BOSS FORK TRUCK TRAINING LIMITED

Company Documents

DateDescription
14/07/2514 July 2025 NewDirector's details changed for Mr Laurence Paul Cave on 2025-06-30

View Document

14/07/2514 July 2025 NewConfirmation statement made on 2025-06-30 with updates

View Document

14/07/2514 July 2025 NewChange of details for Mr Laurence Paul Cave as a person with significant control on 2025-06-30

View Document

30/12/2430 December 2024 Confirmation statement made on 2024-12-10 with no updates

View Document

29/09/2429 September 2024 Micro company accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Registered office address changed from North Lodge North Hinksey Lane Oxford OX2 0JN to 30 st. Giles Oxford OX1 3LE on 2024-05-28

View Document

23/02/2423 February 2024 Confirmation statement made on 2023-12-10 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/10/238 October 2023 Micro company accounts made up to 2022-12-31

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 Compulsory strike-off action has been discontinued

View Document

06/03/236 March 2023 Confirmation statement made on 2022-12-10 with no updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

19/01/2219 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/01/2120 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

29/09/1929 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

27/03/1927 March 2019 DISS40 (DISS40(SOAD))

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, SECRETARY GDRS ACCOUNTING LTD

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

15/09/1815 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

10/02/1610 February 2016 Annual return made up to 10 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 10 December 2014 with full list of shareholders

View Document

11/03/1511 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GDRS ACCOUNTING LTD / 15/05/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 10 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

01/02/131 February 2013 Annual return made up to 10 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/10/123 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/12/1120 December 2011 CORPORATE SECRETARY APPOINTED GDRS ACCOUNTING LTD

View Document

20/12/1120 December 2011 APPOINTMENT TERMINATED, SECRETARY PORTFOLIO SECRETARIAL SERVICES LLP

View Document

20/12/1120 December 2011 Annual return made up to 10 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/05/1117 May 2011 REGISTERED OFFICE CHANGED ON 17/05/2011 FROM 25 BRUTON LANE MAYFAIR LONDON W1J 6JQ

View Document

21/03/1121 March 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1128 January 2011 Annual return made up to 10 December 2010 with full list of shareholders

View Document

28/01/1128 January 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTFOLIO SECRETARIAL SERVICES LLP / 28/01/2011

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, DIRECTOR MAUREEN HETTERLEY

View Document

16/02/1016 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

11/12/0911 December 2009 REGISTERED OFFICE CHANGED ON 11/12/2009 FROM GROVEBURY ROAD LEIGHTON BUZZARD BEDFORDSHIRE LU7 8SR

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

20/10/0920 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PORTFOLIO SECRETARIAL SERVICES LLP / 29/06/2009

View Document

12/02/0912 February 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

20/01/0920 January 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY MAUREEN HETTERLEY

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

22/01/0822 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/01/0730 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0730 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 NEW SECRETARY APPOINTED

View Document

22/03/0622 March 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 NEW DIRECTOR APPOINTED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

23/02/0523 February 2005 DIRECTOR RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS

View Document

26/05/0426 May 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

01/04/031 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

05/03/035 March 2003 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

07/03/007 March 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

24/02/9924 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 10/12/98; FULL LIST OF MEMBERS

View Document

01/07/981 July 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 REGISTERED OFFICE CHANGED ON 23/01/98 FROM: 39 NEWELL ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9PB

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 SECRETARY RESIGNED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED SANDIVALE LIMITED CERTIFICATE ISSUED ON 15/01/98

View Document

12/01/9812 January 1998 DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 REGISTERED OFFICE CHANGED ON 12/01/98 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF CF4 3LX

View Document

12/01/9812 January 1998 SECRETARY RESIGNED

View Document

12/01/9812 January 1998 NEW SECRETARY APPOINTED

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

10/12/9710 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information