FTM MATERIALS HANDLING LIMITED

Company Documents

DateDescription
16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/12/242 December 2024 Confirmation statement made on 2024-10-31 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

13/11/2313 November 2023 Confirmation statement made on 2023-10-31 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-03-30

View Document

16/02/2316 February 2023 Termination of appointment of Barry Neil Radley as a director on 2023-02-10

View Document

16/02/2316 February 2023 Termination of appointment of Barry Neil Radley as a secretary on 2023-02-10

View Document

09/02/239 February 2023 Director's details changed for Mr David Mark Probert on 2023-02-09

View Document

09/02/239 February 2023 Director's details changed for Mr Thomas David Prichard on 2023-02-09

View Document

23/12/2223 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

21/11/2221 November 2022 Confirmation statement made on 2022-10-31 with updates

View Document

27/04/2227 April 2022 Registered office address changed from 7 , North Road North Road Bridgend Industrial Estate Bridgend CF31 3TP Wales to Ftm House North Road Bridgend Industrial Estate Bridgend CF31 3TP on 2022-04-27

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/02/2222 February 2022 Termination of appointment of Irene Radley as a director on 2022-02-11

View Document

17/02/2217 February 2022 Registered office address changed from Earthmovers House Llantrisant Business Park Llantrisant Pontyclun CF72 8LF Wales to 7 , North Road North Road Bridgend Industrial Estate Bridgend CF31 3TP on 2022-02-17

View Document

11/02/2211 February 2022 Notification of Ftm Materials Handling (Holdings) Limited as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Kenneth Michael Donoghue as a director on 2022-02-11

View Document

11/02/2211 February 2022 Termination of appointment of Susan Pamela Donoghue as a director on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr David Mark Probert as a director on 2022-02-11

View Document

11/02/2211 February 2022 Appointment of Mr Thomas David Prichard as a director on 2022-02-11

View Document

11/02/2211 February 2022 Registered office address changed from Ftm House 7 North Road Bridgend Industrial Estate Bridgend Mid Glamorgan CF31 3TP Wales to Earthmovers House Llantrisant Business Park Llantrisant Pontyclun CF72 8LF on 2022-02-11

View Document

11/02/2211 February 2022 Cessation of Irene Radley as a person with significant control on 2022-02-11

View Document

11/02/2211 February 2022 Cessation of Kenneth Michael Donoghue as a person with significant control on 2022-02-11

View Document

03/02/223 February 2022 Cessation of Barry Neil Radley as a person with significant control on 2021-12-01

View Document

03/02/223 February 2022 Notification of Irene Radley as a person with significant control on 2021-12-01

View Document

04/11/214 November 2021 Confirmation statement made on 2021-10-31 with updates

View Document

25/10/2125 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM UNIT 1 EWENNY INDUSTRIAL ESTATE BRIDGEND MID GLAMORGAN CF31 3EX

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 31/10/18, NO UPDATES

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

05/07/185 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

10/11/1710 November 2017 CONFIRMATION STATEMENT MADE ON 31/10/17, NO UPDATES

View Document

11/10/1711 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES

View Document

26/06/1626 June 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FISHER

View Document

10/11/1510 November 2015 Annual return made up to 31 October 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

06/11/146 November 2014 Annual return made up to 31 October 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/11/136 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

05/09/135 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

06/11/126 November 2012 Annual return made up to 31 October 2012 with full list of shareholders

View Document

23/07/1223 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/06/1215 June 2012 SECOND FILING FOR FORM AP01

View Document

15/06/1215 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1224 May 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

03/11/113 November 2011 Annual return made up to 31 October 2011 with full list of shareholders

View Document

08/07/118 July 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

07/07/117 July 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/07/117 July 2011 SAIL ADDRESS CREATED

View Document

09/05/119 May 2011 ADOPT ARTICLES 26/04/2011

View Document

05/11/105 November 2010 Annual return made up to 31 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH DONOGHUE

View Document

04/11/104 November 2010 DIRECTOR APPOINTED KENNETH MICHAEL DONOGHUE

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

24/11/0924 November 2009 Annual return made up to 31 October 2009 with full list of shareholders

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MICHAEL DONOGHUE / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / IRENE RADLEY / 09/11/2009

View Document

09/11/099 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY NEIL RADLEY / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN PAMELA DONOGHUE / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN FISHER / 09/11/2009

View Document

09/11/099 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BARRY NEIL RADLEY / 09/11/2009

View Document

26/08/0926 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

05/04/095 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED IRENE RADLEY

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED SUSAN PAMELA DONOGHUE

View Document

10/11/0810 November 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

05/11/075 November 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

07/09/077 September 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

20/01/0720 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/10/0519 October 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0518 October 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

22/07/0522 July 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

06/11/036 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

12/08/0312 August 2003 LOAN AGREEMENT 01/08/03

View Document

17/04/0317 April 2003 SEC 320 02/04/03

View Document

09/01/039 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

22/10/0222 October 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 COMPANY NAME CHANGED FTM FORK TRUCKS LIMITED CERTIFICATE ISSUED ON 30/07/02

View Document

03/01/023 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

30/11/0130 November 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0119 October 2001 RETURN MADE UP TO 31/10/01; NO CHANGE OF MEMBERS

View Document

19/10/0019 October 2000 RETURN MADE UP TO 31/10/00; NO CHANGE OF MEMBERS

View Document

03/08/003 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

20/12/9920 December 1999 ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/03/00

View Document

28/10/9928 October 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

10/04/9910 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/02/999 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 31/10/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

05/11/975 November 1997 RETURN MADE UP TO 31/10/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/11/965 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

30/07/9630 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

08/11/958 November 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/9530 October 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

30/10/9530 October 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/10/9530 October 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

07/07/957 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

03/11/943 November 1994 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

15/11/9315 November 1993 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

09/11/929 November 1992 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

27/08/9227 August 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/06/922 June 1992 REMUNERATION OF DIRS 20/05/92

View Document

02/06/922 June 1992 S386 DISP APP AUDS 20/05/92

View Document

11/02/9211 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

28/02/9128 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

23/11/9023 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

07/09/907 September 1990 COMPANY NAME CHANGED FTM TRUCK HIRE LIMITED CERTIFICATE ISSUED ON 10/09/90

View Document

14/03/9014 March 1990 RETURN MADE UP TO 31/10/89; FULL LIST OF MEMBERS

View Document

03/01/903 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/06/8921 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/8912 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/05/8912 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988 WD 25/04/88 AD 07/04/86--------- £ SI 98@1=98 £ IC 2/100

View Document

08/06/888 June 1988 WD 25/04/88 PD 07/04/86--------- £ SI 2@1

View Document

26/05/8826 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

17/05/8817 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

05/05/885 May 1988 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

05/05/885 May 1988 REGISTERED OFFICE CHANGED ON 05/05/88 FROM: UNIT 17, BOWEN INDUSTRIAL ESTATE, ABERBARGOED

View Document

07/04/867 April 1986 CERTIFICATE OF INCORPORATION

View Document

07/04/867 April 1986 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