KLARNERS COACHES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 29/01/2529 January 2025 | Compulsory strike-off action has been discontinued |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 28/01/2528 January 2025 | First Gazette notice for compulsory strike-off |
| 22/01/2522 January 2025 | Confirmation statement made on 2024-11-07 with no updates |
| 30/10/2430 October 2024 | Total exemption full accounts made up to 2024-01-31 |
| 31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
| 04/12/234 December 2023 | Confirmation statement made on 2023-11-07 with no updates |
| 30/10/2330 October 2023 | Total exemption full accounts made up to 2023-01-31 |
| 31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
| 08/12/228 December 2022 | Confirmation statement made on 2022-11-07 with no updates |
| 31/10/2231 October 2022 | Previous accounting period shortened from 2022-01-31 to 2022-01-30 |
| 16/12/2116 December 2021 | Confirmation statement made on 2021-11-07 with no updates |
| 31/10/2131 October 2021 | Total exemption full accounts made up to 2021-01-31 |
| 31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
| 09/12/209 December 2020 | CONFIRMATION STATEMENT MADE ON 07/11/20, NO UPDATES |
| 31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
| 07/11/197 November 2019 | REGISTERED OFFICE CHANGED ON 07/11/2019 FROM ELECTRA HOUSE 1A GILBERD ROAD COLCHESTER ESSEX CO2 7LR |
| 07/11/197 November 2019 | CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES |
| 31/10/1931 October 2019 | 31/01/19 UNAUDITED ABRIDGED |
| 11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES |
| 05/02/195 February 2019 | CESSATION OF HELEN LOUISE KLARNER AS A PSC |
| 05/02/195 February 2019 | CESSATION OF TREVOR ANTHONY KLARNER AS A PSC |
| 05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR TREVOR KLARNER |
| 05/02/195 February 2019 | APPOINTMENT TERMINATED, DIRECTOR HELEN KLARNER |
| 05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM KLARNER |
| 05/02/195 February 2019 | DIRECTOR APPOINTED MR GRAHAM KLARNER |
| 31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
| 31/07/1831 July 2018 | 31/01/18 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES |
| 31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
| 16/10/1716 October 2017 | 31/01/17 TOTAL EXEMPTION FULL |
| 02/02/172 February 2017 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES |
| 31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
| 28/07/1628 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
| 31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
| 28/01/1628 January 2016 | Annual return made up to 26 January 2016 with full list of shareholders |
| 17/06/1517 June 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
| 31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
| 29/01/1529 January 2015 | Annual return made up to 26 January 2015 with full list of shareholders |
| 26/06/1426 June 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
| 24/03/1424 March 2014 | REGISTERED OFFICE CHANGED ON 24/03/2014 FROM UNIT 19 COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER ESSEX CO1 2JS |
| 06/02/146 February 2014 | Annual return made up to 26 January 2014 with full list of shareholders |
| 22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
| 06/02/136 February 2013 | Annual return made up to 26 January 2013 with full list of shareholders |
| 20/07/1220 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
| 14/02/1214 February 2012 | Annual return made up to 26 January 2012 with full list of shareholders |
| 24/10/1124 October 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
| 01/04/111 April 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 10/02/1110 February 2011 | REGISTERED OFFICE CHANGED ON 10/02/2011 FROM COLCHESTER BUSINESS CENTRE 1 GEORGE WILLIAMS WAY COLCHESTER CO1 2JS UNITED KINGDOM |
| 10/02/1110 February 2011 | Annual return made up to 26 January 2011 with full list of shareholders |
| 15/04/1015 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 15/04/1015 April 2010 | COMPANY NAME CHANGED KLARNER'S COACHES LIMITED CERTIFICATE ISSUED ON 15/04/10 |
| 13/04/1013 April 2010 | 26/01/10 STATEMENT OF CAPITAL GBP 1 |
| 24/02/1024 February 2010 | DIRECTOR APPOINTED HELEN LOUISE KLARNER |
| 24/02/1024 February 2010 | DIRECTOR APPOINTED TREVOR ANTHONY KLARNER |
| 28/01/1028 January 2010 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 26/01/1026 January 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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