FIRST CHOICE FORK TRUCK TRAINING LTD
Status | ACTIVE |
Company No. | 06639377 |
Category | Private Limited Company |
Incorporated | 07 Jul 2008 |
Age | 15 years, 9 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
FIRST CHOICE FORK TRUCK TRAINING LTD is an active private limited company with number 06639377. It was incorporated 15 years, 9 months, 21 days ago, on 07 July 2008. The company address is 3 Dawlish Close, Blackburn, BB2 4NS, Lancashire.
Company Fillings
Accounts with accounts type total exemption full
Date: 22 Jan 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 11 Jul 2023
Action Date: 07 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-07
Documents
Resolution
Date: 21 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Feb 2023
Category: Capital
Type: SH08
Documents
Appoint person director company with name date
Date: 11 Jan 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-01-01
Officer name: Mrs Rebecca Cuffe
Documents
Accounts with accounts type micro entity
Date: 09 Jan 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 Jul 2022
Action Date: 07 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-07
Documents
Change to a person with significant control
Date: 18 Mar 2022
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Thomas Andrew Whittle
Change date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2021
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2021
Action Date: 07 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-07
Documents
Accounts with accounts type micro entity
Date: 23 Nov 2020
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with updates
Date: 23 Jul 2020
Action Date: 07 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-07
Documents
Notification of a person with significant control
Date: 23 Jul 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2019-11-01
Psc name: Thomas Andrew Whittle
Documents
Cessation of a person with significant control
Date: 23 Jul 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-01
Psc name: William Henry Whittle
Documents
Cessation of a person with significant control
Date: 23 Jul 2020
Action Date: 01 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Christine Whittle
Cessation date: 2019-11-01
Documents
Appoint person director company with name date
Date: 31 Jan 2020
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Christine Whittle
Appointment date: 2019-11-01
Documents
Accounts with accounts type micro entity
Date: 13 Dec 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Capital allotment shares
Date: 10 Dec 2019
Action Date: 01 Nov 2019
Category: Capital
Type: SH01
Capital : 200 GBP
Date: 2019-11-01
Documents
Appoint person director company with name date
Date: 10 Dec 2019
Action Date: 01 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-01
Officer name: Mr Thomas Andrew Whittle
Documents
Confirmation statement with no updates
Date: 18 Jul 2019
Action Date: 07 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-07
Documents
Accounts with accounts type micro entity
Date: 28 Jan 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2018
Action Date: 07 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-07
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2016-04-06
Psc name: Mr William Henry Whittle
Documents
Change to a person with significant control
Date: 20 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Christine Whittle
Change date: 2016-04-06
Documents
Accounts with accounts type micro entity
Date: 19 Feb 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 07 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-07
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 15 Jul 2016
Action Date: 07 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-07
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2015
Action Date: 07 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-07
Documents
Accounts with accounts type total exemption small
Date: 16 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2014
Action Date: 07 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-07
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2013
Action Date: 07 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-07
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Aug 2012
Action Date: 07 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-07
Documents
Accounts with accounts type total exemption small
Date: 25 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2011
Action Date: 07 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-07
Documents
Accounts with accounts type total exemption small
Date: 20 Jan 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Change registered office address company with date old address
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Address
Type: AD01
Change date: 2011-01-10
Old address: 19 Rolleston Road Blackburn BB2 6SX United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2010
Action Date: 07 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-07
Documents
Change person director company with change date
Date: 07 Oct 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr William Henry Whittle
Change date: 2009-10-01
Documents
Accounts with accounts type total exemption small
Date: 07 May 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 20 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/07/09; full list of members
Documents
Some Companies
CHANCERY HOUSE,WOKING,GU21 7SA
Number: | 07768824 |
Status: | ACTIVE |
Category: | Private Limited Company |
DONOHUE PROPERTY DEVELOPMENTS LIMITED
CLADDAGH BACK LANE,BOSTON,PE22 7PE
Number: | 08101676 |
Status: | ACTIVE |
Category: | Private Limited Company |
203B RICHMOND ROAD,KINGSTON UPON THAMES,KT2 5DD
Number: | 08861104 |
Status: | ACTIVE |
Category: | Private Limited Company |
LAUNCH PAD TECHNOLOGIES LIMITED
BRANCH REGISTRATION,,
Number: | FC032915 |
Status: | ACTIVE |
Category: | Other company type |
STEPHEN JAMES HUNT (CARPETS) LIMITED
BRIGHTWELL GRANGE,BURNHAM,SL1 8DF
Number: | 04417297 |
Status: | ACTIVE |
Category: | Private Limited Company |
57 HOUSESTEAD GARDENS,NEWCASTLE UPON TYNE,NE12 8WQ
Number: | 11804493 |
Status: | ACTIVE |
Category: | Private Limited Company |