OVERTURE CHOCOLATES LIMITED

Company Documents

DateDescription
02/09/162 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

19/05/1619 May 2016 Annual return made up to 28 April 2016 with full list of shareholders

View Document

12/05/1612 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA TORRANCE / 01/07/2015

View Document

12/05/1612 May 2016 REGISTERED OFFICE CHANGED ON 12/05/2016 FROM
SUITE A 1ST FLOOR
MIDAS HOUSE 62 GOLDSWORTH ROAD
WOKING
SURREY
GU21 6LQ

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/09/155 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1520 May 2015 Annual return made up to 28 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/09/1414 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

01/06/141 June 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

15/09/1315 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

15/09/1215 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/05/1220 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

20/05/1220 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA TORRANCE / 20/05/2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER WILLIAM TORRANCE / 28/04/2010

View Document

26/05/1026 May 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS SHEILA IRENE TORRANCE / 28/04/2010

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/06/084 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/04/07; NO CHANGE OF MEMBERS

View Document

02/03/072 March 2007 REGISTERED OFFICE CHANGED ON 02/03/07 FROM: G OFFICE CHANGED 02/03/07 SANDRINGHAM GUILDFORD ROAD WOKING SURREY GU22 7QL

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/06/062 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

30/09/0530 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: G OFFICE CHANGED 18/04/05 UNIT D BLENHEIM HOUSE BLENHAM ROAD LONGMEAD BUSINESS PARK EPSOM SURREY KT19 9AP

View Document

03/11/043 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 COMPANY NAME CHANGED MONTGOMERY MOORE LIMITED CERTIFICATE ISSUED ON 27/09/04

View Document

28/05/0428 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

27/02/0427 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

02/06/032 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

22/05/0222 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

03/04/023 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/05/0129 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

26/05/0026 May 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

23/01/0023 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

03/07/983 July 1998 RETURN MADE UP TO 28/04/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 28/04/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/9621 May 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

15/03/9615 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

26/05/9426 May 1994 RETURN MADE UP TO 28/04/94; NO CHANGE OF MEMBERS

View Document

26/05/9426 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/05/9321 May 1993 SECRETARY RESIGNED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 28/04/93 FULL LIST NOF

View Document

22/01/9322 January 1993 REGISTERED OFFICE CHANGED ON 22/01/93 FROM: G OFFICE CHANGED 22/01/93 BRACKENWOOD 33 DEEPDENE WOOD DORKING SURREY RH5 4BD

View Document

23/11/9223 November 1992 NEW SECRETARY APPOINTED

View Document

23/11/9223 November 1992 SECRETARY RESIGNED

View Document

17/11/9217 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/08/9219 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

19/08/9219 August 1992 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

19/08/9219 August 1992 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

25/06/9225 June 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

25/06/9225 June 1992 REGISTERED OFFICE CHANGED ON 25/06/92 FROM: G OFFICE CHANGED 25/06/92 193/195 CITY ROAD LONDON EC1V 1JN

View Document

25/06/9225 June 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9225 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/06/9210 June 1992 COMPANY NAME CHANGED HALOBLEND LIMITED CERTIFICATE ISSUED ON 11/06/92

View Document

09/06/929 June 1992 ALTER MEM AND ARTS 04/06/92

View Document

28/04/9228 April 1992 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