PONTESBURY TRACTORS LIMITED

07387358
HALES COURT STOURBRIDGE ROAD HALESOWEN ENGLAND B63 3TT

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 8 Buy now
21 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2023 accounts Annual Accounts 8 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2023 officers Change of particulars for director (Mr Paul Jonathan Hamer) 2 Buy now
29 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
29 Sep 2022 accounts Annual Accounts 7 Buy now
22 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2021 accounts Annual Accounts 7 Buy now
23 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Aug 2021 officers Change of particulars for director (Mr Paul Jonathan Hamer) 2 Buy now
23 Aug 2021 officers Change of particulars for director (Mr Christopher Marc Edwards) 2 Buy now
08 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2020 accounts Annual Accounts 7 Buy now
30 Sep 2019 accounts Annual Accounts 7 Buy now
21 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Aug 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Aug 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
21 Aug 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
02 Jan 2019 mortgage Statement of satisfaction of a charge 1 Buy now
07 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2018 mortgage Registration of a charge 23 Buy now
05 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2018 accounts Annual Accounts 7 Buy now
22 Mar 2018 officers Appointment of director (Mr David Michael Edwards) 2 Buy now
26 Jan 2018 officers Termination of appointment of director (Christopher Charles Sankey) 1 Buy now
25 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 7 Buy now
05 Oct 2016 confirmation-statement Confirmation Statement With Updates 7 Buy now
23 Aug 2016 accounts Annual Accounts 6 Buy now
12 Oct 2015 annual-return Annual Return 5 Buy now
12 Oct 2015 officers Change of particulars for director (Mr Christopher Marc Edwards) 2 Buy now
12 Oct 2015 officers Change of particulars for director (Mr Paul Jonathan Hamer) 2 Buy now
21 Jul 2015 accounts Annual Accounts 3 Buy now
02 Oct 2014 annual-return Annual Return 5 Buy now
10 Aug 2014 accounts Annual Accounts 4 Buy now
13 May 2014 officers Termination of appointment of secretary (Mark Wearden) 1 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Sep 2013 annual-return Annual Return 5 Buy now
19 Sep 2013 accounts Annual Accounts 5 Buy now
21 Oct 2012 annual-return Annual Return 5 Buy now
07 Jun 2012 accounts Annual Accounts 4 Buy now
07 Jun 2012 accounts Annual Accounts 2 Buy now
07 Jun 2012 officers Termination of appointment of secretary (John Morgan) 1 Buy now
30 Jan 2012 officers Appointment of secretary (Mr Mark Thomas Wearden) 1 Buy now
08 Dec 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 accounts Change Account Reference Date Company Current Shortened 1 Buy now
03 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Nov 2011 mortgage Particulars of a mortgage or charge 11 Buy now
04 Oct 2011 annual-return Annual Return 5 Buy now
27 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
27 Sep 2011 officers Termination of appointment of director (Peter Copsey) 1 Buy now
27 Sep 2011 capital Return of Allotment of shares 3 Buy now
23 Sep 2011 officers Appointment of director (Mr Paul Jonathan Hamer) 2 Buy now
23 Sep 2011 officers Appointment of director (Mr Christopher Charles Sankey) 2 Buy now
23 Sep 2011 officers Appointment of director (Mr Christopher Marc Edwards) 2 Buy now
23 Sep 2011 change-of-name Certificate Change Of Name Company 3 Buy now
28 Jul 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
24 Sep 2010 incorporation Incorporation Company 29 Buy now