Advanced company searchLink opens in new window

FRAMECLAD STRUCTURES LIMITED

Company number 05864915

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)
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