Advanced company searchLink opens in new window

COMPASS TRACTORS LIMITED

Company number 04991388

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)
20 Jan 2016 AR01 Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 10
24 Aug 2015 AA Full accounts made up to 31 December 2014
23 Dec 2014 AR01 Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2014-12-23
  • GBP 10
06 Oct 2014 AA Full accounts made up to 31 December 2013
13 Jun 2014 AD01 Registered office address changed from Market Way North Peterton Bridgwater Somerset TA6 6DF on 13 June 2014
27 Jan 2014 MR04 Satisfaction of charge 1 in full
08 Jan 2014 AR01 Annual return made up to 10 December 2013 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 10
08 Nov 2013 AD01 Registered office address changed from Manor Farm Hele Taunton Somerset TA4 1AH on 8 November 2013
26 Sep 2013 AA Full accounts made up to 31 December 2012
18 Dec 2012 AR01 Annual return made up to 10 December 2012 with full list of shareholders
12 Nov 2012 TM02 Termination of appointment of Alena Nichols as a secretary
20 Sep 2012 AA Full accounts made up to 31 December 2011
17 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 2
10 Jan 2012 AR01 Annual return made up to 10 December 2011 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
26 Sep 2011 SH08 Change of share class name or designation
26 Sep 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
15 Aug 2011 AD02 Register inspection address has been changed from Berkeley House Dix's Field Exeter Devon EX1 1PZ United Kingdom
17 Feb 2011 AP01 Appointment of Mr Richard Alan John Parris as a director
18 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
12 Oct 2010 AA Full accounts made up to 31 December 2009
07 Oct 2010 AA01 Previous accounting period shortened from 5 April 2010 to 31 December 2009
07 Jan 2010 AA Accounts for a small company made up to 5 April 2009
05 Jan 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
05 Jan 2010 CH01 Director's details changed for Mr Justin William Nichols on 10 December 2009