FORESTRY TRANSPORT MAINTENANCE LIMITED

The Garage Holyhead Road The Garage Holyhead Road, Shrewsbury, SY4 1AY, Shropshire, United Kingdom
StatusACTIVE
Company No.04941154
CategoryPrivate Limited Company
Incorporated22 Oct 2003
Age20 years, 9 months, 11 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital name of class of shares

Date: 12 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 08 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Amanda Jayne Williams

Documents

View document PDF

Termination secretary company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Caroline Williams

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/08; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / peter williams / 22/10/2003

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Nov 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 05 Nov 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 21 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 14/07/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 16 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 29 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 22/10/04; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/04 to 31/01/05

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 22 Oct 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AFFORDABLE FIRST AID TRAINING LTD

6 CURZON ESTATE,LINCOLN,LN4 4LD

Number:06168842
Status:ACTIVE
Category:Private Limited Company

C K N CONSTRUCTION LIMITED

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

MJW PROJECT MANAGEMENT LTD

54 HIGH STREET HIGH STREET,BRIGHTON,BN41 2LG

Number:10331842
Status:ACTIVE
Category:Private Limited Company

QF-4E CONTRACTING UK LIMITED

128 BRAMPTON ROAD,LONDON,E6 3LA

Number:10452492
Status:ACTIVE
Category:Private Limited Company
Number:CE008680
Status:ACTIVE
Category:Charitable Incorporated Organisation

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source