Advanced company searchLink opens in new window

BARRY COLENSO MASTER CHOCOLATIER LTD

Company number 06460138

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)
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AD01 Registered office address changed from Colonial House 181-185 Stratford Road Shirley Solihull West Midlands B90 3AU to 7 Salvia Close St. Mellons Cardiff CF3 0JF on 21 July 2016
26 Jan 2016 AR01 Annual return made up to 27 December 2015 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 10
25 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Jan 2015 AR01 Annual return made up to 27 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10
16 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 AR01 Annual return made up to 27 December 2013 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 10
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Feb 2013 AR01 Annual return made up to 27 December 2012 with full list of shareholders
28 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
30 Dec 2011 AR01 Annual return made up to 27 December 2011 with full list of shareholders
04 Nov 2011 AA Total exemption full accounts made up to 31 December 2010
19 Jan 2011 AR01 Annual return made up to 27 December 2010 with full list of shareholders
19 Jan 2011 CH01 Director's details changed for Barry Anthony Paul Colenso on 1 January 2010
23 Sep 2010 AA Total exemption full accounts made up to 31 December 2009
07 Jun 2010 AD01 Registered office address changed from , 58 St. Judes Avenue, Studley, Warwickshire, B80 7HY on 7 June 2010
07 Jan 2010 AR01 Annual return made up to 27 December 2009 with full list of shareholders
06 Jul 2009 287 Registered office changed on 06/07/2009 from, the chestnuts, 2 church street, holbrook, belper, derbyshire, DE56 0TD
07 May 2009 AA Total exemption small company accounts made up to 31 December 2008
12 Jan 2009 363a Return made up to 27/12/08; full list of members
05 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
05 Feb 2008 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
27 Dec 2007 NEWINC Incorporation