Date | Description |
2025-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/25, NO UPDATES |
2025-01-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS HAYES |
2024-09-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/24 |
2024-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/24, NO UPDATES |
2024-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY |
2024-01-23 |
update statutory_documents DIRECTOR APPOINTED MR JOHN PETER DAVIES |
2023-11-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFF BARYSHNIK |
2023-10-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2023-10-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/23 |
2023-08-18 |
delete source_ip 213.246.109.148 |
2023-08-18 |
insert source_ip 185.199.220.53 |
2023-04-07 |
insert company_previous_name A1 INDUSTRIAL TRUCKS LIMITED |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2023-04-07 |
update name A1 INDUSTRIAL TRUCKS LIMITED => ALCOR HANDLING SOLUTIONS LIMITED |
2023-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/23, NO UPDATES |
2023-02-20 |
delete person James Stobbs |
2023-02-20 |
delete phone 01661 820 369 |
2023-01-06 |
update statutory_documents DIRECTOR APPOINTED MR JEFF MATTHEW BARYSHNIK |
2023-01-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/22 |
2022-12-18 |
delete source_ip 185.25.241.25 |
2022-12-18 |
insert source_ip 213.246.109.148 |
2022-10-02 |
update statutory_documents COMPANY NAME CHANGED A1 INDUSTRIAL TRUCKS LIMITED
CERTIFICATE ISSUED ON 02/10/22 |
2022-06-07 |
delete address RIVERSIDE WORKS SHELLEY ROAD NEWBURN INDUSTRIAL ESTATE NEWBURN NEWCASTLE UPON TYNE NE15 9RT |
2022-06-07 |
insert address UNIT 1 FIRST AVENUE FIRST AVENUE TEAM VALLEY TRADING ESTATE GATESHEAD ENGLAND NE11 0NU |
2022-06-07 |
update registered_address |
2022-05-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/05/2022 FROM
RIVERSIDE WORKS SHELLEY ROAD
NEWBURN INDUSTRIAL ESTATE
NEWBURN
NEWCASTLE UPON TYNE
NE15 9RT |
2022-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/22, NO UPDATES |
2021-12-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2021-12-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/21 |
2021-03-31 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/21, NO UPDATES |
2021-03-26 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS EDWARD HAYES / 26/03/2021 |
2021-02-07 |
update num_mort_charges 4 => 5 |
2021-02-07 |
update num_mort_outstanding 1 => 2 |
2021-01-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 024871820005 |
2020-12-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2020-12-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2020-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/20 |
2020-08-03 |
update statutory_documents DIRECTOR APPOINTED MR GORDON DEVITT RILEY |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS EDWARD HAYES |
2020-04-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENNINGS |
2020-04-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES |
2020-01-07 |
update account_category SMALL => FULL |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/19 |
2019-04-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES |
2018-12-13 |
update statutory_documents DIRECTOR APPOINTED MR STUART DAWSON |
2018-10-07 |
update account_category FULL => SMALL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2018-10-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-08-20 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
2018-04-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES |
2018-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAEME TENNICK |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/17 |
2017-04-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES |
2017-04-10 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DEREK WYMES |
2016-09-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-09-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/16 |
2016-05-11 |
update returns_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-05-11 |
update returns_next_due_date 2016-04-28 => 2017-04-28 |
2016-04-06 |
update statutory_documents 31/03/16 FULL LIST |
2015-09-07 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-09-07 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-08-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/15 |
2015-05-07 |
update returns_last_madeup_date 2014-03-31 => 2015-03-31 |
2015-05-07 |
update returns_next_due_date 2015-04-28 => 2016-04-28 |
2015-04-20 |
update statutory_documents 31/03/15 FULL LIST |
2014-09-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-09-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-08-11 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/14 |
2014-05-07 |
update returns_last_madeup_date 2013-03-31 => 2014-03-31 |
2014-05-07 |
update returns_next_due_date 2014-04-28 => 2015-04-28 |
2014-04-16 |
update statutory_documents 31/03/14 FULL LIST |
2014-01-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-01-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/13 |
2013-09-16 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROY JENNINGS / 29/07/2013 |
2013-06-25 |
update returns_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-06-25 |
update returns_next_due_date 2013-04-28 => 2014-04-28 |
2013-06-23 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-23 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-04-29 |
update statutory_documents AUDITOR'S RESIGNATION |
2013-04-29 |
update statutory_documents SECT 519 |
2013-04-18 |
update statutory_documents 31/03/13 FULL LIST |
2013-04-11 |
update statutory_documents SECTION 519 |
2013-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY |
2013-02-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEVEN GRAY |
2012-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/12 |
2012-10-01 |
update statutory_documents DIRECTOR APPOINTED MR STEVEN MARK ROBERTS |
2012-05-01 |
update statutory_documents DIRECTOR APPOINTED MR KEITH SOULSBY |
2012-04-25 |
update statutory_documents 31/03/12 FULL LIST |
2011-12-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-10-26 |
