- Company Overview for NORTH WEST FORKTRUCKS LIMITED (08998444)
- Filing history for NORTH WEST FORKTRUCKS LIMITED (08998444)
- People for NORTH WEST FORKTRUCKS LIMITED (08998444)
- Charges for NORTH WEST FORKTRUCKS LIMITED (08998444)
- More for NORTH WEST FORKTRUCKS LIMITED (08998444)
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) |
---|---|---|---|
28 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Jul 2016 | TM01 | Termination of appointment of Christopher Smith as a director on 12 February 2016 | |
15 Jun 2016 | AD01 | Registered office address changed from C/O Dean Rigby Unit 1 Maritime Enterprise Park Atlas Road Bootle Liverpool Merseyside L20 4DY to North West Forktrucks Limited Heysham Road Bootle Merseyside L30 6UZ on 15 June 2016 | |
19 Apr 2016 | MR01 | Registration of charge 089984440002, created on 30 March 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
08 Apr 2016 | MR04 | Satisfaction of charge 089984440001 in full | |
12 Feb 2016 | AP01 | Appointment of Mr Christopher Smith as a director on 12 February 2016 | |
04 Nov 2015 | AA | Total exemption small company accounts made up to 30 April 2015 | |
21 Jul 2015 | CH01 | Director's details changed for Mr Dean Rigby on 21 July 2015 | |
03 Jul 2015 | TM01 | Termination of appointment of Christopher Smith as a director on 1 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
28 Nov 2014 | MR01 | Registration of charge 089984440001, created on 18 November 2014 | |
08 Sep 2014 | AP01 | Appointment of Mr Christopher Smith as a director on 2 September 2014 | |
15 Apr 2014 | NEWINC |
Incorporation
Statement of capital on 2014-04-15
|