Download leads from Nexok and grow your business. Find out more

Claro Bees Limited

Documents

Total Documents81
Total Pages325

Filing History

5 August 2020Termination of appointment of Sarah Jayne Haynes as a director on 1 June 2020
5 August 2020Confirmation statement made on 22 July 2020 with no updates
21 May 2020Micro company accounts made up to 31 October 2019
4 May 2020Termination of appointment of Keith Edward Simmonds as a director on 1 November 2018
4 May 2020Appointment of Mr Charles Edward Stuart Mcdevitt as a director on 1 November 2018
4 May 2020Appointment of Mrs Sarah Jayne Haynes as a director on 1 November 2018
29 July 2019Confirmation statement made on 22 July 2019 with no updates
17 July 2019Micro company accounts made up to 31 October 2018
1 August 2018Confirmation statement made on 22 July 2018 with updates
2 July 2018Micro company accounts made up to 31 October 2017
11 March 2018Termination of appointment of Carol Johnson-Firth as a director on 31 December 2017
2 August 2017Confirmation statement made on 22 July 2017 with no updates
2 August 2017Confirmation statement made on 22 July 2017 with no updates
1 August 2017Notification of Harrogate & Ripon Beekeepers Association as a person with significant control on 6 April 2017
1 August 2017Notification of Harrogate & Ripon Beekeepers Association as a person with significant control on 6 April 2017
21 July 2017Micro company accounts made up to 31 October 2016
21 July 2017Micro company accounts made up to 31 October 2016
25 July 2016Total exemption small company accounts made up to 31 October 2015
25 July 2016Total exemption small company accounts made up to 31 October 2015
25 July 2016Confirmation statement made on 22 July 2016 with updates
25 July 2016Confirmation statement made on 22 July 2016 with updates
25 May 2016Termination of appointment of Simon Wigglesworth as a director on 1 November 2013
25 May 2016Termination of appointment of Simon Wigglesworth as a director on 1 November 2013
3 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
3 September 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
25 July 2015Total exemption small company accounts made up to 31 October 2014
25 July 2015Total exemption small company accounts made up to 31 October 2014
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
7 August 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 100
17 June 2014Total exemption small company accounts made up to 31 October 2013
17 June 2014Appointment of Carol Johnson-Firth as a director
17 June 2014Appointment of Carol Johnson-Firth as a director
17 June 2014Total exemption small company accounts made up to 31 October 2013
3 April 2014Appointment of Mr Simon Wigglesworth as a director
3 April 2014Appointment of Mr Simon Wigglesworth as a director
20 March 2014Termination of appointment of Michael Rowbottom as a director
20 March 2014Termination of appointment of Michael Rowbottom as a director
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
8 August 2013Annual return made up to 22 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-08
20 May 2013Total exemption small company accounts made up to 31 October 2012
20 May 2013Total exemption small company accounts made up to 31 October 2012
29 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Peter Ward
29 August 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Peter Ward
1 August 2012Termination of appointment of Charles Edward Stuart Mcdevitt as a director
1 August 2012Termination of appointment of Charles Edward Stuart Mcdevitt as a director
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
31 July 2012Annual return made up to 22 July 2012 with a full list of shareholders
26 April 2012Director's details changed for Mr Michael David Rowbottom on 26 April 2012
26 April 2012Director's details changed for Mr Michael David Rowbottom on 26 April 2012
26 April 2012Director's details changed for Mr Peter Douglas Ward on 26 April 2012
26 April 2012Director's details changed for Mr Peter Douglas Ward on 26 April 2012
23 April 2012Total exemption small company accounts made up to 31 October 2011
23 April 2012Total exemption small company accounts made up to 31 October 2011
5 April 2012Director's details changed for Mr Michael David Rowbottom on 5 April 2012
5 April 2012Director's details changed for Mr Michael David Rowbottom on 5 April 2012
5 April 2012Director's details changed for Mr Michael David Rowbottom on 5 April 2012
5 April 2012Director's details changed for Mr Peter Douglas Ward on 5 April 2012
5 April 2012Director's details changed for Mr Peter Douglas Ward on 5 April 2012
5 April 2012Director's details changed for Mr Peter Douglas Ward on 5 April 2012
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
11 August 2011Annual return made up to 22 July 2011 with a full list of shareholders
8 November 2010Current accounting period extended from 31 July 2011 to 31 October 2011
8 November 2010Current accounting period extended from 31 July 2011 to 31 October 2011
21 October 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 1
21 October 2010Statement of capital following an allotment of shares on 22 July 2010
  • GBP 1
18 August 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 August 2010
18 August 2010Appointment of Mr Keith Edward Simmonds as a director
18 August 2010Appointment of Mr Keith Edward Simmonds as a secretary
18 August 2010Appointment of Mr Michael David Rowbottom as a director
18 August 2010Appointment of Mr Michael David Rowbottom as a director
18 August 2010Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 18 August 2010
18 August 2010Appointment of Mr Peter Douglas Ward as a director
  • ANNOTATION A second filed AP01 was registered on 29/08/2012
18 August 2010Appointment of Mr Keith Edward Simmonds as a secretary
18 August 2010Appointment of Mr Keith Edward Simmonds as a director
18 August 2010Appointment of Mr Peter Douglas Ward as a director
  • ANNOTATION A second filed AP01 was registered on 29/08/2012
17 August 2010Termination of appointment of Jonathon Round as a director
17 August 2010Termination of appointment of Jonathon Round as a director
17 August 2010Appointment of Mr Charles Edward Stuart Mcdevitt as a director
17 August 2010Appointment of Mr Charles Edward Stuart Mcdevitt as a director
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
22 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing