ANDREAS W. KLATT LIMITED

Company Documents

DateDescription
20/02/2520 February 2025 Confirmation statement made on 2025-02-10 with updates

View Document

02/12/242 December 2024 Micro company accounts made up to 2024-03-31

View Document

05/08/245 August 2024 Registered office address changed from Friary Court 13-21 High Street Guildford Surrey GU1 3DL to One Ground Floor 3 London Square Cross Lanes Guildford Surrey GU1 1UJ on 2024-08-05

View Document

05/08/245 August 2024 Change of details for Andreas Werner Klatt as a person with significant control on 2024-08-05

View Document

05/08/245 August 2024 Secretary's details changed for Mrs Susan Jane Klatt on 2024-08-05

View Document

05/08/245 August 2024 Director's details changed for Andreas Werner Klatt on 2024-08-05

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/02/2420 February 2024 Confirmation statement made on 2024-02-10 with updates

View Document

21/12/2321 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

16/02/2316 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-16 with updates

View Document

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/03/2119 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

20/12/1820 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/03/1819 March 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

19/12/1719 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

16/02/1616 February 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

25/02/1525 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/03/143 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/08/121 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS WERNER KLATT / 01/08/2012

View Document

21/02/1221 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/02/1124 February 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

09/12/109 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/04/101 April 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN JANE KLATT / 01/01/2010

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS WERNER KLATT / 01/01/2010

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

18/03/0918 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/03/079 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/03/0617 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

27/01/0627 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

29/01/0529 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM: 96 HIGH STREET GUILDFORD SURREY SU1 3DI

View Document

19/03/0319 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

13/01/0313 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

23/08/0223 August 2002 REGISTERED OFFICE CHANGED ON 23/08/02 FROM: 96 HIGH STREET GUILDFORD SURREY GU1 3DL

View Document

02/06/022 June 2002 REGISTERED OFFICE CHANGED ON 02/06/02 FROM: FIRST FLOOR ST JAMES HOUSE EAST STREET FARNHAM SURREY GU9 7UJ

View Document

28/02/0228 February 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

10/07/0110 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

13/03/0013 March 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/03/9926 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

13/03/9913 March 1999 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/03/99

View Document

13/03/9913 March 1999 RETURN MADE UP TO 16/02/99; NO CHANGE OF MEMBERS

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: HEADLEY HOUSE HEADLEY ROAD HINDHEAD SURREY GU26 6TU

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 16/02/98; FULL LIST OF MEMBERS

View Document

05/07/975 July 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/03/9712 March 1997 RETURN MADE UP TO 16/02/97; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 RETURN MADE UP TO 16/02/96; NO CHANGE OF MEMBERS

View Document

16/02/9616 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

03/07/953 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

13/06/9513 June 1995 REGISTERED OFFICE CHANGED ON 13/06/95 FROM: HAYDON HOUSE 14 HAYDON PLACE GUILDFORD SURREY GU1 4LL

View Document

10/05/9510 May 1995 RETURN MADE UP TO 16/02/95; 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

14/03/9414 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 16/02/94; CHANGE OF MEMBERS

View Document

14/03/9414 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/9315 October 1993 £ NC 100/200 17/09/93

View Document

15/10/9315 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/9315 October 1993 NC INC ALREADY ADJUSTED 17/09/93

View Document

26/03/9326 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/931 March 1993 RETURN MADE UP TO 16/02/93; NO CHANGE OF MEMBERS

View Document

10/01/9310 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

27/02/9227 February 1992 RETURN MADE UP TO 16/02/92; FULL LIST OF MEMBERS

View Document

27/02/9227 February 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9123 December 1991 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

19/06/9119 June 1991 RETURN MADE UP TO 16/02/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

22/04/9122 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

14/05/9014 May 1990 REGISTERED OFFICE CHANGED ON 14/05/90 FROM: 8 WEST STREET FARNHAM SURREY GU9 7AD

View Document

12/02/9012 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

12/02/9012 February 1990 RETURN MADE UP TO 16/02/90; FULL LIST OF MEMBERS

View Document

12/02/9012 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

30/01/8930 January 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

30/01/8930 January 1989 RETURN MADE UP TO 12/12/88; FULL LIST OF MEMBERS

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: 112 WEST ST FARNHAM SURREY GU9 7HH

View Document

20/10/8720 October 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

20/10/8720 October 1987 WD 09/10/87 AD 22/09/87--------- £ SI 98@1=98 £ IC 2/100

View Document

20/10/8720 October 1987 RETURN MADE UP TO 06/10/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/871 September 1987 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