Advanced company searchLink opens in new window

AGRICULTURAL TYRES & WHEELS LIMITED

Company number 06893864

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)
15 Jan 2014 SH01 Statement of capital following an allotment of shares on 23 November 2013
  • GBP 351,000
15 Jan 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Remove & revoke amount of authorised share capital/company authorised to enter a contract facilitating 23/11/2013
02 Aug 2013 AA Total exemption small company accounts made up to 30 April 2013
21 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
21 May 2013 CH01 Director's details changed for Mr Colin Charles Sims on 1 July 2012
21 May 2013 AD02 Register inspection address has been changed from C/O Dexter & Sharpe (Boston) 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom
04 Jan 2013 SH01 Statement of capital following an allotment of shares on 8 November 2012
  • GBP 231,000
04 Jan 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
30 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
11 May 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
11 May 2012 CH01 Director's details changed for Mr Colin Charles Sims on 1 October 2011
11 May 2012 AD02 Register inspection address has been changed from C/O Hamshaw & Co 100 Wide Bargate Boston Lincolnshire PE21 6SE United Kingdom
23 Apr 2012 SH01 Statement of capital following an allotment of shares on 11 March 2012
  • GBP 116,000
23 Apr 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Revoke/remove authorised share capital 11/03/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
23 May 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
04 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
13 Sep 2010 AA01 Previous accounting period shortened from 31 May 2010 to 30 April 2010
11 May 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
11 May 2010 AD03 Register(s) moved to registered inspection location
11 May 2010 CH01 Director's details changed for Colin Charles Sims on 1 May 2010
11 May 2010 AD02 Register inspection address has been changed
01 May 2009 NEWINC Incorporation