Advanced company searchLink opens in new window

CAM FORK LIFT TRUCKS LIMITED

Company number 04660063

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)
15 Feb 2010 CH01 Director's details changed for Paul James Freeman on 12 February 2010
15 Feb 2010 CH03 Secretary's details changed for Malcolm Mason on 12 February 2010
15 Feb 2010 CH01 Director's details changed for Joy Freeman on 12 February 2010
14 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
02 Apr 2009 287 Registered office changed on 02/04/2009 from 20 carlisle street sheffield south yorkshire S4 7LJ
13 Feb 2009 363a Return made up to 10/02/09; full list of members
13 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Jul 2008 363s Return made up to 10/02/08; no change of members
31 Dec 2007 AA Total exemption small company accounts made up to 31 March 2007
02 Nov 2007 288a New director appointed
24 Oct 2007 288a New director appointed
07 Jun 2007 363s Return made up to 10/02/07; full list of members
03 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
13 Mar 2006 363s Return made up to 10/02/06; full list of members
04 Feb 2006 AA Total exemption small company accounts made up to 31 March 2005
17 Feb 2005 363s Return made up to 10/02/05; full list of members
  • 363(287) ‐ Registered office changed on 17/02/05
14 Dec 2004 AA Total exemption small company accounts made up to 31 March 2004
11 Feb 2004 363s Return made up to 10/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 Apr 2003 225 Accounting reference date extended from 29/02/04 to 31/03/04
26 Mar 2003 88(2)R Ad 10/02/03--------- £ si 99@1=99 £ ic 1/100
10 Feb 2003 288b Secretary resigned
10 Feb 2003 NEWINC Incorporation