ATLANTIC FORKLIFT - History of Changes


DateDescription
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