Having been setup in 2003, Compass Tractors Ltd have registered office in Bridgwater, it's status is listed as "Active". The companies director is listed as Nichols, Alena Victoria in the Companies House registry. We don't know the number of employees at Compass Tractors Ltd.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
NICHOLS, Alena Victoria | 10 December 2003 | 10 September 2012 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 February 2020 | |
AA - Annual Accounts | 07 October 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 07 October 2018 | |
MR01 - N/A | 04 April 2018 | |
PSC07 - N/A | 15 January 2018 | |
PSC07 - N/A | 15 January 2018 | |
PSC02 - N/A | 15 January 2018 | |
CS01 - N/A | 11 January 2018 | |
AA - Annual Accounts | 02 October 2017 | |
CS01 - N/A | 26 January 2017 | |
AA - Annual Accounts | 12 October 2016 | |
AR01 - Annual Return | 20 January 2016 | |
AA - Annual Accounts | 24 August 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AA - Annual Accounts | 06 October 2014 | |
AD01 - Change of registered office address | 13 June 2014 | |
MR04 - N/A | 27 January 2014 | |
AR01 - Annual Return | 08 January 2014 | |
AD01 - Change of registered office address | 08 November 2013 | |
AA - Annual Accounts | 26 September 2013 | |
AR01 - Annual Return | 18 December 2012 | |
TM02 - Termination of appointment of secretary | 12 November 2012 | |
AA - Annual Accounts | 20 September 2012 | |
MG01 - Particulars of a mortgage or charge | 17 April 2012 | |
AR01 - Annual Return | 10 January 2012 | |
AA - Annual Accounts | 30 September 2011 | |
RESOLUTIONS - N/A | 26 September 2011 | |
SH08 - Notice of name or other designation of class of shares | 26 September 2011 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 15 August 2011 | |
AP01 - Appointment of director | 17 February 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 12 October 2010 | |
AA01 - Change of accounting reference date | 07 October 2010 | |
AA - Annual Accounts | 07 January 2010 | |
AR01 - Annual Return | 05 January 2010 | |
CH01 - Change of particulars for director | 05 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 05 January 2010 | |
225 - Change of Accounting Reference Date | 18 September 2009 | |
363a - Annual Return | 17 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 February 2009 | |
AA - Annual Accounts | 30 September 2008 | |
288b - Notice of resignation of directors or secretaries | 08 January 2008 | |
363a - Annual Return | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 07 January 2008 | |
AA - Annual Accounts | 02 November 2007 | |
363s - Annual Return | 18 December 2006 | |
AA - Annual Accounts | 01 November 2006 | |
363s - Annual Return | 07 March 2006 | |
AA - Annual Accounts | 31 October 2005 | |
363s - Annual Return | 22 February 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 March 2004 | |
287 - Change in situation or address of Registered Office | 19 March 2004 | |
395 - Particulars of a mortgage or charge | 26 February 2004 | |
NEWINC - New incorporation documents | 10 December 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 26 March 2018 | Outstanding |
N/A |
Debenture | 11 April 2012 | Outstanding |
N/A |
Debenture | 24 February 2004 | Fully Satisfied |
N/A |