CARIAD CHOCOLATES LIMITED

Company Documents

DateDescription
05/06/155 June 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

29/01/1529 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

12/05/1412 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

27/01/1427 January 2014 REGISTERED OFFICE CHANGED ON 27/01/2014 FROM
CARIAD CHOCOLATES
UNIT I CAERPHILLY BUSINESS PARK VAN ROAD
CAERPHILLY
CAERPHILLY BOROUGH
CF83 3ED

View Document

27/01/1427 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BRUCE BELL / 01/02/2013

View Document

27/01/1427 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

14/05/1314 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

29/01/1329 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

21/01/1321 January 2013 REGISTERED OFFICE CHANGED ON 21/01/2013 FROM, C/O A P BAKER AND CO, 493A CAERPHILLY ROAD, RHIWBINA, CARDIFF, SOUTH GLAM, CF14 4SN, UNITED KINGDOM

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

20/05/1120 May 2011 REGISTERED OFFICE CHANGED ON 20/05/2011 FROM A P BAKER AND CO 220 GABALFA AVENUE LLANDAFF NORTH CARDIFF CF14 2HW WALES

View Document

04/02/114 February 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/01/1127 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

23/03/1023 March 2010 31/08/09 TOTAL EXEMPTION FULL

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG BRUCE BELL / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GLEN BRUCE BELL / 18/01/2010

View Document

19/10/0919 October 2009 REGISTERED OFFICE CHANGED ON 19/10/2009 FROM 191 WHITCHURCH ROAD GABALFA CARDIFF SOUTH GLAM CF14 3JR

View Document

20/03/0920 March 2009 31/08/08 TOTAL EXEMPTION FULL

View Document

25/02/0925 February 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

24/01/0924 January 2009 COMPANY NAME CHANGED THE CHOCOLATE CONNECTION LIMITED CERTIFICATE ISSUED ON 27/01/09

View Document

21/02/0821 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/07

View Document

18/02/0818 February 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

08/05/078 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 REGISTERED OFFICE CHANGED ON 20/11/06 FROM: G OFFICE CHANGED 20/11/06 SWATTON BARN BADBURY SWINDON WILTSHIRE SN4 0EU

View Document

23/05/0623 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

13/02/0613 February 2006 NEW DIRECTOR APPOINTED

View Document

22/01/0622 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

25/04/0525 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

10/01/0510 January 2005 RETURN MADE UP TO 01/01/05; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

18/01/0418 January 2004 RETURN MADE UP TO 01/01/04; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 31/08/03

View Document

22/07/0222 July 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

09/07/019 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

24/04/0124 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

08/02/018 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 SECRETARY RESIGNED

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 NEW DIRECTOR APPOINTED

View Document

13/01/0013 January 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/01/0013 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 ALTERMEMORANDUM27/04/99

View Document

27/04/9927 April 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company