Advanced company searchLink opens in new window

WHITAKERS CHOCOLATES (EXPORTS) LIMITED

Company number 02543178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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