SUBFRAMES UK LIMITED

04633151
2-4 SAWPIT INDUSTRIAL ESTATE TIBSHELF ALFRETON DERBYSHIRE DE55 5NH

Documents

Documents
Date Category Description Pages
28 Jul 2024 other Notice of agreement to exemption from audit of accounts for period ending 31/12/23 1 Buy now
28 Jul 2024 other Audit exemption statement of guarantee by parent company for period ending 31/12/23 3 Buy now
17 Jun 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
17 Jun 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2024 officers Appointment of director (Mr Ian Arthur Webb) 2 Buy now
17 Jun 2024 officers Appointment of director (Mr Sean Edward Rice) 2 Buy now
17 Jun 2024 officers Termination of appointment of director (Anthony James Rawson) 1 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2023 accounts Annual Accounts 11 Buy now
28 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 40 Buy now
03 Aug 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 3 Buy now
03 Aug 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
17 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2022 accounts Annual Accounts 11 Buy now
24 Sep 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/21 40 Buy now
04 Aug 2022 other Notice of agreement to exemption from audit of accounts for period ending 31/12/21 1 Buy now
04 Aug 2022 other Audit exemption statement of guarantee by parent company for period ending 31/12/21 3 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Nov 2021 accounts Annual Accounts 10 Buy now
16 Nov 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/20 44 Buy now
06 Sep 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/20 1 Buy now
06 Sep 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/20 3 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jan 2021 accounts Annual Accounts 10 Buy now
05 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 41 Buy now
03 Nov 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 3 Buy now
03 Nov 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
13 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Sep 2019 accounts Annual Accounts 14 Buy now
18 Sep 2019 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 44 Buy now
06 Aug 2019 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
06 Aug 2019 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
21 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2018 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/17 43 Buy now
08 Oct 2018 accounts Annual Accounts 14 Buy now
17 Jul 2018 other Audit exemption statement of guarantee by parent company for period ending 31/12/17 3 Buy now
17 Jul 2018 other Notice of agreement to exemption from audit of accounts for period ending 31/12/17 1 Buy now
08 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Aug 2017 accounts Annual Accounts 14 Buy now
03 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Sep 2016 accounts Annual Accounts 3 Buy now
12 Jan 2016 annual-return Annual Return 4 Buy now
12 Jan 2016 officers Change of particulars for director (Jayne Ryde) 2 Buy now
11 Jan 2016 accounts Annual Accounts 3 Buy now
09 Jun 2015 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Mar 2015 officers Appointment of secretary (Mr Sean Edward Rice) 2 Buy now
03 Mar 2015 officers Appointment of director (Mr Anthony James Rawson) 2 Buy now
03 Mar 2015 officers Termination of appointment of secretary (Paul Derbyshire) 1 Buy now
03 Mar 2015 officers Termination of appointment of director (Paul Derbyshire) 1 Buy now
19 Feb 2015 resolution Resolution 26 Buy now
19 Feb 2015 capital Notice of name or other designation of class of shares 2 Buy now
30 Jan 2015 annual-return Annual Return 4 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
08 Jan 2015 mortgage Statement of satisfaction of a charge 4 Buy now
30 Oct 2014 officers Change of particulars for secretary (Mr Paul Derbyshire) 1 Buy now
30 Oct 2014 officers Change of particulars for director (Mr Paul Derbyshire) 2 Buy now
08 Aug 2014 accounts Annual Accounts 6 Buy now
12 Feb 2014 annual-return Annual Return 5 Buy now
29 Jan 2014 accounts Annual Accounts 4 Buy now
25 Jan 2013 annual-return Annual Return 5 Buy now
09 Nov 2012 accounts Annual Accounts 5 Buy now
24 Jan 2012 annual-return Annual Return 5 Buy now
08 Dec 2011 accounts Annual Accounts 6 Buy now
28 Jan 2011 accounts Annual Accounts 7 Buy now
18 Jan 2011 annual-return Annual Return 5 Buy now
18 Jan 2011 officers Change of particulars for director (Paul Derbyshire) 2 Buy now
18 Jan 2011 officers Change of particulars for director (Jayne Ryde) 2 Buy now
18 Jan 2010 annual-return Annual Return 5 Buy now
04 Nov 2009 accounts Annual Accounts 4 Buy now
11 Feb 2009 annual-return Return made up to 10/01/09; full list of members 4 Buy now
01 Nov 2008 accounts Annual Accounts 4 Buy now
18 Jan 2008 annual-return Return made up to 10/01/08; full list of members 3 Buy now
29 Dec 2007 accounts Annual Accounts 4 Buy now
24 Jan 2007 annual-return Return made up to 10/01/07; full list of members 7 Buy now
05 Sep 2006 accounts Annual Accounts 4 Buy now
10 Mar 2006 annual-return Return made up to 10/01/06; full list of members 7 Buy now
24 Oct 2005 annual-return Return made up to 10/01/05; full list of members 7 Buy now
07 Sep 2005 accounts Annual Accounts 4 Buy now
28 Apr 2005 address Registered office changed on 28/04/05 from: 49 new terrace upper pleasley mansfield nottinghamshire NG19 7PY 1 Buy now
16 Mar 2005 mortgage Particulars of mortgage/charge 5 Buy now
27 Jan 2005 mortgage Particulars of mortgage/charge 7 Buy now
29 Sep 2004 accounts Annual Accounts 3 Buy now
30 Jan 2004 annual-return Return made up to 10/01/04; full list of members 7 Buy now
30 Jan 2004 accounts Accounting reference date extended from 31/01/04 to 30/04/04 1 Buy now
06 Sep 2003 capital Ad 28/08/03--------- £ si 9@1=9 £ ic 1/10 2 Buy now
05 Sep 2003 officers Secretary resigned 1 Buy now
05 Sep 2003 officers New secretary appointed;new director appointed 2 Buy now
29 May 2003 mortgage Particulars of mortgage/charge 3 Buy now
10 Jan 2003 incorporation Incorporation Company 16 Buy now