BUDGET FORKTRUCKS LIMITED
Status | ACTIVE |
Company No. | 01652370 |
Category | Private Limited Company |
Incorporated | 19 Jul 1982 |
Age | 41 years, 10 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
BUDGET FORKTRUCKS LIMITED is an active private limited company with number 01652370. It was incorporated 41 years, 10 months, 10 days ago, on 19 July 1982. The company address is Larkwhistle Farm Larkwhistle Farm, Brimpton Common, RG7 4RT, Berkshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 30 Apr 2024
Action Date: 31 Aug 2023
Category: Accounts
Type: AA
Made up date: 2023-08-31
Documents
Appoint person director company with name date
Date: 12 Oct 2023
Action Date: 12 Oct 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-10-12
Officer name: Ms Amanda Jane Evans
Documents
Confirmation statement with no updates
Date: 12 Jun 2023
Action Date: 10 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-10
Documents
Accounts with accounts type total exemption full
Date: 30 May 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Confirmation statement with updates
Date: 10 Jun 2022
Action Date: 10 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-10
Documents
Accounts with accounts type total exemption full
Date: 05 May 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with updates
Date: 10 Jun 2021
Action Date: 10 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-10
Documents
Accounts with accounts type total exemption full
Date: 20 May 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Change to a person with significant control
Date: 17 May 2021
Action Date: 11 Jun 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-06-11
Psc name: Mr Emlyn John Evans
Documents
Change person secretary company with change date
Date: 17 May 2021
Action Date: 15 May 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Emlyn John Evans
Change date: 2021-05-15
Documents
Confirmation statement with updates
Date: 10 Jun 2020
Action Date: 10 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-10
Documents
Accounts with accounts type total exemption full
Date: 01 Apr 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-10
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with updates
Date: 10 Jul 2018
Action Date: 10 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-10
Documents
Accounts with accounts type total exemption full
Date: 11 Apr 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 12 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 26 May 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 12 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2016
Action Date: 15 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-15
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Change registered office address company with date old address new address
Date: 18 Nov 2015
Action Date: 18 Nov 2015
Category: Address
Type: AD01
New address: Larkwhistle Farm Kingsclere Road Brimpton Common Berkshire RG7 4RT
Old address: Larkwhistle Kingsclere Road Brimpton Common Berkshire RG7 4RT
Change date: 2015-11-18
Documents
Change person director company with change date
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-11-17
Officer name: Mr Andrew Lee Evans
Documents
Annual return company with made up date full list shareholders
Date: 25 Jun 2015
Action Date: 15 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-15
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2014
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 15 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-15
Documents
Accounts with accounts type total exemption small
Date: 20 Dec 2013
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2013
Action Date: 15 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-15
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2012
Action Date: 15 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-15
Documents
Accounts with accounts type total exemption small
Date: 14 Mar 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2011
Action Date: 15 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-15
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Jun 2010
Action Date: 15 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-15
Documents
Change person director company with change date
Date: 24 Jun 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Andrew Lee Evans
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 15 Mar 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 11 Nov 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 27 Aug 2009
Category: Officers
Type: 288a
Description: Secretary appointed mr emlyn john evans
Documents
Legacy
Date: 18 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/09; full list of members
Documents
Legacy
Date: 16 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary douglas webb
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2008
Action Date: 31 Aug 2007
Category: Accounts
Type: AA
Made up date: 2007-08-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2007
Action Date: 31 Aug 2006
Category: Accounts
Type: AA
Made up date: 2006-08-31
Documents
Legacy
Date: 02 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Resolution
