Advanced company searchLink opens in new window

THE FORK TRUCK HIRE ASSOCIATION LTD

Company number 02996720

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)
27 Nov 2024 CS01 Confirmation statement made on 13 November 2024 with no updates
21 Aug 2024 AA Accounts for a dormant company made up to 31 December 2023
23 Nov 2023 CS01 Confirmation statement made on 13 November 2023 with no updates
02 Aug 2023 AA Accounts for a dormant company made up to 31 December 2022
24 Nov 2022 CS01 Confirmation statement made on 13 November 2022 with no updates
05 Oct 2022 AD01 Registered office address changed from The Rectory Canal Walk Newbury RG14 1DY England to 2 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY on 5 October 2022
08 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
25 Nov 2021 CS01 Confirmation statement made on 13 November 2021 with no updates
20 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
26 Nov 2020 CS01 Confirmation statement made on 13 November 2020 with no updates
26 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with updates
26 Nov 2019 TM01 Termination of appointment of Derek George Anderson as a director on 26 September 2019
30 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
31 Jan 2019 TM02 Termination of appointment of Peter John Harvey as a secretary on 31 January 2019
20 Dec 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
26 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
26 Sep 2018 AD01 Registered office address changed from 34B Kingfisher Court Newbury Berkshire RG14 5SJ to The Rectory Canal Walk Newbury RG14 1DY on 26 September 2018
18 Dec 2017 CH01 Director's details changed for Mr Andrew William Woodward on 15 December 2017
18 Dec 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jan 2017 CS01 Confirmation statement made on 13 November 2016 with updates
13 Jan 2017 TM01 Termination of appointment of Mark Brendan Sullivan as a director on 10 May 2016
13 Jan 2017 TM01 Termination of appointment of Paul Johnson Nichol as a director on 10 May 2016
23 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015