REA VALLEY TRACTORS (SUDBURY) LIMITED

02788062
DUNSTALL ESTATE OFFICE OLD HALL DUNSTALL BURTON-ON-TRENT DE13 8BE

Documents

Documents
Date Category Description Pages
30 Sep 2024 accounts Annual Accounts 6 Buy now
12 Feb 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jan 2024 officers Change of particulars for director (Mr Simon William Clarke) 2 Buy now
18 Jan 2024 officers Change of particulars for director (Mr Simon William Clarke) 2 Buy now
27 Oct 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Jul 2023 accounts Annual Accounts 6 Buy now
04 Jul 2023 officers Change of particulars for director (Mr Steven Jon Petford) 2 Buy now
28 Feb 2023 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Jul 2022 accounts Annual Accounts 7 Buy now
09 Feb 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
22 Oct 2021 accounts Annual Accounts 8 Buy now
29 Jul 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Aug 2020 officers Termination of appointment of secretary (Stephen Potter) 1 Buy now
19 Aug 2020 officers Termination of appointment of director (Stephen Potter) 1 Buy now
03 Jul 2020 accounts Annual Accounts 7 Buy now
23 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 18 Buy now
22 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jun 2018 accounts Annual Accounts 21 Buy now
22 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Jul 2017 accounts Annual Accounts 21 Buy now
22 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
13 Feb 2017 officers Appointment of secretary (Mr Stephen Potter) 2 Buy now
13 Feb 2017 officers Termination of appointment of secretary (Christopher Joseph James Walsh) 1 Buy now
29 Jul 2016 accounts Annual Accounts 21 Buy now
07 Mar 2016 annual-return Annual Return 5 Buy now
07 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
07 Jan 2016 mortgage Statement of satisfaction of a charge 1 Buy now
12 May 2015 accounts Annual Accounts 20 Buy now
13 Mar 2015 annual-return Annual Return 5 Buy now
21 Nov 2014 mortgage Registration of a charge 26 Buy now
23 Sep 2014 officers Appointment of director (Mr Steven John Petford) 2 Buy now
07 Jul 2014 accounts Annual Accounts 18 Buy now
31 Mar 2014 annual-return Annual Return 5 Buy now
31 Mar 2014 officers Change of particulars for secretary (Christopher Joseph James Walsh) 1 Buy now
22 Oct 2013 auditors Auditors Resignation Company 1 Buy now
01 Aug 2013 accounts Annual Accounts 17 Buy now
01 May 2013 annual-return Annual Return 5 Buy now
04 Feb 2013 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jan 2013 auditors Auditors Resignation Company 1 Buy now
24 Jan 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2012 accounts Annual Accounts 14 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
25 Jan 2012 officers Termination of appointment of director (Robert Ball) 1 Buy now
29 Jul 2011 accounts Annual Accounts 6 Buy now
11 Apr 2011 annual-return Annual Return 6 Buy now
28 Mar 2011 officers Termination of appointment of director (John Minshall) 1 Buy now
28 Mar 2011 officers Termination of appointment of director (Ian Marshall) 1 Buy now
28 Mar 2011 officers Termination of appointment of director (Jane Gerard-Pearse) 1 Buy now
28 Mar 2011 officers Appointment of director (Mr Stephen Potter) 2 Buy now
11 Feb 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 6 Buy now
22 Dec 2010 mortgage Particulars of a mortgage or charge 5 Buy now
29 Sep 2010 officers Appointment of director (Mrs Jane Gerard-Pearse) 2 Buy now
21 Sep 2010 officers Appointment of director (Mr Ian Marshall) 2 Buy now
21 Sep 2010 officers Appointment of director (Mr John Minshall) 2 Buy now
08 Sep 2010 officers Appointment of director (Mr Simon William Clarke) 2 Buy now
08 Sep 2010 officers Termination of appointment of director (Michael Leadbetter) 1 Buy now
16 Mar 2010 accounts Annual Accounts 6 Buy now
02 Mar 2010 annual-return Annual Return 5 Buy now
02 Mar 2010 officers Change of particulars for director (Michael James Leadbetter) 2 Buy now
17 Nov 2009 officers Termination of appointment of director (Simon Clark) 1 Buy now
30 Oct 2009 officers Appointment of director (Mr Robert Phillip Ball) 2 Buy now
30 Oct 2009 officers Termination of appointment of director (Richard Nicholl) 1 Buy now
25 Jul 2009 accounts Annual Accounts 6 Buy now
10 Mar 2009 annual-return Return made up to 09/02/09; full list of members 4 Buy now
31 Dec 2008 officers Secretary appointed christopher joseph james walsh 2 Buy now
24 Dec 2008 officers Appointment terminated secretary simon clarke 1 Buy now
28 Aug 2008 accounts Annual Accounts 6 Buy now
15 May 2008 annual-return Return made up to 09/02/08; change of members 7 Buy now
02 May 2008 address Registered office changed on 02/05/2008 from units 2 3 5 and 6 ashacres industrial park draycott in the city sudbury ashbourne derbyshire DE6 5GX 1 Buy now
26 Feb 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
26 Feb 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 1 Buy now
13 Feb 2008 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Feb 2008 officers Secretary resigned 1 Buy now
11 Feb 2008 officers New secretary appointed;new director appointed 2 Buy now
11 Feb 2008 address Registered office changed on 11/02/08 from: mansty farm mansty penkridge staffordshire ST19 5SA 1 Buy now
12 Apr 2007 mortgage Particulars of mortgage/charge 4 Buy now
11 Mar 2007 accounts Annual Accounts 6 Buy now
28 Feb 2007 annual-return Return made up to 09/02/07; full list of members 7 Buy now
20 Oct 2006 officers New director appointed 2 Buy now
24 Mar 2006 accounts Annual Accounts 6 Buy now
24 Mar 2006 annual-return Return made up to 09/02/06; full list of members 6 Buy now
23 Sep 2005 officers Director resigned 1 Buy now
28 Feb 2005 accounts Annual Accounts 20 Buy now
28 Feb 2005 annual-return Return made up to 09/02/05; full list of members 7 Buy now
15 May 2004 annual-return Return made up to 09/02/04; full list of members 7 Buy now
20 Feb 2004 accounts Annual Accounts 18 Buy now
07 Apr 2003 annual-return Return made up to 09/02/03; full list of members 7 Buy now
14 Mar 2003 accounts Annual Accounts 6 Buy now
12 Apr 2002 accounts Annual Accounts 6 Buy now
31 Jan 2002 annual-return Return made up to 09/02/02; full list of members 6 Buy now
08 Jan 2002 accounts Annual Accounts 6 Buy now
29 Nov 2001 capital Ad 26/10/01--------- £ si 80000@1=80000 £ ic 201000/281000 2 Buy now
21 Aug 2001 accounts Accounting reference date shortened from 31/03/02 to 31/10/01 1 Buy now
15 May 2001 officers New secretary appointed 2 Buy now
15 May 2001 officers Secretary resigned 1 Buy now
16 Feb 2001 annual-return Return made up to 09/02/01; full list of members 6 Buy now
28 Jun 2000 accounts Annual Accounts 6 Buy now