Date: 16 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 16 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jan 2007
Category: Capital
Type: 123
Description: Nc inc already adjusted 09/11/06
Documents
Resolution
Date: 16 Jan 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 27 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 15/06/06; full list of members
Documents
Legacy
Date: 27 Jun 2006
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2006
Action Date: 31 Aug 2005
Category: Accounts
Type: AA
Made up date: 2005-08-31
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 19 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 19/12/05 from: unit 6 berry court bramley road, little london tadley hampshire RG26 5AT
Documents
Legacy
Date: 22 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2004
Action Date: 31 Aug 2004
Category: Accounts
Type: AA
Made up date: 2004-08-31
Documents
Legacy
Date: 30 Sep 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 11 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/04; full list of members
Documents
Accounts with accounts type small
Date: 08 Jun 2004
Action Date: 31 Aug 2003
Category: Accounts
Type: AA
Made up date: 2003-08-31
Documents
Legacy
Date: 25 Jan 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/03; full list of members
Documents
Legacy
Date: 18 Jun 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 07 May 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 27 Feb 2003
Action Date: 31 Aug 2002
Category: Accounts
Type: AA
Made up date: 2002-08-31
Documents
Legacy
Date: 08 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/02; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 2002
Action Date: 31 Aug 2001
Category: Accounts
Type: AA
Made up date: 2001-08-31
Documents
Legacy
Date: 22 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/01; full list of members
Documents
Accounts with accounts type full
Date: 11 Jan 2001
Action Date: 31 Aug 2000
Category: Accounts
Type: AA
Made up date: 2000-08-31
Documents
Legacy
Date: 21 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/00; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2000
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 14 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Sep 1999
Category: Address
Type: 287
Description: Registered office changed on 09/09/99 from: 3 titan house calleva park aldermaston reading RG7 8AA
Documents
Legacy
Date: 13 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/99; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1999
Action Date: 31 Aug 1998
Category: Accounts
Type: AA
Made up date: 1998-08-31
Documents
Legacy
Date: 13 Jan 1999
Category: Address
Type: 287
Description: Registered office changed on 13/01/99 from: beenham industrial area beenham near reading berkshire RG7 5PX
Documents
Legacy
Date: 23 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/98; full list of members
Documents
Accounts with accounts type small
Date: 06 May 1998
Action Date: 31 Aug 1997
Category: Accounts
Type: AA
Made up date: 1997-08-31
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Apr 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/97; no change of members
Documents
Accounts with accounts type small
Date: 23 Apr 1997
Action Date: 31 Aug 1996
Category: Accounts
Type: AA
Made up date: 1996-08-31
Documents
Legacy
Date: 18 Jan 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 18 Jan 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 15 Jul 1996
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/96; no change of members
Documents
Accounts with accounts type small
Date: 16 May 1996
Action Date: 31 Aug 1995
Category: Accounts
Type: AA
Made up date: 1995-08-31
Documents
Legacy
Date: 09 Nov 1995
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Oct 1995
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 15/06/95; full list of members
Documents
Accounts with accounts type small
Date: 05 May 1995
Action Date: 31 Aug 1994
Category: Accounts
Type: AA
Made up date: 1994-08-31
Documents
Accounts amended with made up date
Date: 15 Feb 1995
Action Date: 31 Aug 1993
Category: Accounts
Type: AAMD
Made up date: 1993-08-31
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 07 Oct 1994
Category: Officers
Type: 288
Description: Secretary resigned;new director appointed
Documents
Legacy
Date: 23 Sep 1994
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Some Companies
FLAT 43 CLARSON HOUSE,LONDON,SE5 0AE
Number: | 09696394 |
Status: | ACTIVE |
Category: | Private Limited Company |
111 COMPTON HOUSE,LONDON,SE18 6FT
Number: | 11434650 |
Status: | ACTIVE |
Category: | Private Limited Company |
107 LONGHURST RD,LONDON,SE13 5NA
Number: | 08028927 |
Status: | ACTIVE |
Category: | Private Limited Company |
MUSSELBURGH FAST REMOVALS LTD.
4 LOTHIAN STREET,DALKEITH,EH22 1DS
Number: | SC245266 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.W. JOINERY (SOUTH WALES) LIMITED
UNIT 24 BRACKLA INDUSTRIAL ESTAT,MID GLAMORGAN,CF31 2AJ
Number: | 02427789 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAM C/O RUNWAY EAST MOORGATE,LONDON,EC2A 1AF
Number: | 10756127 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |