CHOCOLATES FOR CHOCOHOLICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Registered office address changed from Lea Farm, Lodge Rd, Hurst, Reading Chocolates for Chocoholics Ltd Lea Farm, Lodge Rd, Hurst Reading Berkshire RG10 0SS United Kingdom to Lea Farm Lodge Road Hurst Reading RG10 0SS on 2025-06-09

View Document

09/06/259 June 2025 Registered office address changed from C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN England to Lea Farm, Lodge Rd, Hurst, Reading Chocolates for Chocoholics Ltd Lea Farm, Lodge Rd, Hurst Reading Berkshire RG10 0SS on 2025-06-09

View Document

24/03/2524 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

09/07/249 July 2024 Confirmation statement made on 2024-06-25 with updates

View Document

08/07/248 July 2024 Director's details changed for Miss Victoria Cossey on 2024-06-24

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/03/2421 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/09/236 September 2023 Registered office address changed from 5a Frascati Way Maidenhead SL6 4UY England to C/O Wilson Partners Limited, Tor Saint-Cloud Way Maidenhead Berkshire SL6 8BN on 2023-09-06

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

28/06/2128 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

03/03/213 March 2021 30/06/20 TOTAL EXEMPTION FULL

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

06/03/196 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

18/01/1818 January 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROGER COSSEY

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANN COSSEY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

16/09/1616 September 2016 REGISTERED OFFICE CHANGED ON 16/09/2016 FROM THE DOWNSHIRE 71 BALDWINS LANE CROXLEY GREEN RICKMANSWORTH HERTFORDSHIRE WD3 3LT

View Document

15/09/1615 September 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

25/06/1625 June 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MISS VICTORIA COSSEY

View Document

02/10/152 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/06/1529 June 2015 SECRETARY'S CHANGE OF PARTICULARS / ELIZABETH ANN COSSEY / 28/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH ANN COSSEY / 28/06/2015

View Document

29/06/1529 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROGER COSSEY / 28/06/2015

View Document

29/06/1529 June 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

14/10/1414 October 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/06/1427 June 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

26/06/1326 June 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

21/02/1321 February 2013 REGISTERED OFFICE CHANGED ON 21/02/2013 FROM WAKEFIELD HOUSE 32 HIGH STREET PINNER MIDDLESEX HA5 5PW

View Document

19/10/1219 October 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/06/1226 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

01/12/101 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/07/101 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/12/089 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

25/06/0725 June 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0624 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/07/052 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

24/06/0424 June 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

08/07/038 July 2003 RETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

06/07/026 July 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

17/07/0017 July 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

19/10/9919 October 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 30/06/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 25/06/99; NO CHANGE OF MEMBERS

View Document

24/12/9824 December 1998 ACC. REF. DATE EXTENDED FROM 31/07/99 TO 31/08/99

View Document

05/10/985 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

13/07/9813 July 1998 RETURN MADE UP TO 25/06/98; NO CHANGE OF MEMBERS

View Document

21/05/9821 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

10/07/9710 July 1997 RETURN MADE UP TO 25/06/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 25/06/96; NO CHANGE OF MEMBERS

View Document

09/05/969 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/95

View Document

21/07/9521 July 1995 RETURN MADE UP TO 25/06/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/94

View Document

21/07/9421 July 1994 RETURN MADE UP TO 25/06/94; FULL LIST OF MEMBERS

View Document

23/03/9423 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/93

View Document

20/07/9320 July 1993 RETURN MADE UP TO 25/06/93; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/92

View Document

31/07/9231 July 1992 RETURN MADE UP TO 25/06/92; NO CHANGE OF MEMBERS

View Document

08/08/918 August 1991 EXEMPTION FROM APPOINTING AUDITORS 31/07/91

View Document

08/08/918 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/91

View Document

08/07/918 July 1991 RETURN MADE UP TO 25/06/91; FULL LIST OF MEMBERS

View Document

03/07/903 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

03/07/903 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9025 June 1990 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