CLASSEQ LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewAppointment of Mr Paul Anthony Hession as a director on 2025-09-01

View Document

02/09/252 September 2025 NewTermination of appointment of David John Parsons as a secretary on 2025-09-01

View Document

02/09/252 September 2025 NewAppointment of Mr Paul Anthony Hession as a secretary on 2025-09-01

View Document

14/04/2514 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

28/02/2528 February 2025 Termination of appointment of Antony Peter Cantle as a secretary on 2025-01-20

View Document

28/02/2528 February 2025 Termination of appointment of Antony Peter Cantle as a director on 2025-01-20

View Document

30/01/2530 January 2025 Appointment of Mr David John Parsons as a secretary on 2025-01-27

View Document

30/01/2530 January 2025 Appointment of Mr David John Parsons as a director on 2025-01-27

View Document

04/11/244 November 2024 Termination of appointment of David John Parsons as a secretary on 2024-10-31

View Document

04/11/244 November 2024 Appointment of Mr Antony Peter Cantle as a secretary on 2024-11-01

View Document

04/11/244 November 2024 Termination of appointment of David John Parsons as a director on 2024-10-31

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Notification of Ralph Winterhalter as a person with significant control on 2016-04-06

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

11/03/2411 March 2024 Satisfaction of charge 015215630008 in full

View Document

02/10/232 October 2023 Appointment of Mr Antony Peter Cantle as a director on 2023-10-01

View Document

26/09/2326 September 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

07/03/237 March 2023 Cessation of Jurgen Winterhalter as a person with significant control on 2023-03-07

View Document

07/03/237 March 2023 Notification of Winterhalter Ltd as a person with significant control on 2016-04-06

View Document

07/03/237 March 2023 Cessation of Ralph Winterhalter as a person with significant control on 2023-03-07

View Document

23/09/2223 September 2022 Full accounts made up to 2021-12-31

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

01/11/191 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 15/10/2019

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

02/01/192 January 2019 DIRECTOR APPOINTED MR ANDREW MAURICE SALTER

View Document

02/10/182 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR JURGEN WINTERHALTER

View Document

09/05/189 May 2018 APPOINTMENT TERMINATED, DIRECTOR RALPH WINTERHALTER

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

21/07/1721 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WINTERHALTER / 23/05/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 015215630009

View Document

18/07/1618 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

17/06/1517 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR LUDWIG WEISS

View Document

22/05/1422 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/04/1415 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 015215630008

View Document

31/01/1431 January 2014 COMPANY NAME CHANGED CLASSIC GLASS & DISHWASHING SYSTEMS LIMITED CERTIFICATE ISSUED ON 31/01/14

View Document

31/01/1431 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/08/1330 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 015215630007

View Document

16/08/1316 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/08/1316 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

21/05/1321 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/04/135 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / NICK BURRIDGE / 02/07/2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN PARSONS / 02/07/2012

View Document

01/08/121 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN PARSONS / 02/07/2012

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WINTERHALTER / 29/05/2012

View Document

20/04/1220 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

20/04/1220 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WINTERHALTER / 20/04/2012

View Document

07/12/117 December 2011 SOLVENCY STATEMENT DATED 22/11/11

View Document

07/12/117 December 2011 STATEMENT BY DIRECTORS

View Document

07/12/117 December 2011 07/12/11 STATEMENT OF CAPITAL GBP 2250000

View Document

07/12/117 December 2011 REDUCE ISSUED CAPITAL 22/11/2011

View Document

25/07/1125 July 2011 ADOPT ARTICLES 11/07/2011

View Document

25/07/1125 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

09/05/119 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/04/111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

24/05/1024 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

14/05/1014 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY JONES / 31/03/2010

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICK BURRIDGE / 31/03/2010

View Document

16/04/1016 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JURGEN WINTERHALTER / 31/03/2010

