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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 20 August 2018 | Outstanding |
N/A |
Debenture | 07 May 2003 | Outstanding |
N/A |