A S TRACTORS LIMITED
Status | ACTIVE |
Company No. | 09732349 |
Category | Private Limited Company |
Incorporated | 13 Aug 2015 |
Age | 8 years, 9 months, 17 days |
Jurisdiction | England Wales |
SUMMARY
A S TRACTORS LIMITED is an active private limited company with number 09732349. It was incorporated 8 years, 9 months, 17 days ago, on 13 August 2015. The company address is Units 2, Poplars Farm Forshaw Heath Road Units 2, Poplars Farm Forshaw Heath Road, Solihull, B94 5JX, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 31 Aug 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Aug 2023
Action Date: 03 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-03
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 05 Aug 2022
Action Date: 03 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-03
Documents
Change person director company with change date
Date: 02 May 2022
Action Date: 01 May 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-05-01
Officer name: Mrs Rachel George
Documents
Change to a person with significant control
Date: 02 May 2022
Action Date: 01 May 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mrs Rachel George
Change date: 2022-05-01
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 16 Aug 2021
Action Date: 03 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-03
Documents
Confirmation statement with no updates
Date: 12 Aug 2020
Action Date: 03 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-03
Documents
Accounts with accounts type total exemption full
Date: 27 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 28 Aug 2019
Action Date: 03 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-03
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-03
Documents
Notification of a person with significant control
Date: 03 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Rachel George
Notification date: 2018-08-01
Documents
Cessation of a person with significant control
Date: 03 Aug 2018
Action Date: 01 Aug 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-08-01
Psc name: Raymond Joseph Mcnally
Documents
Change person director company with change date
Date: 03 Aug 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rachel George
Change date: 2018-08-01
Documents
Change registered office address company with date old address new address
Date: 03 Aug 2018
Action Date: 03 Aug 2018
Category: Address
Type: AD01
Old address: 8B Bank Street Rookery Stoke-on-Trent ST7 4RR England
New address: Units 2, Poplars Farm Forshaw Heath Road Earlswood Solihull B94 5JX
Change date: 2018-08-03
Documents
Notification of a person with significant control
Date: 13 Mar 2018
Action Date: 31 Dec 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Raymond Joseph Mcnally
Notification date: 2017-12-31
Documents
Confirmation statement with updates
Date: 13 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Cessation of a person with significant control
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Simon Andrew Jones
Cessation date: 2018-01-29
Documents
Termination director company with name termination date
Date: 29 Jan 2018
Action Date: 29 Jan 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-01-29
Officer name: Simon Andrew Jones
Documents
Appoint person director company with name date
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-07
Officer name: Ms Rachel George
Documents
Change registered office address company with date old address new address
Date: 07 Nov 2017
Action Date: 07 Nov 2017
Category: Address
Type: AD01
New address: 8B Bank Street Rookery Stoke-on-Trent ST7 4RR
Change date: 2017-11-07
Old address: Copper Glade Moss Lane Stone ST15 0PW England
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 12 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-12
Documents
Accounts with accounts type total exemption full
Date: 12 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change account reference date company previous extended
Date: 14 Feb 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA01
Made up date: 2016-08-31
New date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Aug 2016
Action Date: 12 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-12
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2016-06-21
Charge number: 097323490001
Documents
Mortgage create with deed with charge number charge creation date
Date: 21 Jun 2016
Action Date: 21 Jun 2016
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 097323490002
Charge creation date: 2016-06-21
Documents
Certificate change of name company
Date: 01 Dec 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed armatrac sales LIMITED\certificate issued on 01/12/15
Documents
Some Companies
18 SHIRLEY HOUSE DRIVE,LONDON,SE7 7EJ
Number: | 11915065 |
Status: | ACTIVE |
Category: | Private Limited Company |
GOURDON GLOBAL INVESTMENTS LIMITED
FLAT 201 RAMSEY HOUSE,WEMBLEY,HA9 7AH
Number: | 10490950 |
Status: | ACTIVE |
Category: | Private Limited Company |
83 FRIAR GATE,DERBY,DE1 1FL
Number: | 11402529 |
Status: | ACTIVE |
Category: | Private Limited Company |
LITTLE CHUMS DAY NURSERIES LIMITED
COURT FARM,PONTYPOOL,NP4 0JB
Number: | 06155138 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 PENMAN WAY, GROVE PARK,LEICESTERSHIRE,LE19 1ST
Number: | 04334322 |
Status: | ACTIVE |
Category: | Private Limited Company |
59 CHATHAM STREET,STOKE-ON-TRENT,ST1 4NY
Number: | 10321992 |
Status: | ACTIVE |
Category: | Private Limited Company |