David Eaton Tractors LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2023-12-31 | |
Trade Debtors | £469,991 | +23.26% |
Employees | £12 | 0% |
Total assets | £1,219,645 | -8.68% |
DAVE EATON TRACTORS LIMITED
Company type | Private Limited Company, Active |
Company Number | 03836626 |
Record last updated | Saturday, September 24, 2016 12:03:19 AM UTC |
Official Address | Stone Road Milwich There are 2 companies registered at this street |
Locality | Milwich |
Region | Staffordshire, England |
Postal Code | ST180HA |
Sector | Other professional, scientific and technical activities n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Three appointments: 3 men |  |
Financials | Aug 5, 2014 | Annual accounts |  |
Registry | Sep 24, 2013 | Annual return |  |
Financials | Jul 31, 2013 | Annual accounts |  |
Registry | Oct 19, 2012 | Annual return |  |
Financials | May 11, 2012 | Annual accounts |  |
Registry | Sep 21, 2011 | Annual return |  |
Financials | Jun 16, 2011 | Annual accounts |  |
Registry | Apr 6, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Oct 28, 2010 | Annual return |  |
Registry | Oct 28, 2010 | Change of particulars for director |  |
Registry | Oct 28, 2010 | Change of particulars for director 3836... |  |
Registry | Oct 28, 2010 | Change of particulars for director |  |
Financials | May 12, 2010 | Annual accounts |  |
Registry | Nov 19, 2009 | Annual return |  |
Financials | Apr 30, 2009 | Annual accounts |  |
Registry | Dec 19, 2008 | Annual return |  |
Financials | Jun 19, 2008 | Annual accounts |  |
Registry | Jan 14, 2008 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Oct 3, 2007 | Annual return |  |
Registry | Apr 18, 2007 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Apr 4, 2007 | Annual accounts |  |
Registry | Sep 27, 2006 | Annual return |  |
Registry | Aug 31, 2006 | Particulars of a mortgage or charge |  |
Registry | Aug 22, 2006 | Notice of change of directors or secretaries or in their particulars |  |
Financials | May 8, 2006 | Annual accounts |  |
Registry | Sep 15, 2005 | Annual return |  |
Financials | Mar 30, 2005 | Annual accounts |  |
Registry | Sep 16, 2004 | Annual return |  |
Financials | May 28, 2004 | Annual accounts |  |
Registry | Oct 10, 2003 | Annual return |  |
Financials | Apr 8, 2003 | Annual accounts |  |
Registry | Oct 10, 2002 | Annual return |  |
Financials | Apr 17, 2002 | Annual accounts |  |
Registry | Oct 2, 2001 | Annual return |  |
Financials | Apr 6, 2001 | Annual accounts |  |
Registry | Sep 12, 2000 | Annual return |  |
Registry | Mar 15, 2000 | Change of accounting reference date |  |
Registry | Jan 22, 2000 | Particulars of a mortgage or charge |  |
Registry | Sep 29, 1999 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Sep 15, 1999 | Appointment of a director |  |
Registry | Sep 15, 1999 | Resignation of a secretary |  |
Registry | Sep 15, 1999 | Appointment of a director |  |
Registry | Sep 15, 1999 | Appointment of a director 3836... |  |
Registry | Sep 15, 1999 | Change in situation or address of registered office |  |
Registry | Sep 15, 1999 | Appointment of a secretary |  |
Registry | Sep 15, 1999 | Resignation of a director |  |
Registry | Sep 10, 1999 | Company name change |  |
Registry | Sep 9, 1999 | Change of name certificate |  |
Registry | Sep 6, 1999 | Six appointments: 4 men and 2 companies |  |