Newtown Fork Trucks Ltd was registered on 23 April 1997 and has its registered office in Leigh On Sea, Essex. We don't know the number of employees at the organisation. There is one director listed for Newtown Fork Trucks Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SKINNER, Theresa | 11 December 2014 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 06 February 2020 | |
AA - Annual Accounts | 01 November 2019 | |
CS01 - N/A | 19 February 2019 | |
AA - Annual Accounts | 12 June 2018 | |
CS01 - N/A | 14 March 2018 | |
AA - Annual Accounts | 22 May 2017 | |
CS01 - N/A | 17 March 2017 | |
AA - Annual Accounts | 25 January 2017 | |
AR01 - Annual Return | 08 March 2016 | |
AA - Annual Accounts | 08 January 2016 | |
AD01 - Change of registered office address | 30 September 2015 | |
AR01 - Annual Return | 03 February 2015 | |
TM02 - Termination of appointment of secretary | 03 February 2015 | |
AP01 - Appointment of director | 20 January 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
TM01 - Termination of appointment of director | 20 January 2015 | |
AA - Annual Accounts | 02 January 2015 | |
AR01 - Annual Return | 13 May 2014 | |
AA - Annual Accounts | 26 January 2014 | |
AD01 - Change of registered office address | 11 December 2013 | |
AR01 - Annual Return | 22 May 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 15 May 2012 | |
AA - Annual Accounts | 30 January 2012 | |
AR01 - Annual Return | 08 June 2011 | |
AP01 - Appointment of director | 02 December 2010 | |
TM01 - Termination of appointment of director | 02 December 2010 | |
AA - Annual Accounts | 02 December 2010 | |
AR01 - Annual Return | 16 June 2010 | |
AA - Annual Accounts | 28 January 2010 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 04 February 2009 | |
363a - Annual Return | 06 May 2008 | |
AA - Annual Accounts | 28 January 2008 | |
363s - Annual Return | 24 May 2007 | |
AA - Annual Accounts | 26 February 2007 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 24 February 2006 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 02 June 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 17 September 2003 | |
AA - Annual Accounts | 17 February 2003 | |
363s - Annual Return | 29 July 2002 | |
AA - Annual Accounts | 21 December 2001 | |
AA - Annual Accounts | 21 December 2001 | |
363s - Annual Return | 22 May 2001 | |
288b - Notice of resignation of directors or secretaries | 23 October 2000 | |
288a - Notice of appointment of directors or secretaries | 03 October 2000 | |
363s - Annual Return | 29 August 2000 | |
AA - Annual Accounts | 04 May 2000 | |
AA - Annual Accounts | 15 November 1999 | |
363s - Annual Return | 28 May 1999 | |
363s - Annual Return | 06 May 1998 | |
288a - Notice of appointment of directors or secretaries | 21 July 1997 | |
288a - Notice of appointment of directors or secretaries | 21 July 1997 | |
288a - Notice of appointment of directors or secretaries | 21 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 July 1997 | |
287 - Change in situation or address of Registered Office | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
288b - Notice of resignation of directors or secretaries | 13 July 1997 | |
CERTNM - Change of name certificate | 03 June 1997 | |
NEWINC - New incorporation documents | 23 April 1997 |