Dato Capital
Home
Log In
New User
Help
Pricing
Contact us
Español
Log In
New User
United Kingdom
Company reports and documents
New Holland Tractor LTD
Download Report
Watch this company
Reports
Financials
Details
Charts
Directors
Filings
Similar name
Reports
Extended Company Report with Annual Accounts
Includes
latest filed accounts (original document), financial statement with balance sheet, assets, etc...
(year ending Sep 11, 2013)
shareholder details and share percentages
complete list of titles of filed documents
full registry information with list of directors and secretaries, addresses and available company phone numbers
Financials
Financial Statement (Annual Accounts)
Details
Company type
Private Limited Company
Company Number
00766251
Record last updated
Thursday, October 20, 2022 11:02:55 PM UTC
Postal Code
SS14 3AD
Charts
Visits
Searches
Directors
Simon Marc Mccarthy
(born on Jun 24, 1971), 26 companies
Paul Jeff Hunter
(born on Aug 3, 1956), 20 companies
Nigel Wood
(born on Oct 19, 1961), 49 companies
Renata Malta Sartori
, 5 companies
Mizanal Choudhury
, 22 companies
Filings
Document Type
Publication date
Download link
Registry
May 11, 2022
Resignation of one Director (a man)
Registry
May 11, 2022
Appointment of a man as Director and Solicitor
Registry
Oct 4, 2019
Two appointments: a man and a woman,: a man and a woman
Registry
Sep 15, 2019
Resignation of one Director (a man)
Registry
Jun 29, 2018
Resignation of one Director (a man) 7662...
Registry
Feb 14, 2017
Appointment of a man as Secretary
Registry
Apr 6, 2016
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
Registry
Jan 12, 2015
Two appointments: 2 men
Financials
Sep 11, 2013
Annual accounts
Financials
Mar 7, 2013
Annual accounts 7662...
Registry
Mar 6, 2013
Notice of striking-off action discontinued
Registry
Mar 5, 2013
Annual return
Registry
Jan 8, 2013
First notification of strike-off action in london gazette
Registry
Feb 15, 2012
Annual return
Registry
Jun 28, 2011
Auditor's letter of resignation
Financials
Jun 7, 2011
Annual accounts
Registry
Mar 30, 2011
Resignation of one Director
Registry
Mar 30, 2011
Resignation of one Director 7662...
Registry
Mar 30, 2011
Appointment of a man as Director
Registry
Feb 8, 2011
Annual return
Financials
Sep 16, 2010
Annual accounts
Registry
Aug 9, 2010
Appointment of a man as Director
Registry
Jan 26, 2010
Annual return
Financials
Nov 4, 2009
Annual accounts
Registry
Feb 19, 2009
Annual return
Financials
Oct 31, 2008
Annual accounts
Registry
Feb 11, 2008
Annual return
Financials
Oct 11, 2007
Annual accounts
Registry
Jan 23, 2007
Annual return
Financials
Nov 5, 2006
Annual accounts
Financials
Feb 5, 2006
Annual accounts 7662...
Registry
Jan 25, 2006
Annual return
Registry
Nov 2, 2005
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Financials
May 5, 2005
Annual accounts
Registry
Mar 2, 2005
Annual return
Financials
Apr 6, 2004
Annual accounts
Registry
Jan 21, 2004
Annual return
Registry
Nov 4, 2003
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Mar 2, 2003
Resignation of a director
Registry
Mar 2, 2003
Resignation of a director 7662...
Registry
Jan 23, 2003
Annual return
Financials
Oct 10, 2002
Annual accounts
Financials
Feb 11, 2002
Annual accounts 7662...
Registry
Jan 15, 2002
Annual return
Registry
Nov 7, 2001
Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry
Oct 9, 2001
Appointment of a director
Registry
Oct 3, 2001
Appointment of a director 7662...
Registry
Oct 3, 2001
Appointment of a director
Registry
Jan 16, 2001
Annual return
Financials
Dec 12, 2000
Annual accounts
Financials
Jan 23, 2000
Annual accounts 7662...
Registry
Jan 18, 2000
Annual return
Registry
Dec 22, 1999
Resignation of a director
Registry
Feb 4, 1999
Annual return
Registry
Sep 24, 1998
Auditor's letter of resignation
Registry
Jun 1, 1998
Alter mem and arts
Registry
Jun 1, 1998
Auditor's letter of resignation
Registry
May 27, 1998
Appointment of a director
Registry
May 27, 1998
Resignation of a director
Registry
May 22, 1998
Appointment of a director
Registry
Apr 29, 1998
Resignation of a director
Registry
Apr 29, 1998
Appointment of a director
Registry
Apr 29, 1998
Resignation of a director
Financials
Apr 9, 1998
Annual accounts
Registry
Jan 29, 1998
Annual return
Registry
Oct 27, 1997
Appointment of a director
Registry
Oct 22, 1997
Appointment of a director 7662...
Registry
Oct 13, 1997
Resignation of a director
Financials
Apr 14, 1997
Annual accounts
Registry
Jan 27, 1997
Annual return
Registry
Apr 17, 1996
Director resigned, new director appointed
Financials
Apr 16, 1996
Annual accounts
Registry
Feb 21, 1996
Director resigned, new director appointed
Registry
Feb 21, 1996
Director resigned, new director appointed 7662...
Registry
Jan 24, 1996
Annual return
Financials
May 10, 1995
Annual accounts
Registry
Jan 24, 1995
Annual return
Financials
Sep 26, 1994
Annual accounts
Registry
Jan 31, 1994
Annual return
Registry
Nov 15, 1993
Director resigned, new director appointed
Financials
Oct 8, 1993
Annual accounts
Registry
Oct 5, 1993
Annual return
Registry
Oct 5, 1993
Director's particulars changed
Registry
Jan 18, 1993
Director resigned, new director appointed
Registry
Jan 12, 1993
Director resigned, new director appointed 7662...
Registry
Jan 5, 1993
Director resigned, new director appointed
Registry
Jan 4, 1993
Change of name certificate
Registry
Oct 28, 1992
Order of court
Registry
Oct 28, 1992
Certificate of registration of order of court and minute on reduction of share capital
Financials
Oct 5, 1992
Annual accounts
Registry
Sep 21, 1992
Annual return
Registry
Sep 21, 1992
Director resigned, new director appointed
Registry
Sep 21, 1992
Director's particulars changed
Registry
Aug 4, 1992
Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry
Jul 31, 1992
Removal of secretary/director
Registry
Jul 31, 1992
Auth. allotment of shares and debentures
Registry
Jul 31, 1992
Notice of increase in nominal capital
Registry
Mar 31, 1992
Director resigned, new director appointed
Registry
Mar 17, 1992
Director resigned, new director appointed 7662...
Registry
Nov 25, 1991
Director resigned, new director appointed
Companies with similar name
New Tractor Consulting LLp
New Holland Limited
New Holland Sa
Tractor Sa (En Liquidacion)
New Holland (Publishers) Limited
New Holland Shipyard Limited
New Holland UK Limited
New Holland Ford Limited
New Holland Wind LLp
Back to Top
Dato Capital
About Us
Privacy Policy and GDPR
General Cookie Policy
Cookie management for this domain
Terms of Service
Contact us
Search companies and directors from
Worldwide
UK
Gibraltar
Luxembourg
Spain
Netherlands
Curaçao
Panama
Malta
Cayman Islands
British Virgin Islands
Venezuela
Bermuda
Mexico
Costa Rica
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our
Cookie policy