Total Documents | 71 |
---|
Total Pages | 380 |
---|
4 December 2023 | Confirmation statement made on 7 November 2023 with no updates |
---|---|
30 October 2023 | Total exemption full accounts made up to 31 January 2023 |
31 January 2023 | Total exemption full accounts made up to 31 January 2022 |
8 December 2022 | Confirmation statement made on 7 November 2022 with no updates |
31 October 2022 | Previous accounting period shortened from 31 January 2022 to 30 January 2022 |
30 August 2022 | Registered office address changed from 572 Ipswich Road Ipswich Road Colchester CO4 9HB England to 31 the Grove Clacton-on-Sea CO15 1TJ on 30 August 2022 |
16 December 2021 | Confirmation statement made on 7 November 2021 with no updates |
31 October 2021 | Total exemption full accounts made up to 31 January 2021 |
31 January 2021 | Total exemption full accounts made up to 31 January 2020 |
9 December 2020 | Confirmation statement made on 7 November 2020 with no updates |
7 November 2019 | Confirmation statement made on 7 November 2019 with updates |
7 November 2019 | Registered office address changed from Electra House 1a Gilberd Road Colchester Essex CO2 7LR to 572 Ipswich Road Ipswich Road Colchester CO4 9HB on 7 November 2019 |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 |
11 March 2019 | Confirmation statement made on 26 January 2019 with no updates |
5 February 2019 | Termination of appointment of Helen Louise Klarner as a director on 1 February 2019 |
5 February 2019 | Notification of Graham Klarner as a person with significant control on 1 February 2019 |
5 February 2019 | Termination of appointment of Trevor Anthony Klarner as a director on 1 February 2019 |
5 February 2019 | Cessation of Helen Louise Klarner as a person with significant control on 1 February 2019 |
5 February 2019 | Appointment of Mr Graham Klarner as a director on 1 February 2019 |
5 February 2019 | Cessation of Trevor Anthony Klarner as a person with significant control on 1 February 2019 |
31 July 2018 | Total exemption full accounts made up to 31 January 2018 |
31 January 2018 | Confirmation statement made on 26 January 2018 with no updates |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 |
16 October 2017 | Total exemption full accounts made up to 31 January 2017 |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates |
2 February 2017 | Confirmation statement made on 26 January 2017 with updates |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 |
28 July 2016 | Total exemption small company accounts made up to 31 January 2016 |
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
28 January 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-01-28
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 |
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
29 January 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-01-29
|
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
26 June 2014 | Total exemption small company accounts made up to 31 January 2014 |
24 March 2014 | Registered office address changed from Unit 19 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 24 March 2014 |
24 March 2014 | Registered office address changed from Unit 19 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 24 March 2014 |
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
22 October 2013 | Total exemption small company accounts made up to 31 January 2013 |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders |
6 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 |
20 July 2012 | Total exemption small company accounts made up to 31 January 2012 |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders |
14 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
24 October 2011 | Total exemption small company accounts made up to 31 January 2011 |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 |
1 April 2011 | Particulars of a mortgage or charge / charge no: 1 |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders |
10 February 2011 | Registered office address changed from Colchester Business Centre 1 George Williams Way Colchester CO1 2JS United Kingdom on 10 February 2011 |
10 February 2011 | Registered office address changed from Colchester Business Centre 1 George Williams Way Colchester CO1 2JS United Kingdom on 10 February 2011 |
10 February 2011 | Annual return made up to 26 January 2011 with a full list of shareholders |
15 April 2010 | Company name changed klarner's coaches LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Change of name notice |
15 April 2010 | Change of name notice |
15 April 2010 | Company name changed klarner's coaches LIMITED\certificate issued on 15/04/10
|
13 April 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
13 April 2010 | Statement of capital following an allotment of shares on 26 January 2010
|
24 February 2010 | Appointment of Trevor Anthony Klarner as a director |
24 February 2010 | Appointment of Helen Louise Klarner as a director |
24 February 2010 | Appointment of Helen Louise Klarner as a director |
24 February 2010 | Appointment of Trevor Anthony Klarner as a director |
28 January 2010 | Termination of appointment of Barbara Kahan as a director |
28 January 2010 | Termination of appointment of Barbara Kahan as a director |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|