- Company Overview for ACORN TRACTORS & MACHINERY LTD (08080621)
- Filing history for ACORN TRACTORS & MACHINERY LTD (08080621)
- People for ACORN TRACTORS & MACHINERY LTD (08080621)
- Charges for ACORN TRACTORS & MACHINERY LTD (08080621)
- More for ACORN TRACTORS & MACHINERY LTD (08080621)
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) |
---|---|---|---|
13 Nov 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
15 Apr 2018 | CS01 | Confirmation statement made on 14 April 2018 with no updates | |
09 Nov 2017 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
26 Oct 2017 | MR01 | Registration of charge 080806210001, created on 19 October 2017 | |
21 Apr 2017 | CS01 | Confirmation statement made on 14 April 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Mr Sean Goodwin on 19 April 2017 | |
19 Apr 2017 | CH01 | Director's details changed for Mr Mark Goodwin on 19 April 2017 | |
11 Nov 2016 | AA | Total exemption small company accounts made up to 31 May 2016 | |
04 May 2016 | AR01 |
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-05-04
|
|
05 Feb 2016 | AA | Accounts for a dormant company made up to 31 May 2015 | |
03 Sep 2015 | AP01 | Appointment of Mr Mark Goodwin as a director on 10 August 2015 | |
02 Sep 2015 | AP01 | Appointment of Mr Sean Goodwin as a director on 10 August 2015 | |
21 Aug 2015 | SH08 | Change of share class name or designation | |
05 May 2015 | CERTNM |
Company name changed castlegate 683 LIMITED\certificate issued on 05/05/15
|
|
28 Apr 2015 | AR01 |
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
|
|
27 Apr 2015 | TM01 | Termination of appointment of Emma Ayres as a director on 24 April 2015 | |
27 Apr 2015 | AD01 | Registered office address changed from The Old Piggeries Cranford Road Burton Latimer Kettering Northamptonshire NN15 5TB to 24 Hall Park Barrow-on-Trent Derby DE73 7HD on 27 April 2015 | |
21 Apr 2015 | AP01 | Appointment of Mr Julian Charles Cooper Simpson as a director on 21 April 2015 | |
20 Apr 2015 | AA | Accounts for a dormant company made up to 31 May 2014 | |
08 Jul 2014 | AR01 |
Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-08
|
|
29 Jan 2014 | AA | Accounts for a dormant company made up to 31 May 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 23 May 2013 with full list of shareholders | |
18 Jun 2012 | SH01 |
Statement of capital following an allotment of shares on 12 June 2012
|
|
18 Jun 2012 | TM01 | Termination of appointment of Gavin Cummings as a director | |
18 Jun 2012 | TM01 | Termination of appointment of Castlegate Directors Limited as a director |