TOYOTA TSUSHO MATERIAL HANDLING UK LIMITED

Company Documents

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

View Document

02/03/252 March 2025 Confirmation statement made on 2025-03-02 with no updates

View Document

12/12/2412 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

02/03/242 March 2024 Confirmation statement made on 2024-03-02 with no updates

View Document

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

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

02/03/222 March 2022 Confirmation statement made on 2022-03-02 with no updates

View Document

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

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

18/12/1818 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

18/12/1718 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

01/04/171 April 2017 DIRECTOR APPOINTED MR NICHOLAS JAMES DUCKWORTH

View Document

01/04/171 April 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY WALLIS

View Document

30/03/1730 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20

View Document

03/03/173 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

17/12/1617 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

02/03/162 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

03/03/153 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

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

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALLIS / 04/03/2014

View Document

04/03/144 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

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

View Document

04/03/134 March 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

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

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 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

16/03/1216 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

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

View Document

18/03/1118 March 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

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

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

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

View Document

15/04/1015 April 2010 Annual return made up to 2 March 2010 with full list of shareholders

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

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM ATHENA 1-3 OLYMPUS BUSINESS PARK QUEDGELEY GLOUCESTER GLOUCESTERSHIRE GL2 4NF

View Document

27/05/0927 May 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 SECRETARY APPOINTED DAVID IAIN NEWTON

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR PAUL FREEMAN

View Document

26/01/0926 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY PER SIMONSEN

View Document

06/05/086 May 2008 AUDITOR'S RESIGNATION

View Document

26/03/0826 March 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

20/10/0720 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 DIRECTOR RESIGNED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document

20/07/0720 July 2007 REGISTERED OFFICE CHANGED ON 20/07/07 FROM: BARNWOOD POINT CORINIUM AVENUE BARNWOOD GLOUCESTER GL4 3HX

View Document

27/06/0727 June 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/06/0720 June 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0719 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

16/06/0616 June 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

12/10/0512 October 2005 DIRECTOR RESIGNED

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

09/03/059 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 31/03/05

View Document

06/07/046 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/03/0416 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

01/08/031 August 2003 RED SHARE PREMIUM ACCT

View Document

01/08/031 August 2003 REDUCTION OF SHARE PREMIUM

View Document

07/07/037 July 2003 REDUCE SHARE PREMIUM AC 19/06/03

View Document

24/06/0324 June 2003 ARTICLES OF ASSOCIATION

View Document

29/05/0329 May 2003 DIRECTOR RESIGNED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 COMPANY NAME CHANGED STIRCHLEY FORKLIFTS LIMITED CERTIFICATE ISSUED ON 18/04/03

View Document

16/04/0316 April 2003 £ NC 160000/50000 09/04/03

View Document

16/04/0316 April 2003 NC DEC ALREADY ADJUSTED 26/03/03

View Document

16/04/0316 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0316 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

16/04/0316 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/0320 March 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 NEW DIRECTOR APPOINTED

View Document

06/03/036 March 2003 DIRECTOR RESIGNED

View Document

18/02/0318 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/02/0318 February 2003 AUDITOR'S RESIGNATION

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

07/11/027 November 2002 DIRECTOR RESIGNED

View Document

07/11/027 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/0227 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0212 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0221 January 2002 AUDITOR'S RESIGNATION

View Document

05/12/015 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/0130 October 2001 DIRECTOR RESIGNED

View Document

10/09/0110 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 NEW SECRETARY APPOINTED

View Document

29/03/0129 March 2001 NEW DIRECTOR APPOINTED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

16/02/0116 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: PORCHESTER HOUSE PORCHESTER STREET BIRMINGHAM WEST MIDLANDS B19 2JY

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 REGISTERED OFFICE CHANGED ON 06/06/00 FROM: SAVOY WORKS PERSHORE ROAD BIRMINGHAM B30 3DR

View Document

12/04/0012 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 NEW DIRECTOR APPOINTED

View Document

30/07/9930 July 1999 DIRECTOR RESIGNED

View Document

06/07/996 July 1999 £ IC 115000/15000 30/06/99 £ SR 100000@1=100000

View Document

08/05/998 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 DIRECTOR RESIGNED

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

27/03/9827 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

12/03/9812 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

02/12/972 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/06/9727 June 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/04/974 April 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

07/08/967 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/05/9629 May 1996 SECRETARY RESIGNED

View Document

29/05/9629 May 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/9629 May 1996 NEW SECRETARY APPOINTED

View Document

02/04/962 April 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9615 March 1996 RETURN MADE UP TO 02/03/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9526 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 02/03/95; NO CHANGE OF MEMBERS

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

27/07/9427 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/9319 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/06/9317 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/05/9313 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/9319 March 1993 SECRETARY RESIGNED

View Document

19/03/9319 March 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/9319 March 1993 RETURN MADE UP TO 02/03/93; NO CHANGE OF MEMBERS

View Document

30/04/9230 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 RETURN MADE UP TO 02/03/92; NO CHANGE OF MEMBERS

View Document

25/03/9225 March 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

25/03/9225 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

25/03/9225 March 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

20/01/9220 January 1992 AMENDED FULL ACCOUNTS MADE UP TO 31/10/90

View Document

30/10/9130 October 1991 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

17/09/9117 September 1991 REGISTERED OFFICE CHANGED ON 17/09/91 FROM: 122-138 SHERLOCK STREET BIRMINGHAM B5 6NB

View Document

08/07/918 July 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

28/03/9128 March 1991 RETURN MADE UP TO 02/03/91; FULL LIST OF MEMBERS

View Document

25/02/9125 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/9022 November 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/906 September 1990 NEW DIRECTOR APPOINTED

View Document

19/07/9019 July 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

05/07/905 July 1990 RETURN MADE UP TO 02/03/90; FULL LIST OF MEMBERS

View Document

29/06/9029 June 1990 VARYING SHARE RIGHTS AND NAMES 19/06/90

View Document

29/06/9029 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

29/06/9029 June 1990 NC INC ALREADY ADJUSTED 23/09/88

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 ADOPT MEM AND ARTS 19/06/90

View Document

29/06/9029 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/06/90

View Document

28/06/9028 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/06/9028 June 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/9026 February 1990 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

26/02/9026 February 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

23/01/9023 January 1990 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

01/07/891 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/891 July 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/8928 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/09/8826 September 1988 RETURN MADE UP TO 15/01/88; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

31/08/8831 August 1988 01/01/00 AMEND

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

31/08/8831 August 1988 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

24/08/8824 August 1988 DIRECTOR RESIGNED

View Document

12/11/8712 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/8713 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/825 August 1982 CERTIFICATE OF INCORPORATION

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