CLAAS EASTERN LTD



Company Documents

DateDescription
16/01/2416 January 2024 Full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Termination of appointment of Mark Pryce as a director on 2023-12-22

View Document

02/01/242 January 2024 Termination of appointment of William James Tuxworth as a director on 2023-12-22

View Document

02/10/232 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

03/03/233 March 2023 Appointment of Mrs Nicola Jayne Mitcham as a secretary on 2023-03-01

View Document

03/03/233 March 2023 Termination of appointment of Oliver Hoelscher as a secretary on 2023-03-01

View Document

11/01/2311 January 2023 Full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

16/02/2216 February 2022 Satisfaction of charge 4 in full

View Document

16/02/2216 February 2022 Satisfaction of charge 5 in full

View Document

12/10/2112 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

20/06/2120 June 2021 Full accounts made up to 2020-09-30

View Document

08/05/198 May 2019 SECRETARY APPOINTED MR ANDREW GORDON STEVENSON

View Document

07/05/197 May 2019 DIRECTOR APPOINTED MR ANDREW GORDON STEVENSON

View Document

07/05/197 May 2019 APPOINTMENT TERMINATED, DIRECTOR EDMUND DENNIS

View Document

18/12/1818 December 2018 DIRECTOR APPOINTED MR EDMUND GRANT DENNIS

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

02/10/182 October 2018 APPOINTMENT TERMINATED, SECRETARY JOHN POOLE

View Document

30/09/1830 September 2018 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TYRRELL

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPIERING

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

30/09/1730 September 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/10/1611 October 2016 COMPANY NAME CHANGED EASTERN HARVESTERS LTD CERTIFICATE ISSUED ON 11/10/16

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW VAUGHAN / 23/09/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ARTHUR TREVOR TYRRELL / 01/10/2016

View Document

06/10/166 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PRYCE / 01/10/2016

View Document

06/10/166 October 2016 SECRETARY'S CHANGE OF PARTICULARS / JOHN FRANCIS POOLE / 01/10/2016

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

16/02/1616 February 2016 DIRECTOR APPOINTED MR THOMAS SPIERING

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR COLIN WILLIAM BLOW

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR JEREMY BRIAN PREECE

View Document

07/01/167 January 2016 DIRECTOR APPOINTED MR MARK PRYCE

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

23/03/1523 March 2015 DIRECTOR APPOINTED MR ARTHUR TREVOR TYRRELL

View Document

23/03/1523 March 2015 APPOINTMENT TERMINATED, DIRECTOR CLIVE LAST

View Document

24/10/1424 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

24/10/1424 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE EDWARD LAST / 01/10/2011

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/12/134 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

04/12/134 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 7

View Document

04/12/134 December 2013 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

22/10/1322 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/10/1224 October 2012 REGISTERED OFFICE CHANGED ON 24/10/2012 FROM CLAAS UK LTD SAXHAM BUSINESS PARK SAXHAM, BURY ST. EDMUNDS SUFFOLK IP28 6QZ

View Document

24/10/1224 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/04/1223 April 2012 APPOINTMENT TERMINATED, DIRECTOR GORDON CUMMINGS

View Document

17/10/1117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/09/118 September 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROTHERY

View Document

22/10/1022 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON CUMMINGS / 30/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES ROTHERY / 30/09/2010

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

20/04/0920 April 2009 AUDITOR'S RESIGNATION

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

24/10/0824 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD VAUGHAN / 30/09/2008

View Document

24/10/0824 October 2008 DIRECTOR'S PARTICULARS RICHARD VAUGHAN

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/10/0726 October 2007 RETURN MADE UP TO 30/09/07; NO CHANGE OF MEMBERS

View Document

30/09/0730 September 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

13/11/0613 November 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document

11/10/0611 October 2006 DIRECTOR RESIGNED

View Document



30/09/0630 September 2006 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/10/0512 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0530 September 2005 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

31/10/0431 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED R. W. MARSH LIMITED CERTIFICATE ISSUED ON 17/10/03

View Document

17/10/0317 October 2003 COMPANY NAME CHANGED R. W. MARSH LIMITED CERTIFICATE ISSUED ON 17/10/03; RESOLUTION PASSED ON 01/08/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; CHANGE OF MEMBERS

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

02/10/032 October 2003 SECRETARY RESIGNED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

30/09/0330 September 2003 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 08/04/03; FULL LIST OF MEMBERS

View Document

15/11/0215 November 2002 NEW DIRECTOR APPOINTED

View Document

30/09/0230 September 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

29/05/0229 May 2002 £ NC 340000/440000 01/05/02

View Document

29/05/0229 May 2002 NC INC ALREADY ADJUSTED 01/05/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 08/04/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 DIRECTOR RESIGNED

View Document

05/11/015 November 2001 REGISTERED OFFICE CHANGED ON 05/11/01 FROM: LONDON ROAD SLEAFORD LINCOLNSHIRE NG34 8NX

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

16/10/0116 October 2001 NEW SECRETARY APPOINTED

View Document

30/09/0130 September 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

14/04/0114 April 2001 RETURN MADE UP TO 08/04/01; FULL LIST OF MEMBERS

View Document

30/09/0030 September 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/04/0016 April 2000 RETURN MADE UP TO 08/04/00; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

30/09/9930 September 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

02/06/992 June 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/04/9824 April 1998 RETURN MADE UP TO 08/04/98; FULL LIST OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

22/07/9722 July 1997 £ NC 300000/340000 10/06/97

View Document

22/07/9722 July 1997 NC INC ALREADY ADJUSTED 10/06/97

View Document

07/05/977 May 1997 £ IC 100000/85000 17/04/97 £ SR 15000@1=15000

View Document

07/05/977 May 1997 P.O.S 15000 £1 SH 17/04/97

View Document

16/04/9716 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 RETURN MADE UP TO 08/04/97; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

26/03/9726 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

25/03/9725 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/02/9721 February 1997 NEW DIRECTOR APPOINTED

View Document

21/02/9721 February 1997 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

13/07/9613 July 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/06/966 June 1996 RETURN MADE UP TO 12/04/96; CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9512 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/9530 September 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

07/04/957 April 1995 RETURN MADE UP TO 12/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

17/09/9417 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9428 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 £ NC 1000/300000 17/05/94

View Document

20/05/9420 May 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: 20-32 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

20/05/9420 May 1994 REGISTERED OFFICE CHANGED ON 20/05/94 FROM: G OFFICE CHANGED 20/05/94 20-32 MUSEUM STREET IPSWICH SUFFOLK IP1 1HZ

View Document

20/05/9420 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 NEW DIRECTOR APPOINTED

View Document

20/05/9420 May 1994 DISAPPLICATION OF PRE-EMPTION RIGHTS 17/05/94

View Document

22/04/9422 April 1994 COMPANY NAME CHANGED BIDEAWHILE 183 LIMITED CERTIFICATE ISSUED ON 25/04/94

View Document

12/04/9412 April 1994 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