Advanced company searchLink opens in new window

JOHN DEERE BANK S.A.

Company number FC022782

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)
21 Mar 2013 OSAP01 Appointment of a director
28 Feb 2013 OSAP01 Appointment of a director
28 Feb 2013 AA Full accounts made up to 31 October 2012
12 Mar 2012 AA Full accounts made up to 31 October 2010
12 Mar 2012 AA Full accounts made up to 31 October 2009
20 Feb 2012 AA Full accounts made up to 31 October 2011
01 Sep 2011 OSCH01 Details changed for a UK establishment - BR005748 Name Change John deere credit,1 September 2011
01 Apr 2009 AA Full accounts made up to 31 October 2008
23 Jul 2008 BR4 Director appointed nils jaeger
23 Jul 2008 BR4 Appointment terminated director stephen jenkins
23 Jul 2008 BR4 Oversea company change of directors or secretary or of their particulars.
07 Jun 2008 BR4 Director appointed christoph wigger
07 Jun 2008 BR4 Appointment terminated director herbert markley
07 Jun 2008 BR4 Oversea company change of directors or secretary or of their particulars.
27 Mar 2008 MISC Aa 31/10/2007 full
12 Oct 2007 BR4 Dir resigned 01/04/07 mack michael john, jr.
12 Oct 2007 BR4 Dir appointed 01/04/07 davlin james a in usa
12 Oct 2007 BR3 Ic change 09/08/06
14 Feb 2007 AA Full accounts made up to 31 October 2006
03 May 2006 BR4 Dir appointed 16/11/05 jenkins stephen hale ontario canada
21 Apr 2006 BR4 Dir appointed 14/03/06 markley herbert james ia 52722 usa
21 Apr 2006 BR4 Dir appointed 15/03/06 von pentz markwart ulrich friedrich wilhel heidelberg germany
23 Feb 2006 BR4 Dir resigned 17/01/06 volkert jon douglas
23 Feb 2006 AA Full accounts made up to 31 October 2005
03 Mar 2005 BR6 BR005748 pr appointed 04/02/05 gittings stephen 4 cherrington drive abbeymead gloucester gloucestershire GL4 4XW