Date | Description |
2023-09-09 |
delete source_ip 185.151.29.194 |
2023-09-09 |
insert source_ip 82.165.200.219 |
2023-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/23, WITH UPDATES |
2023-08-07 |
update accounts_last_madeup_date 2021-10-29 => 2022-10-29 |
2023-08-07 |
update accounts_next_due_date 2023-07-29 => 2024-07-29 |
2023-07-27 |
update statutory_documents 29/10/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_last_madeup_date 2020-10-29 => 2021-10-29 |
2023-04-07 |
update accounts_next_due_date 2022-10-29 => 2023-07-29 |
2022-10-29 |
update statutory_documents 29/10/21 TOTAL EXEMPTION FULL |
2022-08-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/22, NO UPDATES |
2022-08-07 |
update accounts_next_due_date 2022-07-29 => 2022-10-29 |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-29 |
2021-12-07 |
update accounts_next_due_date 2021-10-29 => 2022-07-29 |
2021-10-28 |
update statutory_documents 29/10/20 TOTAL EXEMPTION FULL |
2021-08-07 |
update account_ref_day 30 => 29 |
2021-08-07 |
update accounts_next_due_date 2021-07-30 => 2021-10-29 |
2021-08-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/21, NO UPDATES |
2021-07-29 |
update statutory_documents PREVSHO FROM 30/10/2020 TO 29/10/2020 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE GILL / 10/03/2021 |
2021-03-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WALTER GILL / 10/03/2021 |
2021-03-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA WHENT / 10/03/2021 |
2021-03-10 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE WALTER GILL / 10/03/2021 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-30 => 2021-07-30 |
2020-11-25 |
update statutory_documents 31/10/19 TOTAL EXEMPTION FULL |
2020-08-07 |
delete sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2020-08-07 |
insert sic_code 33170 - Repair and maintenance of other transport equipment n.e.c. |
2020-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/20, WITH UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-07-30 => 2020-10-30 |
2020-05-07 |
delete company_previous_name FORK TRUCKS (NORTH WEST) LIMITED |
2020-04-07 |
delete company_previous_name OFFICEHIGH LIMITED |
2019-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WALTER GILL / 19/11/2019 |
2019-11-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE WALTER GILL / 19/11/2019 |
2019-11-19 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LYNDA WHENT / 19/11/2019 |
2019-11-19 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR LESLIE WALTER GILL / 19/11/2019 |
2019-11-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-11-07 |
update accounts_next_due_date 2019-10-31 => 2020-07-30 |
2019-10-31 |
update statutory_documents 31/10/18 TOTAL EXEMPTION FULL |
2019-08-07 |
update account_ref_day 31 => 30 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2019-10-31 |
2019-07-31 |
update statutory_documents PREVSHO FROM 31/10/2018 TO 30/10/2018 |
2019-07-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/19, NO UPDATES |
2019-06-10 |
delete address FAIRVIEW HOUSE VICTORIA PLACE CARLISLE CUMBRIA CA1 1HP |
2019-06-10 |
insert address BEL HOUSE FISHER STREET NEWCASTLE UPON TYNE ENGLAND NE6 4LT |
2019-06-10 |
update registered_address |
2019-05-30 |
update statutory_documents REGISTERED OFFICE CHANGED ON 30/05/2019 FROM
FAIRVIEW HOUSE
VICTORIA PLACE
CARLISLE
CUMBRIA
CA1 1HP |
2018-10-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-20 |
update statutory_documents 31/10/17 TOTAL EXEMPTION FULL |
2018-07-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/18, NO UPDATES |
2017-07-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/17, NO UPDATES |
2017-05-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-05-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-04-21 |
update statutory_documents 31/10/16 TOTAL EXEMPTION SMALL |
2016-09-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-09-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-08-08 |
update statutory_documents 31/10/15 TOTAL EXEMPTION SMALL |
2016-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES |
2016-07-06 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LESLIE GILL / 15/01/2016 |
2015-09-07 |
update accounts_last_madeup_date 2013-10-31 => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-10 |
update statutory_documents 31/10/14 TOTAL EXEMPTION SMALL |
2015-08-07 |
update returns_last_madeup_date 2014-07-08 => 2015-07-08 |
2015-08-07 |
update returns_next_due_date 2015-08-05 => 2016-08-05 |
2015-07-16 |
update statutory_documents 08/07/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2012-10-31 => 2013-10-31 |
2014-09-07 |
update accounts_next_due_date 2014-07-31 => 2015-07-31 |
2014-08-11 |
update statutory_documents 31/10/13 TOTAL EXEMPTION SMALL |
2014-08-07 |
update returns_last_madeup_date 2013-07-08 => 2014-07-08 |
2014-08-07 |
update returns_next_due_date 2014-08-05 => 2015-08-05 |
2014-07-18 |
update statutory_documents 08/07/14 FULL LIST |
2013-08-01 |
update account_category SMALL => TOTAL EXEMPTION SMALL |
2013-08-01 |
update accounts_last_madeup_date 2011-04-30 => 2012-10-31 |
2013-08-01 |
update accounts_next_due_date 2013-07-31 => 2014-07-31 |
2013-08-01 |
update returns_last_madeup_date 2012-07-08 => 2013-07-08 |
