- Company Overview for KLOBER LIMITED (01944435)
- Filing history for KLOBER LIMITED (01944435)
- People for KLOBER LIMITED (01944435)
- Charges for KLOBER LIMITED (01944435)
- More for KLOBER LIMITED (01944435)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
Statement of capital on 2013-08-05
|
|
14 Sep 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
09 May 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2012 | AP01 | Appointment of Andrew Paul Brewin as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Claudia Ernecke as a director | |
14 Nov 2011 | TM02 | Termination of appointment of Joerg Tilly as a secretary | |
14 Nov 2011 | TM01 | Termination of appointment of Joerg Tilly as a director | |
10 Nov 2011 | AP01 | Appointment of Claudia Ernecke as a director | |
10 Nov 2011 | AP03 | Appointment of Geoffrey Arthur George Shepheard as a secretary | |
10 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
16 Jun 2011 | AA | Full accounts made up to 31 December 2010 | |
24 May 2011 | AD01 | Registered office address changed from Unit 6F East Midlands Distribution Centre Short Lane Castle Donnington Leicestershire DE74 2HA United Kingdom on 24 May 2011 | |
13 May 2011 | AD01 | Registered office address changed from Klober Limited Ingleberry Road Shepshed Loughborough Leicestershire LE12 9DE on 13 May 2011 | |
29 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
25 Aug 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
17 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
03 Feb 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
31 Dec 2009 | MEM/ARTS | Memorandum and Articles of Association | |
31 Dec 2009 | RESOLUTIONS |
Resolutions
|
|
29 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
12 Sep 2009 | 395 | Particulars of a mortgage or charge / charge no: 8 | |
14 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
15 Jul 2009 | 288b | Appointment terminated director stefan zitzmann |