THE CHILLY WIZARD ICE CREAM COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
10/02/2510 February 2025 | Registered office address changed from Suite 7 Wessex House St Leonards Road Bournemouth Dorset BH8 8QS United Kingdom to 24 Beauchamps Gardens Bournemouth BH7 7JE on 2025-02-10 |
29/01/2529 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
23/01/2523 January 2025 | Termination of appointment of Carly Rogers as a director on 2025-01-23 |
23/01/2523 January 2025 | Termination of appointment of Alexander James Rogers as a director on 2025-01-23 |
16/01/2516 January 2025 | Termination of appointment of a director |
08/01/258 January 2025 | Appointment of Mr David Andrew Hall-Clarke as a director on 2025-01-07 |
09/10/249 October 2024 | Micro company accounts made up to 2024-02-29 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
17/01/2417 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
06/11/236 November 2023 | Micro company accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
20/01/2320 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
03/11/223 November 2022 | Micro company accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-15 with updates |
28/01/2228 January 2022 | Change of details for Mr Alexander James Rogers as a person with significant control on 2022-01-28 |
28/01/2228 January 2022 | Director's details changed for Mrs Carly Rogers on 2022-01-28 |
28/01/2228 January 2022 | Change of details for Mrs Carly Rogers as a person with significant control on 2022-01-28 |
28/01/2228 January 2022 | Director's details changed for Mr Alexander James Rogers on 2022-01-28 |
05/11/215 November 2021 | Notification of Carly Rogers as a person with significant control on 2021-10-28 |
05/11/215 November 2021 | Termination of appointment of Susan Jane Clarke as a director on 2021-10-28 |
05/11/215 November 2021 | Termination of appointment of David Andrew Hall-Clarke as a director on 2021-10-28 |
05/11/215 November 2021 | Cessation of David Andrew Hall-Clarke as a person with significant control on 2021-10-28 |
05/11/215 November 2021 | Cessation of Susan Jane Clarke as a person with significant control on 2021-10-28 |
05/11/215 November 2021 | Notification of Alexander James Rogers as a person with significant control on 2021-10-28 |
05/11/215 November 2021 | Appointment of Mr Alexander James Rogers as a director on 2021-10-28 |
05/11/215 November 2021 | Appointment of Mrs Carly Rogers as a director on 2021-10-28 |
07/05/217 May 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES |
02/10/202 October 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
16/01/2016 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW HALL-CLARKE / 23/06/2017 |
16/01/2016 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HALL-CLARKE / 15/01/2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES |
15/01/2015 January 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE CLARKE |
15/01/2015 January 2020 | PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW HALL-CLARKE / 15/01/2020 |
15/01/2015 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE CLARKE / 15/01/2020 |
24/10/1924 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
30/04/1930 April 2019 | DIRECTOR APPOINTED MRS SUSAN JANE CLARKE |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
06/01/196 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
19/11/1819 November 2018 | REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 33 SAXON SQUARE CHRISTCHURCH BH23 1QB ENGLAND |
22/08/1822 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
07/04/187 April 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES |
07/04/187 April 2018 | DISS40 (DISS40(SOAD)) |
06/04/186 April 2018 | REGISTERED OFFICE CHANGED ON 06/04/2018 FROM FLAT 4 156 CANFORD CLIFFS ROAD POOLE BH13 7EH ENGLAND |
27/03/1827 March 2018 | FIRST GAZETTE |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
04/07/174 July 2017 | DIRECTOR APPOINTED MR DAVID ANDREW HALL-CLARKE |
04/07/174 July 2017 | APPOINTMENT TERMINATED, DIRECTOR BEATRIX LAINE |
04/07/174 July 2017 | CESSATION OF BEATRIX LAINE AS A PSC |
04/07/174 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW HALL-CLARKE |
04/07/174 July 2017 | REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 1 WOODLAWN CLOSE BARTON ON SEA NEW MILTON BH25 7BY ENGLAND |
21/06/1721 June 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/05/1716 May 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/01/176 January 2017 | REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 2 KNIGHTWOOD CLOSE HIGHCLIFFE CHRISTCHURCH BH23 4NE |
06/01/176 January 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
12/09/1612 September 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
07/01/167 January 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
04/06/154 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
09/01/159 January 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
29/09/1429 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
08/01/148 January 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
06/01/136 January 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
15/10/1215 October 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
15/01/1215 January 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
04/08/114 August 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
16/01/1116 January 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
16/01/1116 January 2011 | APPOINTMENT TERMINATED, SECRETARY TIMOTHY LAINE |
29/04/1029 April 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
06/01/106 January 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
06/01/106 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BEATRIX LAINE / 05/01/2010 |
26/05/0926 May 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
13/01/0913 January 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
10/06/0810 June 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
11/01/0811 January 2008 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
17/07/0717 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
27/03/0727 March 2007 | ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07 |
24/01/0724 January 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
10/10/0610 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
07/02/067 February 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | REGISTERED OFFICE CHANGED ON 25/01/06 FROM: ABBEY LODGE, 1 THE HIGH STREET TWO MILE ASH MILTON KEYNES MK8 8DX |
19/12/0519 December 2005 | ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06 |
05/05/055 May 2005 | PARTICULARS OF MORTGAGE/CHARGE |
06/01/056 January 2005 | SECRETARY RESIGNED |
05/01/055 January 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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