QUALITY FRAMES LIMITED

05720851
SPRINGVALE LEISURE HOUSE UNIT 11 MANNERS INDUSTRIAL ESTATE ILKESTON DE7 8EF

Documents

Documents
Date Category Description Pages
05 Feb 2024 accounts Annual Accounts 3 Buy now
05 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Annual Accounts 3 Buy now
23 Mar 2022 officers Appointment of director (Mr Shaun Duffield) 2 Buy now
23 Mar 2022 officers Appointment of secretary (Mr James Redpath) 2 Buy now
23 Mar 2022 accounts Annual Accounts 3 Buy now
16 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2021 accounts Annual Accounts 3 Buy now
21 May 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
20 May 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
30 Mar 2020 accounts Annual Accounts 6 Buy now
30 Mar 2019 accounts Annual Accounts 6 Buy now
25 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Mar 2018 accounts Annual Accounts 2 Buy now
26 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2017 accounts Annual Accounts 6 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Feb 2017 officers Termination of appointment of secretary (John Rowland Hill) 1 Buy now
22 Mar 2016 annual-return Annual Return 3 Buy now
12 Dec 2015 accounts Annual Accounts 5 Buy now
17 Mar 2015 annual-return Annual Return 3 Buy now
17 Mar 2015 officers Change of particulars for secretary (Mr John Rowland Hill) 1 Buy now
17 Mar 2015 officers Change of particulars for director (James Duffield) 2 Buy now
06 Mar 2015 accounts Annual Accounts 2 Buy now
31 Mar 2014 accounts Annual Accounts 2 Buy now
06 Mar 2014 annual-return Annual Return 4 Buy now
18 Mar 2013 accounts Annual Accounts 2 Buy now
26 Feb 2013 annual-return Annual Return 4 Buy now
23 Mar 2012 accounts Annual Accounts 5 Buy now
28 Feb 2012 annual-return Annual Return 4 Buy now
16 Mar 2011 accounts Annual Accounts 2 Buy now
03 Mar 2011 annual-return Annual Return 4 Buy now
31 Mar 2010 accounts Annual Accounts 2 Buy now
03 Mar 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Mar 2010 annual-return Annual Return 4 Buy now
02 Mar 2010 officers Change of particulars for director (James Duffield) 2 Buy now
23 Mar 2009 accounts Annual Accounts 5 Buy now
04 Mar 2009 annual-return Return made up to 24/02/09; full list of members 3 Buy now
30 Apr 2008 accounts Annual Accounts 4 Buy now
31 Mar 2008 annual-return Return made up to 24/02/08; full list of members 3 Buy now
30 Jan 2008 accounts Accounting reference date extended from 31/03/07 to 30/06/07 1 Buy now
14 Mar 2007 accounts Annual Accounts 2 Buy now
12 Mar 2007 accounts Accounting reference date shortened from 28/02/07 to 31/03/06 1 Buy now
07 Mar 2007 annual-return Return made up to 24/02/07; full list of members 2 Buy now
12 Apr 2006 officers Secretary resigned 1 Buy now
12 Apr 2006 officers Director resigned 1 Buy now
21 Mar 2006 officers New director appointed 2 Buy now
13 Mar 2006 officers New secretary appointed 2 Buy now
13 Mar 2006 address Registered office changed on 13/03/06 from: 192 sheringham avenue manor park london E12 5PQ 1 Buy now
24 Feb 2006 incorporation Incorporation Company 17 Buy now