update statutory_documents SECRETARY APPOINTED MRS WENDY ANN EDGELL |
2011-10-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM FORREST |
2011-10-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRAHAM FORREST |
2011-09-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH SOULSBY |
2011-04-19 |
update statutory_documents 31/03/11 FULL LIST |
2010-10-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-05-11 |
update statutory_documents SECRETARY APPOINTED MR GRAHAM STUART LINDSAY FORREST |
2010-05-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID JAY |
2010-05-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID JAY |
2010-04-28 |
update statutory_documents 31/03/10 FULL LIST |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEREK MICHAEL WYMES / 12/04/2010 |
2010-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN TENNICK / 12/04/2010 |
2010-02-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-04-27 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / KEITH SOULSBY / 30/06/2008 |
2009-04-27 |
update statutory_documents RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS |
2009-04-24 |
update statutory_documents RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS |
2008-07-17 |
update statutory_documents DIRECTOR APPOINTED GRAHAM ROY JENNINGS |
2008-07-17 |
update statutory_documents DIRECTOR APPOINTED KEITH SOULSBY |
2008-07-01 |
update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL |
2008-05-07 |
update statutory_documents DIRECTOR APPOINTED DAVID JAY |
2008-04-15 |
update statutory_documents SECRETARY APPOINTED DAVID JAY |
2008-04-11 |
update statutory_documents DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION |
2008-04-11 |
update statutory_documents PREVSHO FROM 30/04/2008 TO 31/03/2008 |
2008-04-11 |
update statutory_documents DIRECTOR APPOINTED GRAHAM STUART LINDSAY FORREST |
2008-04-11 |
update statutory_documents DIRECTOR APPOINTED STEVEN GRAY |
2008-04-11 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY DEREK WYMES |
2008-04-11 |
update statutory_documents ALTER ARTICLES 01/04/2008 |
2008-04-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
2008-03-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
2008-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2008-01-12 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
2007-08-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-04-19 |
update statutory_documents RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS |
2006-07-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-03-31 |
update statutory_documents RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS |
2005-09-02 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-03-23 |
update statutory_documents RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS |
2004-10-20 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-03-26 |
update statutory_documents RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS |
2003-09-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03 |
2003-03-31 |
update statutory_documents RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS |
2002-10-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02 |
2002-03-28 |
update statutory_documents RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS |
2001-09-11 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01 |
2001-04-02 |
update statutory_documents RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS |
2000-11-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00 |
2000-04-03 |
update statutory_documents RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS |
1999-11-30 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99 |
1999-03-29 |
update statutory_documents RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS |
1999-01-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98 |
1998-03-31 |
update statutory_documents RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS |
1997-10-17 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97 |
1997-03-26 |
update statutory_documents RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS |
1996-11-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96 |
1996-09-26 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1996-03-28 |
update statutory_documents RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS |
1996-01-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95 |
1996-01-16 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-05-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-03-22 |
update statutory_documents RETURN MADE UP TO 30/03/95; NO CHANGE OF MEMBERS |
1994-08-04 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94 |
1994-04-14 |
update statutory_documents RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS |
1993-11-07 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93 |
1993-03-24 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1993-03-24 |
update statutory_documents RETURN MADE UP TO 30/03/93; NO CHANGE OF MEMBERS |
1992-11-08 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92 |
1992-05-19 |
update statutory_documents RETURN MADE UP TO 30/03/92; NO CHANGE OF MEMBERS |
1992-03-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/03/92 FROM:
SPEN ROAD
GREENSIDE
RYTON
TYNE & WEAR NE40 4LA |
1991-10-09 |
update statutory_documents RETURN MADE UP TO 05/09/91; FULL LIST OF MEMBERS |
1991-09-24 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91 |
1990-11-20 |
update statutory_documents ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04 |
1990-04-30 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
1990-04-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/04/90 FROM:
2 BACHES STREET
LONDON
N1 6UB |
1990-04-24 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1990-04-24 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-04-23 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 23/04/90 |
1990-04-23 |
update statutory_documents COMPANY NAME CHANGED
HIREHIGH LIMITED
CERTIFICATE ISSUED ON 24/04/90 |
1990-04-18 |
update statutory_documents ALTER MEM AND ARTS 09/04/90 |
1990-03-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |