CLAAS MANNS LTD

Company Documents

DateDescription
06/06/256 June 2025 Appointment of Mr Arved Christian Alexander Rogalla Von Bieberstein as a director on 2025-06-01

View Document

06/06/256 June 2025 Termination of appointment of Oliver Hoelscher as a director on 2025-05-31

View Document

07/01/257 January 2025 Full accounts made up to 2024-09-30

View Document

07/10/247 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

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

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

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

17/07/1917 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/06/193 June 2019 APPOINTMENT TERMINATED, DIRECTOR RICHARD HOLLIDAY

View Document

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

View Document

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

View Document

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

View Document

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

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR THOMAS JAMES HANCOCK

View Document

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

View Document

08/03/188 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPIERING

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR EDMUND GRANT DENNIS

View Document

27/11/1727 November 2017 DIRECTOR APPOINTED MR RICHARD DAVID HOLLIDAY

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, DIRECTOR ARTHUR TYRRELL

View Document

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

View Document

04/10/174 October 2017 COMPANY NAME CHANGED ANGLIA HARVESTERS LTD CERTIFICATE ISSUED ON 04/10/17

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/09/16

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 RICHARD ANDREW VAUGHAN / 23/09/2016

View Document

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

View Document

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

View Document

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

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WOOLLEY

View Document

24/12/1524 December 2015 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

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

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

08/12/148 December 2014 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

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

View Document

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

View Document

22/11/1322 November 2013 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

21/10/1321 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

14/12/1214 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM SAXHAM BUSINESS PARK LITTLE SAXHAM SAXHAM BURY ST EDMUNDS SUFFOLK IP28 6QZ

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

02/10/122 October 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON WEEKS

View Document

13/12/1113 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

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

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MR PAUL FRANCIS MOSS

View Document

07/12/107 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

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 / SIMON WEEKS / 30/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN WOOLLEY / 30/09/2010

View Document

23/11/0923 November 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

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

View Document

20/04/0920 April 2009 AUDITOR'S RESIGNATION

View Document

20/04/0920 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

05/11/085 November 2008 APPOINTMENT TERMINATED DIRECTOR LAURENCE ROOKE

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 / JONATHAN WOOLLEY / 30/09/2008

View Document

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

View Document

13/12/0713 December 2007 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

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

View Document

08/03/078 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/12/0611 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

04/04/064 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 30/09/05

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

03/05/053 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/03/043 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/02/0423 February 2004 NC INC ALREADY ADJUSTED 09/01/04

View Document

18/02/0418 February 2004 £ NC 1000/400000 09/01

View Document

13/10/0313 October 2003 COMPANY NAME CHANGED KIRBY AGRICULTURAL LIMITED CERTIFICATE ISSUED ON 13/10/03

View Document

08/10/038 October 2003 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/10/037 October 2003 NEW DIRECTOR APPOINTED

View Document

02/10/032 October 2003 DIRECTOR RESIGNED

View Document

21/02/0321 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

29/10/0129 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

14/02/0114 February 2001 SECRETARY RESIGNED

View Document

29/01/0129 January 2001 NEW SECRETARY APPOINTED

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 16/10/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

22/10/9922 October 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

28/06/9928 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

17/11/9817 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

06/10/986 October 1998 NEW SECRETARY APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 NEW DIRECTOR APPOINTED

View Document

06/10/986 October 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: LEICESTER ROAD MARKET HARBOROUGH LEICESTERSHIRE LE16 7QT

View Document

11/04/9811 April 1998 ACC. REF. DATE EXTENDED FROM 30/04/98 TO 30/09/98

View Document

06/11/976 November 1997 ACC. REF. DATE SHORTENED FROM 31/10/98 TO 30/04/98

View Document

21/10/9721 October 1997 SECRETARY RESIGNED

View Document

16/10/9716 October 1997 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