Advanced company searchLink opens in new window

BRITISH INDUSTRIAL TRUCK ASSOCIATION LIMITED

Company number 01874892

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Jan 2024 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 AD01 Registered office address changed from 5-7 High Street Sunninghill Ascot Berkshire SL5 9NQ to 34B Kingfisher Court Newbury RG14 5SJ on 13 June 2023
17 May 2023 CS01 Confirmation statement made on 4 May 2023 with no updates
04 May 2023 AP01 Appointment of Mr Cameron David William Burnett as a director on 24 April 2023
04 May 2023 AP01 Appointment of Mr David Anthony Goss as a director on 24 April 2023
04 May 2023 TM01 Termination of appointment of Neil Warren as a director on 24 April 2023
04 May 2023 TM01 Termination of appointment of Ulrike Therese Just as a director on 24 April 2023
04 May 2023 TM01 Termination of appointment of Malcolm George Pearson as a director on 24 April 2023
04 May 2023 TM01 Termination of appointment of Leigh Paul Edgley as a director on 24 April 2023
04 May 2023 TM01 Termination of appointment of Nicholas James Duckworth as a director on 24 April 2023
04 May 2023 TM01 Termination of appointment of David Callis as a director on 24 April 2023
04 May 2023 TM01 Termination of appointment of Richard Anthony Brooks as a director on 24 April 2023
04 May 2023 TM01 Termination of appointment of Mike Barton as a director on 24 April 2023
04 May 2023 TM01 Termination of appointment of Simon Barkworth as a director on 24 April 2023
21 Sep 2022 TM01 Termination of appointment of Ian John Melhuish as a director on 12 August 2022
15 Aug 2022 AA Accounts for a small company made up to 31 December 2021
17 May 2022 CS01 Confirmation statement made on 4 May 2022 with no updates
08 Jun 2021 AA Accounts for a small company made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
18 Feb 2021 TM02 Termination of appointment of James Lawther Fullerton Clark as a secretary on 1 January 2021
12 Jan 2021 MA Memorandum and Articles of Association
12 Jan 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Dec 2020 AP01 Appointment of Mr Timothy Mark Waples as a director on 3 December 2020
27 Oct 2020 AP01 Appointment of Ulrike Therese Just as a director on 27 October 2020
27 Oct 2020 TM01 Termination of appointment of Massimiliano Sammartano as a director on 27 October 2020