ROBERT COLE AGRICULTURAL ENGINEERS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
18/09/2518 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

25/03/2525 March 2025 Termination of appointment of Simon Andrew Oates as a director on 2025-03-20

View Document

24/03/2524 March 2025 Appointment of Mrs Kerry Jayne Oates as a director on 2025-01-30

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

23/07/2423 July 2024 Total exemption full accounts made up to 2024-01-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-16 with updates

View Document

26/04/2426 April 2024 Registration of charge 047364040003, created on 2024-04-26

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

10/11/2310 November 2023 Cessation of Simon Andrew Oates as a person with significant control on 2023-11-01

View Document

10/11/2310 November 2023 Change of details for Mr Robert William Oates as a person with significant control on 2023-11-01

View Document

02/11/232 November 2023 Registered office address changed from Michael House Castle Street Exeter Devon EX4 3LQ to The Summit Woodwater Park Pynes Hill Exeter Devon EX2 5WS on 2023-11-02

View Document

25/09/2325 September 2023 Satisfaction of charge 047364040002 in full

View Document

13/09/2313 September 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-16 with updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

29/04/2229 April 2022 Confirmation statement made on 2022-04-16 with updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

06/10/216 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

23/07/2023 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/07/195 July 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

12/02/1912 February 2019 ADOPT ARTICLES 31/01/2019

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

14/09/1814 September 2018 APPOINTMENT TERMINATED, SECRETARY ANNETTE COLE

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR SIMON ANDREW OATES

View Document

14/09/1814 September 2018 DIRECTOR APPOINTED MR ROBERT WILLIAM OATES

View Document

14/09/1814 September 2018 SECRETARY APPOINTED SIMON ANDREW OATES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON ANDREW OATES

View Document

14/09/1814 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT WILLIAM OATES

View Document

14/09/1814 September 2018 CESSATION OF ROBERT GARFIELD COLE AS A PSC

View Document

14/09/1814 September 2018 CESSATION OF ANNETTE ELIZABETH COLE AS A PSC

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT COLE

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR ANNETTE COLE

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES COLE

View Document

14/09/1814 September 2018 APPOINTMENT TERMINATED, DIRECTOR VICTORIA BEWES

View Document

08/09/188 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 047364040002

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

12/04/1812 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS COLE / 05/01/2018

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ELIZABETH COLE / 10/12/2017

View Document

17/01/1817 January 2018 SECRETARY'S CHANGE OF PARTICULARS / ANNETTE ELIZABETH COLE / 10/12/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT GARFIELD COLE / 10/12/2017

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ELIZABETH COLE / 10/12/2017

View Document

17/01/1817 January 2018 PSC'S CHANGE OF PARTICULARS / MR ROBERT GARFIELD COLE / 02/01/2018

View Document

17/01/1817 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS COLE / 03/01/2018

View Document

28/06/1728 June 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

01/06/161 June 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/04/1622 April 2016 Annual return made up to 16 April 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT THOMAS COLE / 22/03/2016

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MR JAMES ROBERT THOMAS COLE

View Document

16/07/1516 July 2015 DIRECTOR APPOINTED MRS VICTORIA ELIZABETH BEWES

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

11/05/1511 May 2015 Annual return made up to 16 April 2015 with full list of shareholders

View Document

28/05/1428 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

09/05/149 May 2014 Annual return made up to 16 April 2014 with full list of shareholders

View Document

14/06/1314 June 2013 Annual return made up to 16 April 2013 with full list of shareholders

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

02/07/122 July 2012 PREVEXT FROM 31/10/2011 TO 31/01/2012

View Document

04/05/124 May 2012 Annual return made up to 16 April 2012 with full list of shareholders

View Document

13/05/1113 May 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

27/04/1127 April 2011 Annual return made up to 16 April 2011 with full list of shareholders

View Document

12/05/1012 May 2010 Annual return made up to 16 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ELIZABETH COLE / 16/04/2010

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

11/05/0911 May 2009 RETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS

View Document

27/06/0827 June 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

02/05/082 May 2008 RETURN MADE UP TO 16/04/08; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 16/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS

View Document

02/06/052 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

02/06/052 June 2005 RETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/10/03

View Document

21/05/0321 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 S366A DISP HOLDING AGM 28/04/03

View Document

28/04/0328 April 2003 SECRETARY RESIGNED

View Document

16/04/0316 April 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company