A.M. FORKTRUCKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
29/05/2529 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

19/03/2519 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

07/02/257 February 2025 Amended total exemption full accounts made up to 2023-08-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/09/243 September 2024 Current accounting period extended from 2024-08-31 to 2024-12-31

View Document

30/05/2430 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

11/04/2411 April 2024 Confirmation statement made on 2024-03-09 with updates

View Document

19/12/2319 December 2023 Satisfaction of charge 5 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 4 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 3 in full

View Document

19/12/2319 December 2023 Satisfaction of charge 1 in full

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-09 with updates

View Document

20/05/2220 May 2022 Particulars of variation of rights attached to shares

View Document

20/05/2220 May 2022 Change of share class name or designation

View Document

05/04/225 April 2022 Secretary's details changed for Maria Picton on 2022-03-29

View Document

01/04/221 April 2022 Director's details changed for Mrs Maria Jane Picton on 2022-03-29

View Document

01/04/221 April 2022 Director's details changed for Mr Allan Joseph Picton on 2022-03-29

View Document

01/04/221 April 2022 Registered office address changed from Suites 17 & 18 Riverside House Lower Southend Road Wickford Essex SS11 8BB to 12 Station Court Station Approach Wickford Essex SS11 7AT on 2022-04-01

View Document

01/04/221 April 2022 Change of details for Mr Allan Joseph Picton as a person with significant control on 2022-03-29

View Document

01/04/221 April 2022 Change of details for Mrs Maria Jane Picton as a person with significant control on 2022-03-29

View Document

01/04/221 April 2022 Director's details changed for Mr Jonathan Picton on 2022-03-29

View Document

01/04/221 April 2022 Director's details changed for Miss Elle Picton on 2022-03-29

View Document

17/12/2117 December 2021 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Change of details for Mrs Maria Jane Picton as a person with significant control on 2017-12-08

View Document

11/08/2111 August 2021 Change of details for Mr Allan Joseph Picton as a person with significant control on 2017-12-08

View Document

10/08/2110 August 2021 Secretary's details changed for Maria Picton on 2021-08-10

View Document

10/08/2110 August 2021 Change of details for Mrs Maria Jane Picton as a person with significant control on 2021-08-10

View Document

10/08/2110 August 2021 Director's details changed for Mr Allan Joseph Picton on 2017-12-08

View Document

10/08/2110 August 2021 Change of details for Mr Allan Joseph Picton as a person with significant control on 2021-08-08

View Document

20/01/2120 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 27/08/20, WITH UPDATES

View Document

06/04/206 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MISS ELLE PICTON

View Document

28/10/1928 October 2019 DIRECTOR APPOINTED MRS MARIA JANE PICTON

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 27/08/19, WITH UPDATES

View Document

01/02/191 February 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 27/08/18, WITH UPDATES

View Document

18/05/1818 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

16/03/1716 March 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

21/04/1621 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

22/09/1522 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

02/04/152 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/10/147 October 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

13/02/1413 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

12/09/1312 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

04/03/134 March 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

20/09/1220 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MR JONATHAN PICTON

View Document

19/09/1119 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

14/03/1114 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

20/09/1020 September 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

03/03/103 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

09/09/099 September 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

13/03/0913 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/09/0825 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

11/09/0711 September 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

07/02/077 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/09/0628 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

05/04/065 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0529 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/053 October 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

07/10/047 October 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

04/10/034 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0319 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

20/05/0320 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

30/09/0230 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

27/10/0027 October 2000 REGISTERED OFFICE CHANGED ON 27/10/00 FROM: ATHERTON HOUSE 13 LOWER SOUTHEND ROAD WICKFORD ESSEX SS11 8AB

View Document

18/09/0018 September 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0028 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

12/02/0012 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/10/994 October 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 SECRETARY RESIGNED

View Document

03/09/983 September 1998 REGISTERED OFFICE CHANGED ON 03/09/98 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB

View Document

27/08/9827 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company