ALBION FORK LIFTS LIMITED

03969757
UNIT 10 COGDEAN ELMS INDUSTRIAL ESTATE CORFE MULLEN WIMBORNE BH21 3EG

Documents

Documents
Date Category Description Pages
08 May 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
04 Mar 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Oct 2023 accounts Annual Accounts 10 Buy now
13 Oct 2023 officers Change of particulars for director (Mr Ben Clark) 2 Buy now
13 Oct 2023 officers Change of particulars for director (Mr Ben Clark) 2 Buy now
21 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Apr 2023 officers Termination of appointment of director (David George Leyland) 1 Buy now
09 Sep 2022 accounts Annual Accounts 10 Buy now
22 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 10 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Nov 2020 accounts Annual Accounts 10 Buy now
16 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Aug 2019 accounts Annual Accounts 10 Buy now
12 Apr 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2019 officers Change of particulars for director (Mr Allan Charles Clark) 2 Buy now
07 Mar 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Mar 2019 officers Change of particulars for secretary (Glenys Clark) 1 Buy now
23 Aug 2018 accounts Annual Accounts 10 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Aug 2017 accounts Annual Accounts 10 Buy now
18 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Sep 2016 accounts Annual Accounts 8 Buy now
21 Apr 2016 annual-return Annual Return 6 Buy now
04 Mar 2016 mortgage Statement of satisfaction of a charge 1 Buy now
09 Oct 2015 accounts Annual Accounts 7 Buy now
17 Apr 2015 annual-return Annual Return 7 Buy now
13 Aug 2014 accounts Annual Accounts 7 Buy now
06 May 2014 annual-return Annual Return 7 Buy now
21 Oct 2013 accounts Annual Accounts 7 Buy now
18 Apr 2013 annual-return Annual Return 7 Buy now
01 Oct 2012 accounts Annual Accounts 8 Buy now
17 Apr 2012 annual-return Annual Return 7 Buy now
17 Apr 2012 address Move Registers To Sail Company 1 Buy now
17 Apr 2012 address Change Sail Address Company 1 Buy now
20 Mar 2012 officers Appointment of director (Ben Clark) 2 Buy now
18 Jan 2012 accounts Annual Accounts 7 Buy now
18 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jan 2012 officers Change of particulars for director (David George Leyland) 2 Buy now
19 Apr 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 accounts Annual Accounts 4 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
27 Apr 2010 officers Change of particulars for director (David George Leyland) 2 Buy now
27 Apr 2010 officers Change of particulars for director (Allan Charles Clark) 2 Buy now
21 Jan 2010 accounts Annual Accounts 4 Buy now
30 Sep 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
22 Apr 2009 annual-return Return made up to 11/04/09; full list of members 4 Buy now
27 Jan 2009 accounts Annual Accounts 4 Buy now
20 Jun 2008 annual-return Return made up to 11/04/08; full list of members 4 Buy now
21 Jan 2008 accounts Annual Accounts 5 Buy now
23 Apr 2007 annual-return Return made up to 11/04/07; full list of members 2 Buy now
05 Feb 2007 accounts Annual Accounts 5 Buy now
19 Apr 2006 annual-return Return made up to 11/04/06; full list of members 2 Buy now
07 Mar 2006 address Registered office changed on 07/03/06 from: 109 building aviation park west bournemouth int airport christchurch dorset BH23 6NW 1 Buy now
02 Mar 2006 accounts Annual Accounts 3 Buy now
17 Jun 2005 annual-return Return made up to 11/04/05; full list of members 7 Buy now
03 Mar 2005 accounts Annual Accounts 4 Buy now
17 Apr 2004 annual-return Return made up to 11/04/04; full list of members 7 Buy now
04 Mar 2004 accounts Annual Accounts 5 Buy now
20 Jun 2003 annual-return Return made up to 11/04/03; full list of members 7 Buy now
03 Mar 2003 accounts Annual Accounts 6 Buy now
07 May 2002 annual-return Return made up to 11/04/02; full list of members 6 Buy now
19 Feb 2002 officers New director appointed 2 Buy now
19 Feb 2002 address Registered office changed on 19/02/02 from: 36A station road new milton hampshire BH25 6JX 1 Buy now
14 Jan 2002 officers Director resigned 1 Buy now
08 Nov 2001 accounts Annual Accounts 7 Buy now
26 Apr 2001 annual-return Return made up to 11/04/01; full list of members 6 Buy now
16 Jun 2000 capital Ad 04/06/00--------- £ si 9900@1=9900 £ ic 100/10000 2 Buy now
16 Jun 2000 capital Nc inc already adjusted 04/06/00 1 Buy now
16 Jun 2000 resolution Resolution 1 Buy now
16 Jun 2000 resolution Resolution 1 Buy now
30 May 2000 officers New director appointed 2 Buy now
30 May 2000 capital Ad 26/04/00--------- £ si 99@1=99 £ ic 1/100 2 Buy now
09 May 2000 change-of-name Certificate Change Of Name Company 3 Buy now
27 Apr 2000 address Registered office changed on 27/04/00 from: 84 temple chambers temple avenue london EC4Y 0HP 1 Buy now
27 Apr 2000 officers Director resigned 1 Buy now
27 Apr 2000 officers Secretary resigned 1 Buy now
27 Apr 2000 officers New director appointed 2 Buy now
27 Apr 2000 officers New secretary appointed 2 Buy now
11 Apr 2000 incorporation Incorporation Company 14 Buy now