Advanced company searchLink opens in new window

CLAAS WESTERN LTD

Company number 00553902

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 Oct 2018 CS01 Confirmation statement made on 30 September 2018 with no updates
02 Oct 2018 TM02 Termination of appointment of John Francis Poole as a secretary on 1 October 2018
04 Jun 2018 CH01 Director's details changed for Mr Steven David Mccahill on 28 May 2018
07 Mar 2018 AA Full accounts made up to 30 September 2017
13 Feb 2018 CH01 Director's details changed for Mr William Paul Clark Greenway on 13 February 2018
28 Nov 2017 AP01 Appointment of Mr Edmund Grant Dennis as a director on 22 November 2017
28 Nov 2017 TM01 Termination of appointment of Arthur Trevor Tyrrell as a director on 22 November 2017
28 Nov 2017 TM01 Termination of appointment of Thomas Spiering as a director on 22 November 2017
10 Oct 2017 CS01 Confirmation statement made on 30 September 2017 with no updates
02 Feb 2017 AA Full accounts made up to 30 September 2016
06 Oct 2016 CS01 Confirmation statement made on 30 September 2016 with updates
06 Oct 2016 CH01 Director's details changed for Mr Arthur Trevor Tyrrell on 1 October 2016
06 Oct 2016 CH01 Director's details changed for Mr Thomas Spiering on 1 October 2016
06 Oct 2016 CH03 Secretary's details changed for John Francis Poole on 1 October 2016
06 Oct 2016 CH01 Director's details changed for Mr William Paul Clark Greenway on 1 October 2016
06 Oct 2016 CH01 Director's details changed for Mr Richard Andrew Vaughan on 23 September 2016
16 Sep 2016 CH01 Director's details changed for Mr Steven David Mccahill on 10 September 2016
19 Jul 2016 TM01 Termination of appointment of Robert Michael Iddeson as a director on 15 July 2016
07 Jan 2016 AP01 Appointment of Mr Thomas Spiering as a director on 10 December 2015
24 Dec 2015 AA Full accounts made up to 30 September 2015
22 Oct 2015 AR01 Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 16,000
02 Oct 2015 CERTNM Company name changed western harvesters LIMITED\certificate issued on 02/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-28
22 Jun 2015 AP01 Appointment of Mr William Paul Clark Greenway as a director on 6 June 2015
27 Mar 2015 AP01 Appointment of Mr Arthur Trevor Tyrrell as a director on 16 March 2015
23 Mar 2015 TM01 Termination of appointment of Clive Edward Last as a director on 16 March 2015