C & D FORK TRUCKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/03/2519 March 2025 Confirmation statement made on 2025-01-17 with updates

View Document

04/11/244 November 2024 Total exemption full accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

12/02/2412 February 2024 Cessation of Richard Cooke as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Cessation of John Cooke as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Cessation of David Cooke as a person with significant control on 2024-02-01

View Document

12/02/2412 February 2024 Notification of Jac Holdings (Hertfordshire) Limited as a person with significant control on 2024-02-01

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

17/01/2417 January 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/03/2316 March 2023 Change of details for Mr David Cooke as a person with significant control on 2023-03-16

View Document

16/03/2316 March 2023 Director's details changed for Mr John Cooke on 2023-03-16

View Document

15/03/2315 March 2023 Total exemption full accounts made up to 2022-07-31

View Document

10/03/2310 March 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

09/03/239 March 2023 Change of details for Mr Richard Cooke as a person with significant control on 2023-01-17

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-17 with updates

View Document

07/01/227 January 2022 Director's details changed for Mr David Cooke on 2022-01-07

View Document

07/01/227 January 2022 Director's details changed for Mr Richard Cooke on 2022-01-07

View Document

06/12/216 December 2021 Appointment of Mr Richard Cooke as a director on 2021-11-26

View Document

06/12/216 December 2021 Appointment of Mr David Cooke as a director on 2021-11-26

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

06/11/196 November 2019 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

21/01/1921 January 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/02/1827 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

02/11/162 November 2016 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/03/167 March 2016 Annual return made up to 11 February 2016 with full list of shareholders

View Document

01/12/151 December 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

24/02/1524 February 2015 Annual return made up to 11 February 2015 with full list of shareholders

View Document

21/01/1521 January 2015 01/12/14 STATEMENT OF CAPITAL GBP 99

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

25/07/1325 July 2013 Annual return made up to 7 July 2013 with full list of shareholders

View Document

26/11/1226 November 2012 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

26/07/1226 July 2012 Annual return made up to 7 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 REGISTERED OFFICE CHANGED ON 26/07/2012 FROM BUILDING 15 GATEWAY 1000 WHITTLE WAY ARLINGTON BUSINESS CETNRE STEVENAGE HERTFORDSHIRE SG1 2FP ENGLAND

View Document

25/11/1125 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

27/07/1127 July 2011 REGISTERED OFFICE CHANGED ON 27/07/2011 FROM THE BARN WARREN COURT 114 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3DW

View Document

27/07/1127 July 2011 Annual return made up to 7 July 2011 with full list of shareholders

View Document

22/10/1022 October 2010 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/08/106 August 2010 Annual return made up to 7 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN COOKE / 01/10/2009

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/04/1027 April 2010 REGISTERED OFFICE CHANGED ON 27/04/2010 FROM MANUFACTORY HOUSE BELL LANE HERTFORD HERTFORDSHIRE SG14 1BP

View Document

17/09/0917 September 2009 RETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ANTHONY DRAPER

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

22/08/0822 August 2008 RETURN MADE UP TO 07/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

15/08/0715 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

04/08/064 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/044 August 2004 SECRETARY RESIGNED

View Document

04/08/044 August 2004 DIRECTOR RESIGNED

View Document

04/08/044 August 2004 NEW DIRECTOR APPOINTED

View Document

27/07/0427 July 2004 S80A AUTH TO ALLOT SEC 07/07/04

View Document

22/07/0422 July 2004 COMPANY NAME CHANGED C + P EIGHTY ONE LIMITED CERTIFICATE ISSUED ON 22/07/04

View Document

07/07/047 July 2004 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