2013-08-01 |
update returns_next_due_date 2013-08-05 => 2014-08-05 |
2013-07-23 |
update statutory_documents 31/10/12 TOTAL EXEMPTION SMALL |
2013-07-08 |
update statutory_documents 08/07/13 FULL LIST |
2013-06-24 |
update account_ref_day 30 => 31 |
2013-06-24 |
update account_ref_month 4 => 10 |
2013-06-24 |
update accounts_next_due_date 2013-01-31 => 2013-07-31 |
2013-06-21 |
delete sic_code 5114 - Agents in industrial equipment, etc. |
2013-06-21 |
insert sic_code 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft |
2013-06-21 |
update returns_last_madeup_date 2011-07-08 => 2012-07-08 |
2013-06-21 |
update returns_next_due_date 2012-08-05 => 2013-08-05 |
2013-01-09 |
update statutory_documents PREVEXT FROM 30/04/2012 TO 31/10/2012 |
2012-07-11 |
update statutory_documents 08/07/12 FULL LIST |
2012-02-06 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11 |
2011-07-26 |
update statutory_documents 08/07/11 FULL LIST |
2011-01-31 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10 |
2010-07-13 |
update statutory_documents 08/07/10 FULL LIST |
2010-07-13 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LESLIE WALTER GILL / 08/07/2010 |
2010-02-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09 |
2009-07-30 |
update statutory_documents RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS |
2009-06-11 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2009-04-05 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08 |
2008-07-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07 |
2008-07-24 |
update statutory_documents RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS |
2007-10-21 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 |
2007-09-13 |
update statutory_documents RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS |
2007-06-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-04-10 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-18 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/04/07 |
2006-11-27 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 |
2006-08-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-08-16 |
update statutory_documents RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS |
2006-05-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-02-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
2005-09-23 |
update statutory_documents RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS |
2005-04-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-07-23 |
update statutory_documents RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS |
2004-06-01 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/07/03 TO 31/12/03 |
2003-10-25 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-25 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2003-10-25 |
update statutory_documents RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS |
2003-06-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 |
2003-05-28 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-05-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-05-18 |
update statutory_documents SECRETARY RESIGNED |
2003-05-18 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-12-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/12/02 FROM:
WATSON BURTON
20 COLLINGWOOD STREET
NEWCASTLE UPON TYNE
TYNE & WEAR NE99 1YQ |
2002-09-04 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01 |
2002-07-09 |
update statutory_documents RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS |
2001-09-20 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2001-07-17 |
update statutory_documents RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS |
2001-05-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00 |
2000-09-05 |
update statutory_documents RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS |
2000-04-18 |
update statutory_documents COMPANY NAME CHANGED
FORK TRUCKS (NORTH WEST) LIMITED
CERTIFICATE ISSUED ON 19/04/00 |
2000-03-15 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99 |
2000-03-04 |
update statutory_documents COMPANY NAME CHANGED
OFFICEHIGH LIMITED
CERTIFICATE ISSUED ON 06/03/00 |
1999-08-10 |
update statutory_documents RETURN MADE UP TO 08/07/99; FULL LIST OF MEMBERS |
1998-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-14 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-08-14 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-08-10 |
update statutory_documents £ NC 100/620000
31/07/98 |
1998-08-10 |
update statutory_documents DIRECTOR RESIGNED |
1998-08-10 |
update statutory_documents SECRETARY RESIGNED |
1998-08-10 |
update statutory_documents NC INC ALREADY ADJUSTED 31/07/98 |
1998-08-10 |
update statutory_documents AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98 |
1998-07-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/07/98 FROM:
1 SAVILLE CHAMBERS
5 NORTH STREET
NEWCASTLE UPON TYNE
NE1 8DF |
1998-07-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
1998-07-25 |
update statutory_documents NEW SECRETARY APPOINTED |
1998-07-25 |
update statutory_documents DIRECTOR RESIGNED |
1998-07-25 |
update statutory_documents SECRETARY RESIGNED |
1998-07-08 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |