About

Registered Number: 04736404
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Active
Registered Address: Michael House, Castle Street, Exeter, Devon, EX4 3LQ

 

Robert Cole Agricultural Engineers Ltd was setup in 2003, it's status at Companies House is "Active". Robert Cole Agricultural Engineers Ltd has 7 directors listed as Oates, Simon Andrew, Oates, Robert William, Oates, Simon Andrew, Bewes, Victoria Elizabeth, Cole, Annette Elizabeth, Cole, James Robert Thomas, Cole, Robert Garfield at Companies House. We do not know the number of employees at the business. This business is VAT Registered.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OATES, Robert William 20 August 2018 - 1
OATES, Simon Andrew 20 August 2018 - 1
BEWES, Victoria Elizabeth 17 June 2015 20 August 2018 1
COLE, Annette Elizabeth 16 April 2003 20 August 2018 1
COLE, James Robert Thomas 17 June 2015 20 August 2018 1
COLE, Robert Garfield 16 April 2003 20 August 2018 1
Secretary Name Appointed Resigned Total Appointments
OATES, Simon Andrew 20 August 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 July 2020
CS01 - N/A 27 April 2020
AA - Annual Accounts 05 July 2019
CS01 - N/A 25 April 2019
SH08 - Notice of name or other designation of class of shares 13 February 2019
RESOLUTIONS - N/A 12 February 2019
PSC01 - N/A 14 September 2018
PSC01 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
PSC07 - N/A 14 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
AP03 - Appointment of secretary 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
TM02 - Termination of appointment of secretary 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
MR01 - N/A 08 September 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 12 April 2018
CH01 - Change of particulars for director 18 January 2018
CH01 - Change of particulars for director 18 January 2018
CH01 - Change of particulars for director 17 January 2018
CH01 - Change of particulars for director 17 January 2018
PSC04 - N/A 17 January 2018
CH01 - Change of particulars for director 17 January 2018
CH03 - Change of particulars for secretary 17 January 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 22 May 2017
AA - Annual Accounts 01 June 2016
AR01 - Annual Return 22 April 2016
CH01 - Change of particulars for director 22 March 2016
AP01 - Appointment of director 16 July 2015
AP01 - Appointment of director 16 July 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 09 May 2014
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 24 April 2013
AA - Annual Accounts 11 July 2012
AA01 - Change of accounting reference date 02 July 2012
AR01 - Annual Return 04 May 2012
AA - Annual Accounts 13 May 2011
AR01 - Annual Return 27 April 2011
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 26 March 2010
AA - Annual Accounts 28 May 2009
363a - Annual Return 11 May 2009
AA - Annual Accounts 27 June 2008
363a - Annual Return 02 May 2008
AA - Annual Accounts 02 May 2007
363a - Annual Return 24 April 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 22 May 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 02 June 2005
AA - Annual Accounts 16 September 2004
363s - Annual Return 24 May 2004
225 - Change of Accounting Reference Date 07 October 2003
395 - Particulars of a mortgage or charge 21 May 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
RESOLUTIONS - N/A 08 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2003
288b - Notice of resignation of directors or secretaries 28 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 August 2018 Outstanding

N/A

Debenture 07 May 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.