About

Registered Number: 04390501
Date of Incorporation: 08/03/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: First Floor 6 Abbey Lane Court, Abbey Lane, Evesham, Worcestershire, WR11 4BY,

 

Established in 2002, Kleena Coola Ltd has its registered office in Worcestershire. This organisation employs 1-10 people.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVINE, Ian William 20 April 2007 - 1
HOWELLS, Matthew 08 March 2002 01 February 2012 1
Secretary Name Appointed Resigned Total Appointments
HOWELLS, Diane 08 March 2002 01 February 2012 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
PSC04 - N/A 05 October 2020
AD01 - Change of registered office address 25 March 2020
CS01 - N/A 03 September 2019
AA - Annual Accounts 28 August 2019
SH01 - Return of Allotment of shares 26 March 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 15 June 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 23 November 2015
AR01 - Annual Return 10 April 2015
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 21 March 2014
AD01 - Change of registered office address 21 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 23 November 2012
AD01 - Change of registered office address 11 October 2012
AR01 - Annual Return 11 April 2012
TM02 - Termination of appointment of secretary 14 March 2012
TM01 - Termination of appointment of director 14 March 2012
AD01 - Change of registered office address 25 October 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 24 March 2011
MG01 - Particulars of a mortgage or charge 12 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 02 February 2011
AA - Annual Accounts 13 July 2010
AR01 - Annual Return 29 April 2010
AD01 - Change of registered office address 12 March 2010
AA - Annual Accounts 09 January 2010
AAMD - Amended Accounts 29 May 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 17 March 2009
363s - Annual Return 17 July 2008
AA - Annual Accounts 22 January 2008
395 - Particulars of a mortgage or charge 03 October 2007
288a - Notice of appointment of directors or secretaries 17 May 2007
363s - Annual Return 23 March 2007
AA - Annual Accounts 05 September 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 17 March 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 08 June 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 17 March 2004
AA - Annual Accounts 25 October 2003
CERTNM - Change of name certificate 07 July 2003
363s - Annual Return 27 March 2003
288b - Notice of resignation of directors or secretaries 21 March 2002
288b - Notice of resignation of directors or secretaries 21 March 2002
287 - Change in situation or address of Registered Office 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
288a - Notice of appointment of directors or secretaries 21 March 2002
NEWINC - New incorporation documents 08 March 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 03 February 2011 Outstanding

N/A

Agreement 28 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.