WHITAKERS CHOCOLATES (EXPORTS) LIMITED
Company number 02543178
- Company Overview for WHITAKERS CHOCOLATES (EXPORTS) LIMITED (02543178)
- Filing history for WHITAKERS CHOCOLATES (EXPORTS) LIMITED (02543178)
- People for WHITAKERS CHOCOLATES (EXPORTS) LIMITED (02543178)
- Charges for WHITAKERS CHOCOLATES (EXPORTS) LIMITED (02543178)
- More for WHITAKERS CHOCOLATES (EXPORTS) LIMITED (02543178)
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) |
---|---|---|---|
18 Apr 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
25 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
18 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
27 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
25 Aug 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
24 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
28 Sep 2016 | AA | Micro company accounts made up to 31 December 2015 | |
19 May 2016 | MR01 | Registration of charge 025431780001, created on 28 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr Roland John Whitaker as a director on 8 April 2016 | |
26 Apr 2016 | AP01 | Appointment of Mr William Reginald Whitaker as a director on 8 April 2016 | |
26 Apr 2016 | AP03 | Appointment of Mr William Reginald Whitaker as a secretary on 8 April 2016 | |
26 Apr 2016 | AD01 | Registered office address changed from Bowles Farm Ashen Road Ridgewell Halstead Essex CO9 4RP to 85 Keighley Road Skipton North Yorkshire BD23 2NA on 26 April 2016 | |
26 Apr 2016 | TM02 | Termination of appointment of Simone Louise Green as a secretary on 8 April 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of David Alfred Green as a director on 8 April 2016 | |
16 Oct 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-16
|
|
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
13 Oct 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-10-13
|
|
24 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Oct 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-10-17
|
|
17 Oct 2013 | CH03 | Secretary's details changed for Mrs Simone Louise Green on 1 November 2012 | |
17 Oct 2013 | CH01 | Director's details changed for Mr David Alfred Green on 1 November 2012 | |
14 Feb 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Dec 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
16 Oct 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
24 Oct 2011 | AR01 | Annual return made up to 12 October 2011 with full list of shareholders |