CONSOLIDATED FORK TRUCK SERVICES LIMITED
Company number 04338187
- Company Overview for CONSOLIDATED FORK TRUCK SERVICES LIMITED (04338187)
- Filing history for CONSOLIDATED FORK TRUCK SERVICES LIMITED (04338187)
- People for CONSOLIDATED FORK TRUCK SERVICES LIMITED (04338187)
- More for CONSOLIDATED FORK TRUCK SERVICES LIMITED (04338187)
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) |
---|---|---|---|
29 Jul 2013 | TM01 | Termination of appointment of Simon Emery as a director | |
17 Jun 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
30 May 2013 | AP01 | Appointment of Mr Mike Mathias as a director | |
30 May 2013 | TM01 | Termination of appointment of William Goodwin as a director | |
18 Dec 2012 | AR01 | Annual return made up to 25 November 2012 with full list of shareholders | |
29 May 2012 | AP01 | Appointment of Mr Geoffrey Robert William Martin as a director | |
29 May 2012 | TM01 | Termination of appointment of Paul Nichol as a director | |
11 May 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Nov 2011 | AR01 | Annual return made up to 25 November 2011 with full list of shareholders | |
23 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 25 November 2010 with full list of shareholders | |
06 Dec 2010 | AP01 | Appointment of Mr Paul Johnson Nichol as a director | |
06 Dec 2010 | TM01 | Termination of appointment of John Chappell as a director | |
27 May 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
07 Apr 2010 | TM01 | Termination of appointment of Stephen Hodkinson as a director | |
04 Dec 2009 | AR01 | Annual return made up to 25 November 2009 with full list of shareholders | |
04 Dec 2009 | CH01 | Director's details changed for Mr Richard John Hayes on 1 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for John Chappell on 1 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for William Goodwin on 1 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Simon Emery on 1 December 2009 | |
20 Aug 2009 | 288a | Director appointed william goodwin | |
22 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
22 Dec 2008 | 288a | Director appointed simon emery | |
05 Dec 2008 | 288a | Director appointed john chappell logged form | |
02 Dec 2008 | 363a | Return made up to 25/11/08; full list of members |