HEBRIDEAN CHOCOLATES COMMUNITY INTEREST COMPANY

Company Documents

DateDescription
27/01/1527 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/10/1419 October 2014 SECRETARY APPOINTED MR HECTOR MACLEOD

View Document

17/10/1417 October 2014 APPOINTMENT TERMINATED, SECRETARY CATHERINE MACLEOD

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA JARVIE

View Document

27/02/1427 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

25/10/1325 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARGARET MACSWEEN

View Document

09/09/139 September 2013 SECRETARY APPOINTED MRS CATHERINE MARY MACLEOD

View Document

26/07/1326 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER CAMPBELL

View Document

24/06/1324 June 2013 APPOINTMENT TERMINATED, SECRETARY ALASDAIR NICHOLSON

View Document

20/03/1320 March 2013 APPOINTMENT TERMINATED, DIRECTOR DONALD NICHOLSON

View Document

12/03/1312 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

08/02/138 February 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

02/03/122 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

02/12/112 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

16/03/1116 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA JANE JARVIE / 11/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD IAIN NICHOLSON / 11/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CAMPBELL / 11/02/2010

View Document

11/03/1011 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARGARET CHRISTINE MACSWEEN / 11/02/2010

View Document

11/03/1011 March 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

11/03/1011 March 2010 REGISTERED OFFICE CHANGED ON 11/03/2010 FROM C/O VOLUNTARY ACTION LEWIS 30 FRANCIS STREET STORNOWAY ISLE OF LEWIS HS1 2ND

View Document

05/01/105 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

12/08/0912 August 2009 PREVEXT FROM 28/02/2009 TO 31/03/2009

View Document

17/07/0917 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/03/0913 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 CIC INCORPORATION

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