TRIDENT FORK TRUCKS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/08/2528 August 2025 New | Total exemption full accounts made up to 2025-03-31 |
| 18/11/2418 November 2024 | Confirmation statement made on 2024-10-12 with no updates |
| 30/09/2430 September 2024 | Total exemption full accounts made up to 2024-03-31 |
| 03/09/243 September 2024 | Notification of Jennifer Normally as a person with significant control on 2024-08-31 |
| 20/01/2420 January 2024 | Director's details changed for Mrs Claire Helen Powell on 2024-01-10 |
| 20/01/2420 January 2024 | Director's details changed for Mr Richard Michael Normally on 2024-01-10 |
| 06/12/236 December 2023 | Confirmation statement made on 2023-10-12 with no updates |
| 03/11/233 November 2023 | Total exemption full accounts made up to 2023-03-31 |
| 26/10/2226 October 2022 | Total exemption full accounts made up to 2022-03-31 |
| 12/10/2212 October 2022 | Confirmation statement made on 2022-10-12 with no updates |
| 03/05/223 May 2022 | Confirmation statement made on 2022-03-11 with no updates |
| 23/03/2023 March 2020 | CONFIRMATION STATEMENT MADE ON 11/03/20, NO UPDATES |
| 31/10/1931 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES |
| 09/01/199 January 2019 | 31/03/18 TOTAL EXEMPTION FULL |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES |
| 18/10/1718 October 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES |
| 09/10/169 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 03/05/163 May 2016 | Annual return made up to 11 March 2016 with full list of shareholders |
| 02/01/162 January 2016 | Annual accounts small company total exemption made up to 31 March 2015 |
| 19/03/1519 March 2015 | Annual return made up to 11 March 2015 with full list of shareholders |
| 19/03/1519 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL NORMALLY |
| 17/10/1417 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 22/04/1422 April 2014 | Annual return made up to 11 March 2014 with full list of shareholders |
| 20/09/1320 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 02/04/132 April 2013 | Annual return made up to 11 March 2013 with full list of shareholders |
| 08/01/138 January 2013 | Annual accounts small company total exemption made up to 31 March 2012 |
| 04/04/124 April 2012 | SECRETARY'S CHANGE OF PARTICULARS / JENNIFER MARGARET NORMALLY / 11/03/2012 |
| 04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JOHN NORMALLY / 11/03/2012 |
| 04/04/124 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JENNIFER MARGARET NORMALLY / 11/03/2012 |
| 04/04/124 April 2012 | Annual return made up to 11 March 2012 with full list of shareholders |
| 06/01/126 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
| 14/06/1114 June 2011 | 11/03/11 NO CHANGES |
| 10/11/1010 November 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/04/1023 April 2010 | Annual return made up to 11 March 2010 with full list of shareholders |
| 20/01/1020 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
| 05/06/095 June 2009 | RETURN MADE UP TO 11/03/09; NO CHANGE OF MEMBERS |
| 09/12/089 December 2008 | RETURN MADE UP TO 11/03/08; NO CHANGE OF MEMBERS |
| 24/09/0824 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
| 16/11/0716 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
| 24/03/0724 March 2007 | RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS |
| 06/11/066 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
| 17/03/0617 March 2006 | RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS |
| 23/12/0523 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
| 01/04/051 April 2005 | RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS |
| 12/01/0512 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
| 14/04/0414 April 2004 | RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS |
| 17/04/0317 April 2003 | PARTICULARS OF MORTGAGE/CHARGE |
| 04/04/034 April 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
| 04/04/034 April 2003 | NEW DIRECTOR APPOINTED |
| 04/04/034 April 2003 | REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 26 GROUSE MOOR LANE QUEENSBURY BRADFORD BD13 1NS |
| 17/03/0317 March 2003 | SECRETARY RESIGNED |
| 17/03/0317 March 2003 | DIRECTOR RESIGNED |
| 11/03/0311 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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