BT ROLATRUC LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewRegistered office address changed from C/O Toyota Material Handling Uk Limited 706 Stirling Road Trading Estate Slough SL1 4SY to 234 Bath Road Slough Berkshire SL1 4DX on 2025-06-25

View Document

25/06/2525 June 2025 NewRegistered office address changed from 234 Bath Road Slough Berkshire SL1 4DX United Kingdom to C/O Toyota Material Handling Uk Ltd 234 Bath Road Slough Berkshire SL1 4DX on 2025-06-25

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-25 with no updates

View Document

25/10/2325 October 2023 Confirmation statement made on 2023-10-25 with no updates

View Document

14/09/2314 September 2023 Accounts for a dormant company made up to 2023-03-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-25 with no updates

View Document

14/12/2114 December 2021 Accounts for a dormant company made up to 2021-03-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with no updates

View Document

10/06/1510 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

28/10/1428 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

03/10/143 October 2014 COMPANY NAME CHANGED ANKER FORK LIFT TRUCKS LIMITED
CERTIFICATE ISSUED ON 03/10/14

View Document

28/10/1328 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MATHIAS / 13/05/2013

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALLIS / 13/05/2013

View Document

01/05/131 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

03/04/133 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GERALD SPENCER / 01/04/2013

View Document

18/12/1218 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

15/08/1215 August 2012 SECRETARY'S CHANGE OF PARTICULARS / LIAM GERARD SPENCER / 15/08/2012

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM GERALD SPENCER / 15/08/2012

View Document

26/07/1226 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /BOTH /CHARGE NO 8

View Document

26/01/1226 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

15/11/1115 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

29/12/1029 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID NEWTON

View Document

29/12/1029 December 2010 REGISTERED OFFICE CHANGED ON 29/12/2010 FROM C/O TOYOTA MATERIAL HANDLING UK LIMITED PIONEER WAY CASTLEFORD WEST YORKSHIRE WF10 5QG

View Document

29/12/1029 December 2010 DIRECTOR APPOINTED LIAM GERARD SPENCER

View Document

29/12/1029 December 2010 SECRETARY APPOINTED LIAM GERARD SPENCER

View Document

01/11/101 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

18/10/1018 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HODKINSON

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD HODKINSON / 25/10/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN MATHIAS / 25/10/2009

View Document

02/11/092 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/09 FROM: STIRLING ROAD TRADING ESTATE SLOUGH SL1 4SY

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 AUDITOR'S RESIGNATION

View Document

14/09/0714 September 2007 ACC. REF. DATE EXTENDED FROM 31/01/08 TO 31/03/08

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW SECRETARY APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 NEW DIRECTOR APPOINTED

View Document

14/09/0714 September 2007 REGISTERED OFFICE CHANGED ON 14/09/07 FROM: UNIT 1-5 SHEET GLASS ROAD QUEENBOROUGH ISLE OF SHEPPEY KENT ME11 5JS

View Document

03/09/073 September 2007 DIRECTOR RESIGNED

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/076 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07

View Document

27/10/0627 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

10/11/0510 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

07/04/057 April 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/03/0426 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

21/05/0321 May 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

02/04/032 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/032 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 REGISTERED OFFICE CHANGED ON 20/03/03 FROM: UNITS 5-8 CHURCH ROAD INDUSTRIAL ESTATE SITTINGBOURNE KENT ME10 3RE

View Document

31/10/0231 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

04/05/024 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/024 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0123 October 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

19/09/0119 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/11/00

View Document

02/11/002 November 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/11/9930 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/9813 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 25/10/97; NO CHANGE OF MEMBERS

View Document

19/09/9719 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

10/11/9610 November 1996 RETURN MADE UP TO 25/10/96; FULL LIST OF MEMBERS

View Document

23/10/9623 October 1996 NEW DIRECTOR APPOINTED

View Document

06/10/966 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

20/05/9620 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/951 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/02/951 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/11/9428 November 1994 RETURN MADE UP TO 25/10/94; NO CHANGE OF MEMBERS

View Document

26/07/9426 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

16/12/9316 December 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 RETURN MADE UP TO 25/10/93; FULL LIST OF MEMBERS

View Document

31/10/9331 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/10/936 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9230 October 1992 RETURN MADE UP TO 25/10/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9222 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/11/9115 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/11/9115 November 1991 RETURN MADE UP TO 25/10/91; NO CHANGE OF MEMBERS

View Document

29/10/9029 October 1990 RETURN MADE UP TO 25/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

10/11/8910 November 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/8924 October 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

24/10/8924 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

17/10/8917 October 1989 REGISTERED OFFICE CHANGED ON 17/10/89 FROM: G OFFICE CHANGED 17/10/89 VICARAGE LANE HOO ROCHESTER KENT ME3 9LB

View Document

07/04/897 April 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/898 February 1989 RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 WD 20/12/88 AD 08/12/88--------- � SI 900@1=900 � IC 2/902

View Document

18/01/8918 January 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 04/12/87

View Document

17/01/8917 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

24/11/8724 November 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

24/11/8724 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

24/07/8724 July 1987 REGISTERED OFFICE CHANGED ON 24/07/87 FROM: G OFFICE CHANGED 24/07/87 30 KELLAWAY ROAD CHATHAM KENT

View Document

25/10/8625 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

25/10/8625 October 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

10/06/8310 June 1983 ANNUAL ACCOUNTS MADE UP DATE 31/12/81

View Document

03/12/793 December 1979 MEMORANDUM OF ASSOCIATION

View Document

23/10/7923 October 1979 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