- Company Overview for MONTEZUMA'S CHOCOLATES LIMITED (03946858)
- Filing history for MONTEZUMA'S CHOCOLATES LIMITED (03946858)
- People for MONTEZUMA'S CHOCOLATES LIMITED (03946858)
- Charges for MONTEZUMA'S CHOCOLATES LIMITED (03946858)
- Insolvency for MONTEZUMA'S CHOCOLATES LIMITED (03946858)
- More for MONTEZUMA'S CHOCOLATES LIMITED (03946858)
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) |
---|---|---|---|
21 Nov 2018 | CC04 | Statement of company's objects | |
21 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
14 Nov 2018 | TM02 | Termination of appointment of Helen Jane Pattinson as a secretary on 9 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Michael Damian Taylor as a director on 9 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Michael Fraser Atkinson as a director on 9 November 2018 | |
13 Nov 2018 | AP01 | Appointment of Mr Paul Henry Skipworth as a director on 9 November 2018 | |
04 Oct 2018 | AA | Total exemption full accounts made up to 31 May 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 14 March 2018 with updates | |
20 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 14 March 2017 with updates | |
13 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Mar 2016 | AR01 |
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
|
|
05 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
17 Mar 2015 | AR01 |
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
05 Mar 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
17 Mar 2014 | AR01 |
Annual return made up to 14 March 2014 with full list of shareholders
Statement of capital on 2014-03-17
|
|
10 Oct 2013 | AA | Total exemption small company accounts made up to 31 May 2013 | |
20 Mar 2013 | AR01 | Annual return made up to 14 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Dec 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
28 Sep 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
19 Mar 2012 | AR01 | Annual return made up to 14 March 2012 with full list of shareholders | |
19 Mar 2012 | CH03 | Secretary's details changed for Ms Helen Jane Pattinson on 19 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Ms Helen Jane Pattinson on 19 March 2012 | |
19 Mar 2012 | CH01 | Director's details changed for Mr Simon John Pattinson on 19 March 2012 |