SPARTAN FORK LIFT TRUCKS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-06-30 => 2023-06-30
2024-04-07 update accounts_next_due_date 2024-03-31 => 2025-03-31
2023-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/23, NO UPDATES
2023-04-07 update accounts_last_madeup_date 2021-06-30 => 2022-06-30
2023-04-07 update accounts_next_due_date 2023-03-31 => 2024-03-31
2023-01-05 update statutory_documents 30/06/22 TOTAL EXEMPTION FULL
2022-06-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/22, NO UPDATES
2022-02-07 update accounts_last_madeup_date 2020-06-30 => 2021-06-30
2022-02-07 update accounts_next_due_date 2022-03-31 => 2023-03-31
2022-01-10 update statutory_documents 30/06/21 TOTAL EXEMPTION FULL
2021-06-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/21, NO UPDATES
2021-02-08 update accounts_last_madeup_date 2019-06-30 => 2020-06-30
2021-02-08 update accounts_next_due_date 2021-06-30 => 2022-03-31
2020-12-18 update statutory_documents 30/06/20 TOTAL EXEMPTION FULL
2020-07-08 update accounts_next_due_date 2021-03-31 => 2021-06-30
2020-06-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/20, NO UPDATES
2020-04-07 update accounts_last_madeup_date 2018-06-30 => 2019-06-30
2020-04-07 update accounts_next_due_date 2020-03-31 => 2021-03-31
2020-03-24 update statutory_documents 30/06/19 TOTAL EXEMPTION FULL
2019-05-28 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/19, NO UPDATES
2019-02-07 update accounts_last_madeup_date 2017-06-30 => 2018-06-30
2019-02-07 update accounts_next_due_date 2019-03-31 => 2020-03-31
2019-01-09 update statutory_documents 30/06/18 TOTAL EXEMPTION FULL
2018-07-08 delete address UNIT 5 SPARTAN ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0RY
2018-07-08 insert address CENTURION WAY CENTURION WAY CLECKHEATON WEST YORKSHIRE ENGLAND BD19 3QB
2018-07-08 update registered_address
2018-06-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/06/2018 FROM UNIT 5 SPARTAN ROAD LOW MOOR BRADFORD WEST YORKSHIRE BD12 0RY
2018-06-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2017-12-10 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-12-10 update accounts_last_madeup_date 2016-06-30 => 2017-06-30
2017-12-10 update accounts_next_due_date 2018-03-31 => 2019-03-31
2017-11-08 update statutory_documents 30/06/17 TOTAL EXEMPTION FULL
2017-06-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2017-04-27 update accounts_last_madeup_date 2015-06-30 => 2016-06-30
2017-04-27 update accounts_next_due_date 2017-03-31 => 2018-03-31
2017-03-23 update statutory_documents 30/06/16 TOTAL EXEMPTION SMALL
2016-07-08 update returns_last_madeup_date 2015-05-28 => 2016-05-28
2016-07-08 update returns_next_due_date 2016-06-25 => 2017-06-25
2016-06-10 update statutory_documents 28/05/16 FULL LIST
2016-05-13 update accounts_last_madeup_date 2014-06-30 => 2015-06-30
2016-05-13 update accounts_next_due_date 2016-03-31 => 2017-03-31
2016-03-07 update statutory_documents 30/06/15 TOTAL EXEMPTION SMALL
2015-07-09 update returns_last_madeup_date 2014-05-28 => 2015-05-28
2015-07-09 update returns_next_due_date 2015-06-25 => 2016-06-25
2015-06-29 update statutory_documents 28/05/15 FULL LIST
2015-03-07 update accounts_last_madeup_date 2013-06-30 => 2014-06-30
2015-03-07 update accounts_next_due_date 2015-03-31 => 2016-03-31
2015-02-26 update statutory_documents 30/06/14 TOTAL EXEMPTION SMALL
2014-07-07 update returns_last_madeup_date 2013-05-28 => 2014-05-28
2014-07-07 update returns_next_due_date 2014-06-25 => 2015-06-25
2014-06-26 update statutory_documents 28/05/14 FULL LIST
2014-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE HUGHES / 26/06/2014
2014-06-26 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM HUGHES / 26/06/2014
2013-12-07 update accounts_last_madeup_date 2012-06-30 => 2013-06-30
2013-12-07 update accounts_next_due_date 2014-03-31 => 2015-03-31
2013-11-23 update statutory_documents 30/06/13 TOTAL EXEMPTION SMALL
2013-07-02 update returns_last_madeup_date 2012-05-28 => 2013-05-28
2013-07-02 update returns_next_due_date 2013-06-25 => 2014-06-25
2013-06-22 update accounts_last_madeup_date 2011-06-30 => 2012-06-30
2013-06-22 update accounts_next_due_date 2013-03-31 => 2014-03-31
2013-06-21 delete sic_code 7487 - Other business activities
2013-06-21 insert sic_code 77320 - Renting and leasing of construction and civil engineering machinery and equipment
2013-06-21 update returns_last_madeup_date 2011-05-28 => 2012-05-28
2013-06-21 update returns_next_due_date 2012-06-25 => 2013-06-25
2013-06-17 update statutory_documents 28/05/13 FULL LIST
2012-08-13 update statutory_documents 30/06/12 TOTAL EXEMPTION SMALL
2012-06-22 update statutory_documents 28/05/12 FULL LIST
2012-03-07 update statutory_documents 30/06/11 TOTAL EXEMPTION SMALL
2011-07-04 update statutory_documents 28/05/11 FULL LIST
2011-02-18 update statutory_documents 30/06/10 TOTAL EXEMPTION SMALL
2010-12-22 update statutory_documents PREVEXT FROM 31/03/2010 TO 30/06/2010
2010-06-18 update statutory_documents 28/05/10 FULL LIST
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM HUGHES / 28/05/2010
2010-06-18 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MELANIE HUGHES / 25/05/2010
2010-05-07 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-12 update statutory_documents CURRSHO FROM 31/05/2010 TO 31/03/2010
2009-05-28 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION