Advanced company searchLink opens in new window

TEME VALLEY TRACTORS LIMITED

Company number 01717662

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)
10 May 2024 MR01 Registration of charge 017176620005, created on 9 May 2024
09 May 2024 CS01 Confirmation statement made on 8 May 2024 with updates
03 Mar 2024 AA01 Previous accounting period extended from 31 December 2023 to 31 January 2024
01 Mar 2024 PSC01 Notification of Simon William Clarke as a person with significant control on 31 January 2024
01 Mar 2024 PSC02 Notification of Dunstall Holdings Limited as a person with significant control on 31 January 2024
19 Feb 2024 CH01 Director's details changed for Mr Matthew John Milligan on 19 February 2024
06 Feb 2024 AD01 Registered office address changed from Station Yard Knighton Powys LD7 1DT to Old Hall Old Hall Dunstall Burton on Trent DE13 8BE on 6 February 2024
06 Feb 2024 AP01 Appointment of Mr Glenn Anthony Logan as a director on 31 January 2024
06 Feb 2024 AP01 Appointment of Mr Nigel John Worthington as a director on 31 January 2024
06 Feb 2024 TM01 Termination of appointment of Mervyn Lloyd Probert as a director on 31 January 2024
06 Feb 2024 AP01 Appointment of Mr Matthew John Milligan as a director on 31 January 2024
06 Feb 2024 TM02 Termination of appointment of Graham John Probert as a secretary on 31 January 2024
06 Feb 2024 AP01 Appointment of Mr Simon William Clarke as a director on 31 January 2024
06 Feb 2024 PSC07 Cessation of Graham John Probert as a person with significant control on 31 January 2024
06 Feb 2024 TM01 Termination of appointment of Brian Victor Smart as a director on 31 January 2024
06 Feb 2024 AP01 Appointment of Mr Steven Jon Petford as a director on 31 January 2024
06 Feb 2024 TM01 Termination of appointment of Graham John Probert as a director on 31 January 2024
23 Jan 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Re:any and all objects of the company be removed to the fullest so that the objects be unrestricted / directors authority 27/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jan 2024 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re: increase of share capital 27/11/2023
23 Jan 2024 MA Memorandum and Articles of Association
23 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 November 2023
  • GBP 3,750
18 Jan 2024 SH06 Cancellation of shares. Statement of capital on 27 November 2023
  • GBP 3,749
18 Jan 2024 SH03 Purchase of own shares.
17 Jan 2024 CC04 Statement of company's objects
30 Oct 2023 MR04 Satisfaction of charge 2 in full