CLASSIC FORK TRUCKS (HIRE) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/09/2512 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

22/08/2522 August 2025 Change of details for Mr Garry Smith as a person with significant control on 2025-08-15

View Document

21/02/2521 February 2025 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

12/02/2412 February 2024 Micro company accounts made up to 2023-06-30

View Document

08/09/238 September 2023 Confirmation statement made on 2023-09-06 with no updates

View Document

05/07/235 July 2023 Change of details for Mrs Lauran Louise Shelton-Smith as a person with significant control on 2023-07-04

View Document

05/07/235 July 2023 Director's details changed for Mrs Lauran Louise Shelton-Smith on 2023-07-04

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/01/2313 January 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

19/11/2119 November 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/03/2117 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 06/09/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

06/09/196 September 2019 CONFIRMATION STATEMENT MADE ON 06/09/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

01/10/181 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

06/09/186 September 2018 CONFIRMATION STATEMENT MADE ON 06/09/18, WITH UPDATES

View Document

05/07/185 July 2018 26/06/18 STATEMENT OF CAPITAL GBP 200

View Document

03/07/183 July 2018 ADOPT ARTICLES 26/06/2018

View Document

07/02/187 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURAN SHELTON-SMITH

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

04/01/184 January 2018 DIRECTOR APPOINTED MS LAURAN LOUISE SHELTON-SMITH

View Document

22/12/1722 December 2017 COMPANY NAME CHANGED CLASSIC FORK TRUCKS LIMITED CERTIFICATE ISSUED ON 22/12/17

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 20/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 CURREXT FROM 31/07/2016 TO 30/06/2017

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/03/1730 March 2017 PREVSHO FROM 30/06/2017 TO 31/07/2016

View Document

31/08/1631 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

20/05/1620 May 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

29/03/1629 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 26 May 2015 with full list of shareholders

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

26/05/1426 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY SMITH / 01/01/2014

View Document

26/05/1426 May 2014 Annual return made up to 26 May 2014 with full list of shareholders

View Document

30/03/1430 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

02/01/142 January 2014 REGISTERED OFFICE CHANGED ON 02/01/2014 FROM UNIT 1 DURBAR INDUSTRIAL ESTATE DURBAR AVENUE COVENTRY WEST MIDLANDS CV6 5QF

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 26 May 2013 with full list of shareholders

View Document

21/03/1321 March 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, SECRETARY INDRAWADAN PANCHAL

View Document

20/09/1220 September 2012 SECRETARY APPOINTED MRS JACQUIE SMITH

View Document

20/09/1220 September 2012 APPOINTMENT TERMINATED, DIRECTOR INDRAWADAN PANCHAL

View Document

31/05/1231 May 2012 Annual return made up to 26 May 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 26 May 2011 with full list of shareholders

View Document

27/10/1027 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY SMITH / 26/05/2010

View Document

16/06/1016 June 2010 Annual return made up to 26 May 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR INDRAWADAN PANCHAL / 26/05/2010

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

25/02/0825 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

07/06/077 June 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: 9 HIGHGROVE WESTWOOD HEATH COVENTRY CV4 8JJ

View Document

14/06/0514 June 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

27/10/0227 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

02/10/002 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 26/05/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/05/9821 May 1998 RETURN MADE UP TO 26/05/98; FULL LIST OF MEMBERS

View Document

02/12/972 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 26/05/97; NO CHANGE OF MEMBERS

View Document

16/01/9716 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

30/05/9630 May 1996 RETURN MADE UP TO 26/05/96; NO CHANGE OF MEMBERS

View Document

27/02/9627 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

14/10/9514 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9523 May 1995 RETURN MADE UP TO 26/05/95; FULL LIST OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

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

View Document

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

View Document

25/05/9425 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/9425 May 1994 RETURN MADE UP TO 26/05/94; NO CHANGE OF MEMBERS

View Document

10/03/9410 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

22/07/9322 July 1993 REGISTERED OFFICE CHANGED ON 22/07/93 FROM: 24 PEVERIL DRIVE STYUCHALE COVENTRY CV3 6NQ

View Document

02/06/932 June 1993 RETURN MADE UP TO 26/05/93; NO CHANGE OF MEMBERS

View Document

02/06/932 June 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/939 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

13/05/9213 May 1992 RETURN MADE UP TO 26/05/92; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/06/9112 June 1991 RETURN MADE UP TO 26/05/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

06/06/916 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 REGISTERED OFFICE CHANGED ON 06/06/91 FROM: 12 VENTNOR GARDENS LUTON BEDFORDSHIRE LU3 3SN

View Document

28/04/9128 April 1991 RETURN MADE UP TO 19/10/90; NO CHANGE OF MEMBERS

View Document

18/03/9118 March 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/9016 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

11/10/9011 October 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/8816 July 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/07/8814 July 1988 WD 01/06/88 AD 26/05/88--------- £ SI 98@1=98 £ IC 2/100

View Document

08/07/888 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 NEW DIRECTOR APPOINTED

View Document

07/07/887 July 1988 REGISTERED OFFICE CHANGED ON 07/07/88 FROM: 24 PEVERIL DRIVE STYVECHALE GRANGE COVENTRY CV3 M6NQ

View Document

07/07/887 July 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

07/06/887 June 1988 REGISTERED OFFICE CHANGED ON 07/06/88 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DP

View Document

26/05/8826 May 1988 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