
02 Dec 2019 | AD01 | Registered office address changed from Maria House 35 Millers Road Brighton BN1 5NP to Building 40 Third Avenue Pensnett Trading Estate Kingswinford West Midlands DY6 7UP on 2 December 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Mark Munns on 25 July 2019 | |
25 Jul 2019 | CH01 | Director's details changed for Mr Mark Munns on 25 July 2019 | |
01 Jul 2019 | CS01 | Confirmation statement made on 30 June 2019 with updates | |
07 Jun 2019 | AA | Micro company accounts made up to 30 November 2018 | |
28 Feb 2019 | CH03 | Secretary's details changed for Mrs Pauline Carole Comer on 28 February 2019 |