- Company Overview for CAM FORK LIFT TRUCKS LIMITED (04660063)
- Filing history for CAM FORK LIFT TRUCKS LIMITED (04660063)
- People for CAM FORK LIFT TRUCKS LIMITED (04660063)
- Charges for CAM FORK LIFT TRUCKS LIMITED (04660063)
- More for CAM FORK LIFT TRUCKS LIMITED (04660063)
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) |
---|---|---|---|
12 Sep 2017 | PSC07 | Cessation of Malcolm Mason as a person with significant control on 22 May 2017 | |
12 Sep 2017 | PSC07 | Cessation of Paul James Freeman as a person with significant control on 22 May 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Anne Mason as a director on 22 May 2017 | |
13 Jun 2017 | TM01 | Termination of appointment of Malcolm Mason as a director on 22 May 2017 | |
13 Jun 2017 | TM02 | Termination of appointment of Malcolm Mason as a secretary on 22 May 2017 | |
24 May 2017 | MR01 | Registration of charge 046600630003, created on 22 May 2017 | |
23 May 2017 | MR01 | Registration of charge 046600630002, created on 22 May 2017 | |
22 Feb 2017 | CS01 | Confirmation statement made on 10 February 2017 with updates | |
17 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
24 Feb 2016 | AR01 |
Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
|
|
22 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
16 Feb 2015 | AR01 |
Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-02-16
|
|
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Feb 2014 | AR01 |
Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-02-17
|
|
08 Jul 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Feb 2013 | AR01 | Annual return made up to 10 February 2013 with full list of shareholders | |
05 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Feb 2012 | AR01 | Annual return made up to 10 February 2012 with full list of shareholders | |
06 Jul 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Mar 2011 | AR01 | Annual return made up to 10 February 2011 with full list of shareholders | |
21 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Feb 2010 | AR01 | Annual return made up to 10 February 2010 with full list of shareholders | |
15 Feb 2010 | CH01 | Director's details changed for Malcolm Mason on 12 February 2010 | |
15 Feb 2010 | CH01 | Director's details changed for Anne Mason on 10 February 2010 |