CLARO BEES LIMITED

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-07-23 with no updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

02/07/242 July 2024 Micro company accounts made up to 2023-10-31

View Document

04/01/244 January 2024 Appointment of Mr Keith Edward Simmonds as a director on 2023-10-01

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

30/09/2330 September 2023 Appointment of Mr Richard Stanley Bond as a director on 2023-09-30

View Document

06/09/236 September 2023 Change of details for Harrogate & Ripon Beekeepers Association as a person with significant control on 2023-09-05

View Document

05/09/235 September 2023 Registered office address changed from Chapel House 35 Marston Road Tockwith York North Yorkshire YO26 7PR to 20 Westbourne Grove Ripon HG4 2AH on 2023-09-05

View Document

05/09/235 September 2023 Termination of appointment of Peter Douglas Ward as a director on 2023-09-04

View Document

05/09/235 September 2023 Termination of appointment of Charles Edward Stewart Mcdevitt as a director on 2023-09-02

View Document

05/09/235 September 2023 Appointment of Mrs Sharon Catherine Herron Gudgeon as a director on 2023-03-01

View Document

05/09/235 September 2023 Termination of appointment of Keith Edward Simmonds as a secretary on 2023-08-31

View Document

01/09/231 September 2023 Cessation of Keith Edward Simminds as a person with significant control on 2023-08-31

View Document

02/08/232 August 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

14/06/2314 June 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/07/2122 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/05/2112 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, DIRECTOR SARAH HAYNES

View Document

21/05/2021 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MRS SARAH JAYNE HAYNES

View Document

04/05/204 May 2020 APPOINTMENT TERMINATED, DIRECTOR KEITH EDWARD SIMMONDS

View Document

04/05/204 May 2020 DIRECTOR APPOINTED MR CHARLES EDWARD STUART MCDEVITT

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

17/07/1917 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES

View Document

02/07/182 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

11/03/1811 March 2018 APPOINTMENT TERMINATED, DIRECTOR CAROL JOHNSON-FIRTH

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

01/08/171 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARROGATE & RIPON BEEKEEPERS ASSOCIATION

View Document

21/07/1721 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

25/07/1625 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON WIGGLESWORTH

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/09/153 September 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

25/07/1525 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

07/08/147 August 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED CAROL JOHNSON-FIRTH

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

03/04/143 April 2014 DIRECTOR APPOINTED MR SIMON WIGGLESWORTH

View Document

20/03/1420 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROWBOTTOM

View Document

08/08/138 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

29/08/1229 August 2012 SECOND FILING FOR FORM AP01

View Document

01/08/121 August 2012 APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD STUART MCDEVITT

View Document

31/07/1231 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ROWBOTTOM / 26/04/2012

View Document

26/04/1226 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WARD / 26/04/2012

View Document

23/04/1223 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL DAVID ROWBOTTOM / 05/04/2012

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DOUGLAS WARD / 05/04/2012

View Document

11/08/1111 August 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

08/11/108 November 2010 CURREXT FROM 31/07/2011 TO 31/10/2011

View Document

21/10/1021 October 2010 22/07/10 STATEMENT OF CAPITAL GBP 1

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR PETER DOUGLAS WARD

View Document

18/08/1018 August 2010 SECRETARY APPOINTED MR KEITH EDWARD SIMMONDS

View Document

18/08/1018 August 2010 REGISTERED OFFICE CHANGED ON 18/08/2010 FROM WHITE ROSE HOUSE 28A YORK PLACE LEEDS WEST YORKSHIRE LS1 2EZ UNITED KINGDOM

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR MICHAEL DAVID ROWBOTTOM

View Document

18/08/1018 August 2010 DIRECTOR APPOINTED MR KEITH EDWARD SIMMONDS

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHON ROUND

View Document

17/08/1017 August 2010 DIRECTOR APPOINTED MR CHARLES EDWARD STUART MCDEVITT

View Document

22/07/1022 July 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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