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

Klarners Coaches Limited

Documents

Total Documents71
Total Pages380

Filing History

4 December 2023Confirmation statement made on 7 November 2023 with no updates
30 October 2023Total exemption full accounts made up to 31 January 2023
31 January 2023Total exemption full accounts made up to 31 January 2022
8 December 2022Confirmation statement made on 7 November 2022 with no updates
31 October 2022Previous accounting period shortened from 31 January 2022 to 30 January 2022
30 August 2022Registered 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 2021Confirmation statement made on 7 November 2021 with no updates
31 October 2021Total exemption full accounts made up to 31 January 2021
31 January 2021Total exemption full accounts made up to 31 January 2020
9 December 2020Confirmation statement made on 7 November 2020 with no updates
7 November 2019Confirmation statement made on 7 November 2019 with updates
7 November 2019Registered 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 2019Unaudited abridged accounts made up to 31 January 2019
11 March 2019Confirmation statement made on 26 January 2019 with no updates
5 February 2019Termination of appointment of Helen Louise Klarner as a director on 1 February 2019
5 February 2019Notification of Graham Klarner as a person with significant control on 1 February 2019
5 February 2019Termination of appointment of Trevor Anthony Klarner as a director on 1 February 2019
5 February 2019Cessation of Helen Louise Klarner as a person with significant control on 1 February 2019
5 February 2019Appointment of Mr Graham Klarner as a director on 1 February 2019
5 February 2019Cessation of Trevor Anthony Klarner as a person with significant control on 1 February 2019
31 July 2018Total exemption full accounts made up to 31 January 2018
31 January 2018Confirmation statement made on 26 January 2018 with no updates
16 October 2017Total exemption full accounts made up to 31 January 2017
16 October 2017Total exemption full accounts made up to 31 January 2017
2 February 2017Confirmation statement made on 26 January 2017 with updates
2 February 2017Confirmation statement made on 26 January 2017 with updates
28 July 2016Total exemption small company accounts made up to 31 January 2016
28 July 2016Total exemption small company accounts made up to 31 January 2016
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
28 January 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 4
17 June 2015Total exemption small company accounts made up to 31 January 2015
17 June 2015Total exemption small company accounts made up to 31 January 2015
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
29 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 4
26 June 2014Total exemption small company accounts made up to 31 January 2014
26 June 2014Total exemption small company accounts made up to 31 January 2014
24 March 2014Registered office address changed from Unit 19 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 24 March 2014
24 March 2014Registered office address changed from Unit 19 Colchester Business Centre 1 George Williams Way Colchester Essex CO1 2JS on 24 March 2014
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 4
22 October 2013Total exemption small company accounts made up to 31 January 2013
22 October 2013Total exemption small company accounts made up to 31 January 2013
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
6 February 2013Annual return made up to 26 January 2013 with a full list of shareholders
20 July 2012Total exemption small company accounts made up to 31 January 2012
20 July 2012Total exemption small company accounts made up to 31 January 2012
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
14 February 2012Annual return made up to 26 January 2012 with a full list of shareholders
24 October 2011Total exemption small company accounts made up to 31 January 2011
24 October 2011Total exemption small company accounts made up to 31 January 2011
1 April 2011Particulars of a mortgage or charge / charge no: 1
1 April 2011Particulars of a mortgage or charge / charge no: 1
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
10 February 2011Registered office address changed from Colchester Business Centre 1 George Williams Way Colchester CO1 2JS United Kingdom on 10 February 2011
10 February 2011Registered office address changed from Colchester Business Centre 1 George Williams Way Colchester CO1 2JS United Kingdom on 10 February 2011
10 February 2011Annual return made up to 26 January 2011 with a full list of shareholders
15 April 2010Company name changed klarner's coaches LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
15 April 2010Change of name notice
15 April 2010Change of name notice
15 April 2010Company name changed klarner's coaches LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-03-26
13 April 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 1
13 April 2010Statement of capital following an allotment of shares on 26 January 2010
  • GBP 1
24 February 2010Appointment of Trevor Anthony Klarner as a director
24 February 2010Appointment of Helen Louise Klarner as a director
24 February 2010Appointment of Helen Louise Klarner as a director
24 February 2010Appointment of Trevor Anthony Klarner as a director
28 January 2010Termination of appointment of Barbara Kahan as a director
28 January 2010Termination of appointment of Barbara Kahan as a director
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing