Download leads from Nexok and grow your business. Find out more

Y Frame Discounts Limited

Documents

Total Documents105
Total Pages443

Filing History

5 July 2023Confirmation statement made on 24 June 2023 with no updates
31 March 2023Total exemption full accounts made up to 30 June 2022
24 June 2022Total exemption full accounts made up to 30 June 2021
24 June 2022Confirmation statement made on 24 June 2022 with no updates
16 December 2021Registration of charge 062713100003, created on 29 November 2021
13 July 2021Confirmation statement made on 24 June 2021 with no updates
20 May 2021Satisfaction of charge 062713100002 in full
28 July 2020Total exemption full accounts made up to 30 June 2020
21 July 2020Registration of charge 062713100002, created on 30 June 2020
9 July 2020Cessation of Paul Waite as a person with significant control on 30 June 2020
9 July 2020Appointment of Mr Elliott Jon Davidson as a director on 30 June 2020
9 July 2020Confirmation statement made on 9 July 2020 with updates
9 July 2020Notification of Elliott Jon Davidson as a person with significant control on 30 June 2020
1 July 2020Termination of appointment of Paul Waite as a director on 30 June 2020
25 June 2020Satisfaction of charge 1 in full
27 March 2020Total exemption full accounts made up to 30 June 2019
20 June 2019Confirmation statement made on 20 June 2019 with no updates
19 March 2019Total exemption full accounts made up to 30 June 2018
20 June 2018Confirmation statement made on 20 June 2018 with no updates
18 June 2018Confirmation statement made on 14 June 2018 with no updates
14 February 2018Total exemption full accounts made up to 30 June 2017
14 June 2017Confirmation statement made on 14 June 2017 with no updates
14 June 2017Confirmation statement made on 14 June 2017 with no updates
14 June 2017Confirmation statement made on 6 June 2017 with updates
14 June 2017Confirmation statement made on 6 June 2017 with updates
23 January 2017Total exemption small company accounts made up to 30 June 2016
23 January 2017Total exemption small company accounts made up to 30 June 2016
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
18 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2
22 April 2016Termination of appointment of Lisa Sanders as a director on 10 April 2016
22 April 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1
22 April 2016Termination of appointment of Lisa Sanders as a director on 10 April 2016
22 April 2016Termination of appointment of Lisa Sanders as a secretary on 10 April 2016
22 April 2016Termination of appointment of Lisa Sanders as a secretary on 10 April 2016
22 April 2016Statement of capital following an allotment of shares on 31 March 2015
  • GBP 1
4 April 2016Total exemption small company accounts made up to 30 June 2015
4 April 2016Total exemption small company accounts made up to 30 June 2015
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
26 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
15 April 2015Total exemption small company accounts made up to 30 June 2014
15 April 2015Total exemption small company accounts made up to 30 June 2014
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
2 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 2
10 March 2014Total exemption small company accounts made up to 30 June 2013
10 March 2014Total exemption small company accounts made up to 30 June 2013
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
11 June 2013Director's details changed for Lisa Sanders on 10 June 2013
11 June 2013Registered office address changed from Unit 17a Unity Road Kirkby in Ashfield Notts United Kingdom on 11 June 2013
11 June 2013Director's details changed for Lisa Sanders on 10 June 2013
11 June 2013Registered office address changed from Unit 17a Unity Road Kirkby in Ashfield Notts United Kingdom on 11 June 2013
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
11 June 2013Secretary's details changed for Lisa Sanders on 10 June 2013
11 June 2013Director's details changed for Mr Paul Waite on 10 June 2013
11 June 2013Secretary's details changed for Lisa Sanders on 10 June 2013
11 June 2013Annual return made up to 6 June 2013 with a full list of shareholders
11 June 2013Director's details changed for Mr Paul Waite on 10 June 2013
26 March 2013Total exemption small company accounts made up to 30 June 2012
26 March 2013Total exemption small company accounts made up to 30 June 2012
6 March 2013Registered office address changed from Unit 17a Unity Road Kirkby in Ashfield Nottinghamshire NG17 7LE United Kingdom on 6 March 2013
6 March 2013Registered office address changed from 1 Woodland Close Clipstone Village Mansfield Nottinghamshire NG21 9BF United Kingdom on 6 March 2013
6 March 2013Registered office address changed from Unit 17a Unity Road Kirkby in Ashfield Nottinghamshire NG17 7LE United Kingdom on 6 March 2013
6 March 2013Registered office address changed from 1 Woodland Close Clipstone Village Mansfield Nottinghamshire NG21 9BF United Kingdom on 6 March 2013
6 March 2013Registered office address changed from 1 Woodland Close Clipstone Village Mansfield Nottinghamshire NG21 9BF United Kingdom on 6 March 2013
6 March 2013Registered office address changed from Unit 17a Unity Road Kirkby in Ashfield Nottinghamshire NG17 7LE United Kingdom on 6 March 2013
24 July 2012Particulars of a mortgage or charge / charge no: 1
24 July 2012Particulars of a mortgage or charge / charge no: 1
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
8 June 2012Annual return made up to 6 June 2012 with a full list of shareholders
20 March 2012Total exemption small company accounts made up to 30 June 2011
20 March 2012Total exemption small company accounts made up to 30 June 2011
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
23 June 2011Annual return made up to 6 June 2011 with a full list of shareholders
22 February 2011Total exemption small company accounts made up to 30 June 2010
22 February 2011Total exemption small company accounts made up to 30 June 2010
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
18 June 2010Annual return made up to 6 June 2010 with a full list of shareholders
17 June 2010Director's details changed for Mr Paul Waite on 6 June 2010
17 June 2010Director's details changed for Lisa Sanders on 6 June 2010
17 June 2010Director's details changed for Mr Paul Waite on 6 June 2010
17 June 2010Director's details changed for Lisa Sanders on 6 June 2010
17 June 2010Director's details changed for Lisa Sanders on 6 June 2010
17 June 2010Director's details changed for Mr Paul Waite on 6 June 2010
8 February 2010Total exemption small company accounts made up to 30 June 2009
8 February 2010Total exemption small company accounts made up to 30 June 2009
24 June 2009Return made up to 06/06/09; full list of members
24 June 2009Return made up to 06/06/09; full list of members
16 June 2009Director's change of particulars / paul waite / 15/06/2009
16 June 2009Location of debenture register
16 June 2009Registered office changed on 16/06/2009 from 10 opal close berry hill mansfield NG18 4XD
16 June 2009Location of register of members
16 June 2009Location of debenture register
16 June 2009Registered office changed on 16/06/2009 from 10 opal close berry hill mansfield NG18 4XD
16 June 2009Director's change of particulars / paul waite / 15/06/2009
16 June 2009Location of register of members
9 December 2008Total exemption small company accounts made up to 30 June 2008
9 December 2008Total exemption small company accounts made up to 30 June 2008
15 July 2008Return made up to 06/06/08; full list of members
15 July 2008Return made up to 06/06/08; full list of members
6 June 2007Incorporation
6 June 2007Incorporation
Sign up now to grow your client base. Plans & Pricing