DESIGNER CHOCOLATES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/08/255 August 2025 NewConfirmation statement made on 2025-07-19 with updates

View Document

23/12/2423 December 2024 Micro company accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-19 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-07-19 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-19 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/01/2129 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

23/07/1823 July 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/07/189 July 2018 TERMINATE DIR APPOINTMENT

View Document

06/07/186 July 2018 PSC'S CHANGE OF PARTICULARS / MRS ANNE-MARIE RICHARDS / 21/06/2017

View Document

06/07/186 July 2018 CESSATION OF LEE RICHARDS AS A PSC

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

06/07/186 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE-MARIE RICHARDS / 06/07/2018

View Document

22/01/1822 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 APPOINTMENT TERMINATED, DIRECTOR LEE RICHARDS

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

01/04/171 April 2017 DIRECTOR APPOINTED MRS ANNE-MARIE RICHARDS

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

29/12/1529 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/05/151 May 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/01/152 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE RICHARDS

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/12/1429 December 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE RICHARDS

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MRS ANNE-MARIE RICHARDS

View Document

01/12/141 December 2014 01/10/14 STATEMENT OF CAPITAL GBP 2

View Document

27/11/1427 November 2014 REGISTERED OFFICE CHANGED ON 27/11/2014 FROM GREENBANKS NEWPORT BERKELEY GLOUCESTERSHIRE GL13 9PY UNITED KINGDOM

View Document

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY ADAM RICHARDS

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM ORCHARD HOUSE THE VILLAGE LITTLETON UPON SEVERN BRISTOL BS35 1NR

View Document

31/07/1431 July 2014 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE RICHARDS

View Document

06/05/146 May 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/03/1425 March 2014 COMPANY NAME CHANGED LJR ASSOCIATES LTD CERTIFICATE ISSUED ON 25/03/14

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE GOOCH / 25/03/2014

View Document

25/03/1425 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE GOOCH / 24/03/2014

View Document

24/03/1424 March 2014 APPOINTMENT TERMINATED, DIRECTOR ADAM RICHARDS

View Document

24/03/1424 March 2014 REGISTERED OFFICE CHANGED ON 24/03/2014 FROM ACORN FARM GREEN LANE CUTTS HEATH WOTTON-UNDER-EDGE GLOUCESTERSHIRE GL12 8QW UNITED KINGDOM

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR LEE RICHARDS

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/04/1317 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

31/12/1231 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/06/128 June 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/11/119 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM THOMAS RICHARDS / 22/03/2010

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE GOOCH / 22/03/2010

View Document

29/03/1029 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

05/09/095 September 2009 DISS40 (DISS40(SOAD))

View Document

04/09/094 September 2009 REGISTERED OFFICE CHANGED ON 04/09/2009 FROM ACORN FARM GREEN LANE CUTTS HEATH WOTTON UNDER EDGE GLOUCESTERSHIRE GL12 8QW

View Document

04/09/094 September 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/09/094 September 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

04/09/094 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/09/094 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE GOOCH / 04/09/2009

View Document

04/09/094 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ADAM RICHARDS / 04/09/2009

View Document

27/08/0927 August 2009 REGISTERED OFFICE CHANGED ON 27/08/2009 FROM 37 JUBILEE DRIVE THORNBURY BRISTOL AVON BS35 2YQ

View Document

21/07/0921 July 2009 FIRST GAZETTE

View Document

07/01/097 January 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY LEE RICHARDS

View Document

06/01/096 January 2009 DIRECTOR AND SECRETARY APPOINTED ADAM THOMAS RICHARDS

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/08/084 August 2008 REGISTERED OFFICE CHANGED ON 04/08/2008 FROM 37 JUBLILEE, THORNBURY BRISTOL SOUTH GLOUCESTERSHIRE BS35 2YQ

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / LEE RICHARDS / 01/06/2008

View Document

30/07/0830 July 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

30/07/0830 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANNIE GOOCH / 01/06/2008

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/2008 FROM 25 KNAPP ROAD, THORNBURY BRISTOL SOUTH GLOUCESTERSHIRE BS35 2HE

View Document

30/07/0830 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

08/01/088 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

14/05/0714 May 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 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