- Company Overview for COMPASS TRACTORS LIMITED (04991388)
- Filing history for COMPASS TRACTORS LIMITED (04991388)
- People for COMPASS TRACTORS LIMITED (04991388)
- Charges for COMPASS TRACTORS LIMITED (04991388)
- More for COMPASS TRACTORS LIMITED (04991388)
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
|
|
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
|
|
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
|
|
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
|
|
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 |