DIAMOND FORKLIFTS LTD
Status | ACTIVE |
Company No. | 07118489 |
Category | Private Limited Company |
Incorporated | 07 Jan 2010 |
Age | 14 years, 4 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
DIAMOND FORKLIFTS LTD is an active private limited company with number 07118489. It was incorporated 14 years, 4 months, 27 days ago, on 07 January 2010. The company address is Unit 2 Diddenham Court Lambwood Hill Unit 2 Diddenham Court Lambwood Hill, Reading, RG7 1JQ, England.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: AD01
New address: Unit 2 Diddenham Court Lambwood Hill Grazeley Reading RG7 1JQ
Change date: 2024-02-20
Old address: Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF United Kingdom
Documents
Confirmation statement with no updates
Date: 07 Jan 2024
Action Date: 05 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-05
Documents
Accounts with accounts type total exemption full
Date: 23 Oct 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA
Made up date: 2023-01-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2023
Action Date: 05 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-05
Documents
Accounts with accounts type micro entity
Date: 16 Nov 2022
Action Date: 31 Jan 2022
Category: Accounts
Type: AA
Made up date: 2022-01-31
Documents
Confirmation statement with no updates
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-05
Documents
Accounts with accounts type micro entity
Date: 29 Oct 2021
Action Date: 31 Jan 2021
Category: Accounts
Type: AA
Made up date: 2021-01-31
Documents
Confirmation statement with no updates
Date: 11 Mar 2021
Action Date: 07 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-07
Documents
Accounts with accounts type micro entity
Date: 02 Nov 2020
Action Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2020-01-31
Documents
Notification of a person with significant control
Date: 02 Jun 2020
Action Date: 16 Jan 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Gordon Robert Peach
Notification date: 2020-01-16
Documents
Appoint person director company with name date
Date: 01 Jun 2020
Action Date: 16 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Gordon Robert Peach
Appointment date: 2020-01-16
Documents
Confirmation statement with no updates
Date: 02 Mar 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change registered office address company with date old address new address
Date: 26 Jun 2019
Action Date: 26 Jun 2019
Category: Address
Type: AD01
Change date: 2019-06-26
New address: Campbell Parker Pacific House Imperial Way Reading Berkshire RG2 0TF
Old address: Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD
Documents
Confirmation statement with no updates
Date: 11 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type micro entity
Date: 30 Oct 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with no updates
Date: 26 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type micro entity
Date: 31 Oct 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 03 Feb 2017
Action Date: 07 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-07
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2016
Action Date: 07 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-07
Documents
Change person director company with change date
Date: 22 Feb 2016
Action Date: 06 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-01-06
Officer name: Mrs Kim Venita Wheeler
Documents
Accounts with accounts type total exemption small
Date: 29 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: 24 Feb 2015
Action Date: 07 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-07
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Change registered office address company with date old address new address
Date: 13 Nov 2014
Action Date: 13 Nov 2014
Category: Address
Type: AD01
Change date: 2014-11-13
New address: Campbell Parker Atlantic House Imperial Way Reading Berkshire RG2 0TD
Old address: 2 City Limits Danehill Lower Earley Reading Berks RG6 4UP
Documents
Annual return company with made up date full list shareholders
Date: 15 Jan 2014
Action Date: 07 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-07
Documents
Accounts with accounts type total exemption small
Date: 30 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: 11 Jan 2013
Action Date: 07 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-07
Documents
Accounts with accounts type total exemption small
Date: 31 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 Jan 2012
Action Date: 07 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-07
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 31 Jan 2011
Category: Accounts
Type: AA
Made up date: 2011-01-31
Documents
Termination director company with name
Date: 01 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Smee
Documents
Gazette filings brought up to date
Date: 28 May 2011
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2011
Action Date: 07 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-07
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Change date: 2011-05-25
Old address: , 2 City Limits Danehill, Lower Earley, Reading, Berkshire, RG6 4UP, United Kingdom
Documents
Change registered office address company with date old address
Date: 25 May 2011
Action Date: 25 May 2011
Category: Address
Type: AD01
Old address: , Hewins Wood Farm Ashampstead Road, Bradfiled, Berks, RG7 6DH, England
Change date: 2011-05-25
Documents
Some Companies
UNIT 2E,CREWKERNE,TA18 7HQ
Number: | 07009546 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOUCESTER CITY AFC FOUNDATION LIMITED
COMPASS HOUSE,CHELTENHAM,GL50 2QJ
Number: | 11391618 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
INTEGRATE CONSULTING CONSULTATION AND TRAINING LTD
THE OLD SURGERY, 108 MARKET STREET,BOLTON,BL5 3AZ
Number: | 05902499 |
Status: | ACTIVE |
Category: | Private Limited Company |
RUDDLESTON GLOBAL CAPITAL LIMITED
7TH FLOOR, MINSTER HOUSE,LONDON,EC3R 7AE
Number: | 07327341 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 PEMBROKE CROFT,BIRMINGHAM,B28 9EY
Number: | 10898783 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 11509243 |
Status: | ACTIVE |
Category: | Private Limited Company |