Advanced company searchLink opens in new window

A S TRACTORS LIMITED

Company number 09732349

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)
31 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
03 Aug 2023 CS01 Confirmation statement made on 3 August 2023 with no updates
31 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 CS01 Confirmation statement made on 3 August 2022 with no updates
02 May 2022 CH01 Director's details changed for Mrs Rachel George on 1 May 2022
02 May 2022 PSC04 Change of details for Mrs Rachel George as a person with significant control on 1 May 2022
27 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 CS01 Confirmation statement made on 3 August 2021 with no updates
12 Aug 2020 CS01 Confirmation statement made on 3 August 2020 with no updates
27 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
28 Aug 2019 CS01 Confirmation statement made on 3 August 2019 with no updates
21 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
03 Aug 2018 CS01 Confirmation statement made on 3 August 2018 with updates
03 Aug 2018 PSC01 Notification of Rachel George as a person with significant control on 1 August 2018
03 Aug 2018 PSC07 Cessation of Raymond Joseph Mcnally as a person with significant control on 1 August 2018
03 Aug 2018 CH01 Director's details changed for Ms Rachel George on 1 August 2018
03 Aug 2018 AD01 Registered office address changed from 8B Bank Street Rookery Stoke-on-Trent ST7 4RR England to Units 2, Poplars Farm Forshaw Heath Road Earlswood Solihull B94 5JX on 3 August 2018
13 Mar 2018 PSC01 Notification of Raymond Joseph Mcnally as a person with significant control on 31 December 2017
13 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 December 2017
29 Jan 2018 PSC07 Cessation of Simon Andrew Jones as a person with significant control on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Simon Andrew Jones as a director on 29 January 2018
07 Nov 2017 AP01 Appointment of Ms Rachel George as a director on 7 November 2017
07 Nov 2017 AD01 Registered office address changed from Copper Glade Moss Lane Stone ST15 0PW England to 8B Bank Street Rookery Stoke-on-Trent ST7 4RR on 7 November 2017
17 Aug 2017 CS01 Confirmation statement made on 12 August 2017 with no updates