TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD.
Company number 00898399
- Company Overview for TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD. (00898399)
- Filing history for TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD. (00898399)
- People for TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD. (00898399)
- Charges for TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD. (00898399)
- More for TOYOTA INDUSTRIAL EQUIPMENT (UK) LTD. (00898399)
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) |
---|---|---|---|
30 Mar 2017 | MR04 | Satisfaction of charge 11 in full | |
30 Mar 2017 | MR04 | Satisfaction of charge 9 in full | |
30 Mar 2017 | MR04 | Satisfaction of charge 10 in full | |
16 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 27 October 2016 with updates | |
27 Oct 2015 | AR01 |
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
04 Jun 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
28 Oct 2014 | AR01 |
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
27 Oct 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
28 Oct 2013 | AR01 |
Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
01 May 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
18 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
01 Nov 2012 | AR01 | Annual return made up to 27 October 2012 with full list of shareholders | |
01 Nov 2012 | CH01 | Director's details changed for Anthony Wallis on 29 October 2012 | |
15 Aug 2012 | CH01 | Director's details changed for Mr Liam Gerald Spencer on 15 August 2012 | |
15 Aug 2012 | CH03 | Secretary's details changed for Liam Gerard Spencer on 15 August 2012 | |
26 Jan 2012 | AA | Full accounts made up to 31 March 2011 | |
15 Nov 2011 | AR01 | Annual return made up to 27 October 2011 with full list of shareholders | |
15 Nov 2011 | CH01 | Director's details changed for Liam Gerard Spencer on 15 November 2011 | |
29 Dec 2010 | AD01 | Registered office address changed from Pioneer Way Castleford West Yorkshire WF10 5QG on 29 December 2010 | |
29 Dec 2010 | AP03 | Appointment of Liam Gerard Spencer as a secretary | |
29 Dec 2010 | TM02 | Termination of appointment of David Newton as a secretary | |
29 Dec 2010 | AP01 | Appointment of Liam Gerard Spencer as a director | |
01 Nov 2010 | AR01 | Annual return made up to 27 October 2010 with full list of shareholders | |
18 Oct 2010 | AA | Full accounts made up to 31 March 2010 |