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)
08 Dec 2014 AA Full accounts made up to 30 September 2014
24 Oct 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
  • GBP 16,000
24 Oct 2014 CH01 Director's details changed for Mr Clive Edward Last on 1 October 2011
22 Nov 2013 AA Full accounts made up to 30 September 2013
21 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-21
  • GBP 16,000
15 Jan 2013 AP01 Appointment of Mr Robert Michael Iddeson as a director
14 Dec 2012 AA Full accounts made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
14 Jun 2012 TM01 Termination of appointment of Simon Manasseh as a director
13 Dec 2011 AA Full accounts made up to 30 September 2011
17 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
07 Dec 2010 AA Full accounts made up to 30 September 2010
22 Oct 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Simon Anthony Manasseh on 30 September 2010
23 Nov 2009 AA Full accounts made up to 30 September 2009
08 Oct 2009 AR01 Annual return made up to 30 September 2009 with full list of shareholders
08 Oct 2009 AP01 Appointment of Mr Steven David Mccahill as a director
20 Apr 2009 AA Full accounts made up to 30 September 2008
20 Apr 2009 AUD Auditor's resignation
14 Apr 2009 288a Director appointed simon anthony manasseh
07 Apr 2009 288b Appointment terminated director phillip jones
09 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
05 Dec 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Oct 2008 363a Return made up to 30/09/08; full list of members
24 Oct 2008 288c Director's change of particulars / richard vaughan / 30/09/2008