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 - £10
Company Documents

DateDescription
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

View Document

29/01/2529 January 2025 Confirmation statement made on 2025-01-15 with no updates

View Document

23/01/2523 January 2025 Termination of appointment of Carly Rogers as a director on 2025-01-23

View Document

23/01/2523 January 2025 Termination of appointment of Alexander James Rogers as a director on 2025-01-23

View Document

16/01/2516 January 2025 Termination of appointment of a director

View Document

08/01/258 January 2025 Appointment of Mr David Andrew Hall-Clarke as a director on 2025-01-07

View Document

09/10/249 October 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

17/01/2417 January 2024 Confirmation statement made on 2024-01-15 with no updates

View Document

06/11/236 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

20/01/2320 January 2023 Confirmation statement made on 2023-01-15 with no updates

View Document

03/11/223 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-15 with updates

View Document

28/01/2228 January 2022 Change of details for Mr Alexander James Rogers as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mrs Carly Rogers on 2022-01-28

View Document

28/01/2228 January 2022 Change of details for Mrs Carly Rogers as a person with significant control on 2022-01-28

View Document

28/01/2228 January 2022 Director's details changed for Mr Alexander James Rogers on 2022-01-28

View Document

05/11/215 November 2021 Notification of Carly Rogers as a person with significant control on 2021-10-28

View Document

05/11/215 November 2021 Termination of appointment of Susan Jane Clarke as a director on 2021-10-28

View Document

05/11/215 November 2021 Termination of appointment of David Andrew Hall-Clarke as a director on 2021-10-28

View Document

05/11/215 November 2021 Cessation of David Andrew Hall-Clarke as a person with significant control on 2021-10-28

View Document

05/11/215 November 2021 Cessation of Susan Jane Clarke as a person with significant control on 2021-10-28

View Document

05/11/215 November 2021 Notification of Alexander James Rogers as a person with significant control on 2021-10-28

View Document

05/11/215 November 2021 Appointment of Mr Alexander James Rogers as a director on 2021-10-28

View Document

05/11/215 November 2021 Appointment of Mrs Carly Rogers as a director on 2021-10-28

View Document

07/05/217 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/21

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 15/01/21, NO UPDATES

View Document

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW HALL-CLARKE / 23/06/2017

View Document

16/01/2016 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANDREW HALL-CLARKE / 15/01/2020

View Document

15/01/2015 January 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, WITH UPDATES

View Document

15/01/2015 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN JANE CLARKE

View Document

15/01/2015 January 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID ANDREW HALL-CLARKE / 15/01/2020

View Document

15/01/2015 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE CLARKE / 15/01/2020

View Document

24/10/1924 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

30/04/1930 April 2019 DIRECTOR APPOINTED MRS SUSAN JANE CLARKE

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/01/196 January 2019 CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES

View Document

19/11/1819 November 2018 REGISTERED OFFICE CHANGED ON 19/11/2018 FROM 33 SAXON SQUARE CHRISTCHURCH BH23 1QB ENGLAND

View Document

22/08/1822 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

07/04/187 April 2018 CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES

View Document

07/04/187 April 2018 DISS40 (DISS40(SOAD))

View Document

06/04/186 April 2018 REGISTERED OFFICE CHANGED ON 06/04/2018 FROM FLAT 4 156 CANFORD CLIFFS ROAD POOLE BH13 7EH ENGLAND

View Document

27/03/1827 March 2018 FIRST GAZETTE

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

04/07/174 July 2017 DIRECTOR APPOINTED MR DAVID ANDREW HALL-CLARKE

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR BEATRIX LAINE

View Document

04/07/174 July 2017 CESSATION OF BEATRIX LAINE AS A PSC

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID ANDREW HALL-CLARKE

View Document

04/07/174 July 2017 REGISTERED OFFICE CHANGED ON 04/07/2017 FROM 1 WOODLAWN CLOSE BARTON ON SEA NEW MILTON BH25 7BY ENGLAND

View Document

21/06/1721 June 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/05/1716 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

06/01/176 January 2017 REGISTERED OFFICE CHANGED ON 06/01/2017 FROM 2 KNIGHTWOOD CLOSE HIGHCLIFFE CHRISTCHURCH BH23 4NE

View Document

06/01/176 January 2017 CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES

View Document

12/09/1612 September 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

07/01/167 January 2016 Annual return made up to 5 January 2016 with full list of shareholders

View Document

04/06/154 June 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

09/01/159 January 2015 Annual return made up to 5 January 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

08/01/148 January 2014 Annual return made up to 5 January 2014 with full list of shareholders

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

06/01/136 January 2013 Annual return made up to 5 January 2013 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

15/01/1215 January 2012 Annual return made up to 5 January 2012 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

16/01/1116 January 2011 Annual return made up to 5 January 2011 with full list of shareholders

View Document

16/01/1116 January 2011 APPOINTMENT TERMINATED, SECRETARY TIMOTHY LAINE

View Document

29/04/1029 April 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

06/01/106 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEATRIX LAINE / 05/01/2010

View Document

26/05/0926 May 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

10/06/0810 June 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

11/01/0811 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

27/03/0727 March 2007 ACC. REF. DATE SHORTENED FROM 30/04/07 TO 28/02/07

View Document

24/01/0724 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

07/02/067 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

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

View Document

19/12/0519 December 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 30/04/06

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

05/01/055 January 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