View Document

29/10/0929 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

29/09/0929 September 2009 GBP NC 2000000/3250000 25/09/09

View Document

15/05/0915 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED RALPH WINTERHALTER

View Document

12/06/0812 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/07

View Document

02/04/082 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/10/0719 October 2007 £ NC 10000/2000000 19/10/07

View Document

13/08/0713 August 2007 RETURN MADE UP TO 05/07/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

24/02/0724 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/08/061 August 2006 RETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS

View Document

26/05/0626 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/11/059 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

10/08/0510 August 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 RETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS

View Document

02/04/052 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

04/08/044 August 2004 RETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 AUDITOR'S RESIGNATION

View Document

23/03/0423 March 2004 NEW DIRECTOR APPOINTED

View Document

23/03/0423 March 2004 DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/03/0423 March 2004 REGISTERED OFFICE CHANGED ON 23/03/04 FROM: CLASSIC HOUSE AIRFIELD INDUSTRIAL ESTATE HIXON STAFFORDSHIRE ST18 0PF

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/03/0416 March 2004 DIRECTOR RESIGNED

View Document

11/08/0311 August 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

03/07/033 July 2003 RETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 RETURN MADE UP TO 05/07/02; FULL LIST OF MEMBERS

View Document

09/05/029 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

10/12/0110 December 2001 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 05/07/01; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

04/07/004 July 2000 RETURN MADE UP TO 05/07/00; FULL LIST OF MEMBERS

View Document

18/05/0018 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 05/07/99; NO CHANGE OF MEMBERS

View Document

29/06/9929 June 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98

View Document

29/07/9829 July 1998 REGISTERED OFFICE CHANGED ON 29/07/98 FROM: CLASSIC HOUSE AIRFIELD INDUSTRIAL ESTATE HIXON STAFFORDSHIRE ST18 0PF

View Document

29/07/9829 July 1998 RETURN MADE UP TO 05/07/98; NO CHANGE OF MEMBERS

View Document

21/07/9821 July 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

07/01/987 January 1998 NEW DIRECTOR APPOINTED

View Document

04/01/984 January 1998 NEW DIRECTOR APPOINTED

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

21/07/9721 July 1997 RETURN MADE UP TO 05/07/97; FULL LIST OF MEMBERS

View Document

17/09/9617 September 1996 NEW DIRECTOR APPOINTED

View Document

17/09/9617 September 1996 RETURN MADE UP TO 05/07/96; NO CHANGE OF MEMBERS

View Document

10/07/9610 July 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

14/09/9514 September 1995 RETURN MADE UP TO 05/07/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

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

16/08/9416 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

27/07/9427 July 1994 RETURN MADE UP TO 05/07/94; FULL LIST OF MEMBERS

View Document

08/11/938 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

06/09/936 September 1993 RETURN MADE UP TO 05/07/93; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 RETURN MADE UP TO 05/07/92; CHANGE OF MEMBERS

View Document

19/08/9219 August 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/9210 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

15/07/9115 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/07/9115 July 1991 RETURN MADE UP TO 05/07/91; NO CHANGE OF MEMBERS

View Document

12/09/9012 September 1990 RETURN MADE UP TO 06/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

20/08/9020 August 1990 NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

01/05/901 May 1990 RETURN MADE UP TO 05/07/89; FULL LIST OF MEMBERS

View Document

17/01/9017 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/909 January 1990 COMPANY NAME CHANGED CLASSIC CASH REGISTERS LIMITED CERTIFICATE ISSUED ON 10/01/90

View Document

03/01/903 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/12/8920 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/8920 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/02/8913 February 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

13/02/8913 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/03/884 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

04/03/884 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

02/10/862 October 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/08/8614 August 1986 RETURN MADE UP TO 06/08/86; FULL LIST OF MEMBERS

View Document

09/01/819 January 1981 MEMORANDUM OF ASSOCIATION

View Document

10/10/8010 October 1980 CERTIFICATE OF INCORPORATION

View Document

10/10/8010 October 1980 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