FORESTRY TRANSPORT MAINTENANCE LIMITED
Status | ACTIVE |
Company No. | 04941154 |
Category | Private Limited Company |
Incorporated | 22 Oct 2003 |
Age | 20 years, 9 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
FORESTRY TRANSPORT MAINTENANCE LIMITED is an active private limited company with number 04941154. It was incorporated 20 years, 9 months, 11 days ago, on 22 October 2003. The company address is The Garage Holyhead Road The Garage Holyhead Road, Shrewsbury, SY4 1AY, Shropshire, United Kingdom.
Company Fillings
Change person director company with change date
Date: 26 Jul 2024
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-01-23
Officer name: Mr William Middle
Documents
Confirmation statement with updates
Date: 15 Aug 2023
Action Date: 15 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-15
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Accounts with accounts type total exemption full
Date: 28 Oct 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with updates
Date: 15 Aug 2022
Action Date: 15 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-15
Documents
Accounts with accounts type total exemption full
Date: 20 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 18 Aug 2021
Action Date: 15 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-15
Documents
Change to a person with significant control
Date: 23 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mrs Caroline Pearl Williams
Documents
Change to a person with significant control
Date: 23 Jul 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr Peter Robert David Williams
Documents
Accounts with accounts type total exemption full
Date: 17 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Confirmation statement with no updates
Date: 15 Oct 2020
Action Date: 15 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-15
Documents
Accounts with accounts type total exemption full
Date: 03 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Confirmation statement with no updates
Date: 21 Aug 2019
Action Date: 15 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-15
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Mar 2019
Action Date: 18 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049411540002
Charge creation date: 2019-03-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Nov 2018
Action Date: 23 Nov 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 049411540001
Charge creation date: 2018-11-23
Documents
Confirmation statement with updates
Date: 07 Nov 2018
Action Date: 22 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-22
Documents
Accounts with accounts type total exemption full
Date: 24 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Notification of a person with significant control
Date: 26 Jun 2018
Action Date: 01 Feb 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Amanda Jayne Williams
Notification date: 2018-02-01
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr William Middle
Appointment date: 2018-01-23
Documents
Appoint person director company with name date
Date: 09 Mar 2018
Action Date: 23 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Amanda Jayne Williams
Appointment date: 2018-01-23
Documents
Capital name of class of shares
Date: 12 Feb 2018
Category: Capital
Type: SH08
Documents
Resolution
Date: 08 Feb 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with no updates
Date: 02 Nov 2017
Action Date: 22 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-22
Documents
Accounts with accounts type total exemption full
Date: 09 Aug 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
Change date: 2017-05-18
Old address: Column House London Road Shrewsbury Shropshire SY2 6NN United Kingdom
New address: The Garage Holyhead Road Nesscliffe Shrewsbury Shropshire SY4 1AY
Documents
Change registered office address company with date old address new address
Date: 18 May 2017
Action Date: 18 May 2017
Category: Address
Type: AD01
Change date: 2017-05-18
Old address: 4 Darwin Court Oxon Business Park Shrewsbury Shropshire SY3 5AL
New address: Column House London Road Shrewsbury Shropshire SY2 6NN
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Confirmation statement with updates
Date: 26 Oct 2016
Action Date: 22 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-22
Documents
Annual return company with made up date full list shareholders
Date: 30 Oct 2015
Action Date: 22 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-22
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2014
Action Date: 22 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-22
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Oct 2013
Action Date: 22 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-22
Documents
Annual return company with made up date full list shareholders
Date: 05 Nov 2012
Action Date: 22 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-22
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 31 Jan 2012
Category: Accounts
Type: AA
Made up date: 2012-01-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2011
Action Date: 22 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-22
Documents
Accounts with accounts type total exemption small
Date: 12 Oct 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Nov 2010
Action Date: 22 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-22
Documents
Change person secretary company with change date
Date: 08 Nov 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-01-01
Officer name: Amanda Jayne Williams
Documents
Appoint person secretary company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Amanda Jayne Williams
Documents
Termination secretary company with name
Date: 08 Nov 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Caroline Williams
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2010
Action Date: 31 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2010
Action Date: 22 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-22
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Caroline Pearl Williams
Documents
Change person director company with change date
Date: 21 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Peter Robert David Williams
Documents
Accounts with accounts type total exemption small
Date: 05 Nov 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 15 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/08; full list of members
Documents
Legacy
Date: 11 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / peter williams / 22/10/2003
Documents
Accounts with accounts type total exemption small
Date: 06 Nov 2008
Action Date: 31 Jan 2008
Category: Accounts
Type: AA
Made up date: 2008-01-31
Documents
Legacy
Date: 06 Nov 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 05 Nov 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Legacy
Date: 15 Jan 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Oct 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 21 Jul 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/07/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 16 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/10/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/10/04; full list of members
Documents
Legacy
Date: 20 Apr 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/04 to 31/01/05
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 11 Nov 2003
Category: Address
Type: 287
Description: Registered office changed on 11/11/03 from: 12-14 saint marys street newport shropshire TF10 7AB
Documents
Some Companies
AFFORDABLE FIRST AID TRAINING LTD
6 CURZON ESTATE,LINCOLN,LN4 4LD
Number: | 06168842 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORD HOUSE,LEEK,ST13 6JA
Number: | 04255954 |
Status: | ACTIVE |
Category: | Private Limited Company |
GA SITE CONTRACT SERVICES LIMITED
98 MIDDLEWICH ROAD,NORTHWICH,CW9 7DA
Number: | 11323229 |
Status: | ACTIVE |
Category: | Private Limited Company |
54 HIGH STREET HIGH STREET,BRIGHTON,BN41 2LG
Number: | 10331842 |
Status: | ACTIVE |
Category: | Private Limited Company |
128 BRAMPTON ROAD,LONDON,E6 3LA
Number: | 10452492 |
Status: | ACTIVE |
Category: | Private Limited Company |
Number: | CE008680 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |