- Company Overview for JEFFERSON TRACTORS LIMITED (05380899)
- Filing history for JEFFERSON TRACTORS LIMITED (05380899)
- People for JEFFERSON TRACTORS LIMITED (05380899)
- Charges for JEFFERSON TRACTORS LIMITED (05380899)
- More for JEFFERSON TRACTORS LIMITED (05380899)
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) |
---|---|---|---|
10 Mar 2009 | 288a | Secretary appointed mr james cruickshank | |
09 Mar 2009 | 288b | Appointment terminated secretary constance scott | |
21 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
04 Mar 2008 | 363a | Return made up to 02/03/08; full list of members | |
07 Mar 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
02 Mar 2007 | 363a | Return made up to 02/03/07; full list of members | |
06 Mar 2006 | 287 | Registered office changed on 06/03/06 from: c/o james w a cruickshank & co bourne house milbourne street carlisle cumbria CA2 5XF | |
06 Mar 2006 | 363a | Return made up to 02/03/06; full list of members | |
20 Feb 2006 | AA | Total exemption small company accounts made up to 31 October 2005 | |
28 Apr 2005 | 395 | Particulars of mortgage/charge | |
22 Mar 2005 | 225 | Accounting reference date shortened from 31/03/06 to 31/10/05 | |
11 Mar 2005 | 288a | New secretary appointed | |
11 Mar 2005 | 287 | Registered office changed on 11/03/05 from: james w a cruickshank & co bourne house milbourne street carlisle cumbria CA2 5XF | |
11 Mar 2005 | 288a | New director appointed | |
09 Mar 2005 | 288b | Secretary resigned | |
09 Mar 2005 | 288b | Director resigned | |
09 Mar 2005 | 287 | Registered office changed on 09/03/05 from: 44 upper belgrave road clifton bristol BS8 2XN | |
02 Mar 2005 | NEWINC | Incorporation |