Advanced company searchLink opens in new window

REA VALLEY TRACTORS (SUDBURY) LIMITED

Company number 02788062

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)
28 Mar 2011 AP01 Appointment of Mr Stephen Potter as a director
11 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 5
22 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 6
29 Sep 2010 AP01 Appointment of Mrs Jane Gerard-Pearse as a director
21 Sep 2010 AP01 Appointment of Mr Ian Marshall as a director
21 Sep 2010 AP01 Appointment of Mr John Minshall as a director
08 Sep 2010 AP01 Appointment of Mr Simon William Clarke as a director
08 Sep 2010 TM01 Termination of appointment of Michael Leadbetter as a director
16 Mar 2010 AA Accounts for a small company made up to 31 October 2009
02 Mar 2010 AR01 Annual return made up to 9 February 2010 with full list of shareholders
02 Mar 2010 CH01 Director's details changed for Michael James Leadbetter on 2 March 2010
17 Nov 2009 TM01 Termination of appointment of Simon Clark as a director
30 Oct 2009 AP01 Appointment of Mr Robert Phillip Ball as a director
30 Oct 2009 TM01 Termination of appointment of Richard Nicholl as a director
25 Jul 2009 AA Accounts for a small company made up to 31 October 2008
10 Mar 2009 363a Return made up to 09/02/09; full list of members
31 Dec 2008 288a Secretary appointed christopher joseph james walsh
24 Dec 2008 288b Appointment terminated secretary simon clarke
28 Aug 2008 AA Accounts for a small company made up to 31 October 2007
15 May 2008 363s Return made up to 09/02/08; change of members
02 May 2008 287 Registered office changed on 02/05/2008 from units 2 3 5 and 6 ashacres industrial park draycott in the city sudbury ashbourne derbyshire DE6 5GX
26 Feb 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
26 Feb 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
13 Feb 2008 403a Declaration of satisfaction of mortgage/charge