MONTEZUMA'S CHOCOLATES LIMITED

Company Documents

DateDescription
27/03/2527 March 2025 Notice of move from Administration to Dissolution

View Document

23/12/2423 December 2024 Administrator's progress report

View Document

27/06/2427 June 2024 Administrator's progress report

View Document

19/04/2419 April 2024 Notice of extension of period of Administration

View Document

30/12/2330 December 2023 Administrator's progress report

View Document

02/09/232 September 2023 Statement of affairs with form AM02SOA

View Document

04/07/234 July 2023 Notice of deemed approval of proposals

View Document

14/06/2314 June 2023 Statement of administrator's proposal

View Document

08/06/238 June 2023 Registered office address changed from Allman House Birdham Business Park Birdham Road Chichester West Sussex PO20 7BT to 11th Floor Landmark St Peters Square 1 Oxfords Street Manchester M1 4PB on 2023-06-08

View Document

08/06/238 June 2023 Appointment of an administrator

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

02/12/222 December 2022 Termination of appointment of Bruce Paul Alexander as a director on 2022-11-30

View Document

06/11/226 November 2022 Appointment of Mrs Gabriela Hayler as a secretary on 2022-11-02

View Document

20/09/2220 September 2022 Termination of appointment of Carl Robert Moore as a secretary on 2022-09-20

View Document

25/03/2225 March 2022 Confirmation statement made on 2022-03-14 with no updates

View Document

11/01/2211 January 2022 Registration of charge 039468580004, created on 2022-01-07

View Document

02/06/202 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 039468580003

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

04/03/204 March 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/19

View Document

20/02/2020 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/07/199 July 2019 SECRETARY APPOINTED MR CARL ROBERT MOORE

View Document

08/07/198 July 2019 DIRECTOR APPOINTED MR BRUCE PAUL ALEXANDER

View Document

17/03/1917 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, WITH UPDATES

View Document

21/11/1821 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1821 November 2018 ADOPT ARTICLES 09/11/2018

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, SECRETARY HELEN PATTINSON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR PAUL HENRY SKIPWORTH

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MICHAEL FRASER ATKINSON

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MICHAEL DAMIAN TAYLOR

View Document

04/10/184 October 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

20/02/1820 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/03/1615 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

05/01/165 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

17/03/1517 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

17/03/1417 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

20/03/1320 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

28/09/1228 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

19/03/1219 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS HELEN JANE PATTINSON / 19/03/2012

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PATTINSON / 19/03/2012

View Document

19/03/1219 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MS HELEN JANE PATTINSON / 19/03/2012

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

21/03/1121 March 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

08/11/108 November 2010 CURREXT FROM 30/11/2010 TO 31/05/2011

View Document

24/06/1024 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON JOHN PATTINSON / 01/12/2009

View Document

20/05/1020 May 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

17/09/0917 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/05/0929 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/05/0929 May 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 REGISTERED OFFICE CHANGED ON 29/05/2009 FROM UNIT 9 BIRDHAM BUSINESS PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7BT

View Document

29/05/0929 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/08/0826 August 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

07/05/087 May 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

09/08/069 August 2006 LOCATION OF REGISTER OF MEMBERS

View Document

09/08/069 August 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 LOCATION OF DEBENTURE REGISTER

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: BIRDMAN BUSINESS PARK BIRDHAM ROAD CHICHESTER WEST SUSSEX PO20 7BT

View Document

10/07/0610 July 2006 REGISTERED OFFICE CHANGED ON 10/07/06 FROM: THE OLD PIGGERY THE KINGLEY CENTRE DOWNS ROAD WESTSTOKE CHICHESTER WEST SUSSEX PO18 9BQ

View Document

29/09/0529 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

17/05/0417 May 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

27/05/0327 May 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

26/09/0226 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

22/03/0222 March 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

01/10/011 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM: THE OLD SCHOOL HOUSE 15 ST JOHN STREET CHICHESTER WEST SUSSEX PO19 1UU

View Document

11/07/0111 July 2001 COMPANY NAME CHANGED MONTEZUMA'S MANUFACTURING LIMITE D CERTIFICATE ISSUED ON 11/07/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00

View Document

24/03/0024 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0014 March 2000 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