THE CHOCOLATE FACTORY BRISTOL LLP
Company Documents
Date | Description |
---|---|
21/08/2521 August 2025 New | Confirmation statement made on 2025-05-22 with no updates |
07/06/247 June 2024 | Confirmation statement made on 2024-05-22 with no updates |
14/10/2314 October 2023 | Accounts for a small company made up to 2022-12-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-22 with no updates |
19/05/2319 May 2023 | Previous accounting period shortened from 2023-03-31 to 2022-12-31 |
06/04/236 April 2023 | Certificate of change of name |
06/04/236 April 2023 | Change of name notice |
21/03/2321 March 2023 | Accounts for a small company made up to 2022-03-31 |
07/01/227 January 2022 | Satisfaction of charge OC3853090002 in full |
07/01/227 January 2022 | Satisfaction of charge OC3853090001 in full |
08/11/218 November 2021 | Change of details for Wellesley Group Limited as a person with significant control on 2021-11-08 |
26/10/2126 October 2021 | Appointment of Wellesley Finance Limited as a member on 2021-10-26 |
26/10/2126 October 2021 | Termination of appointment of Generator (Mansfield Bc) Ltd as a member on 2021-10-26 |
26/10/2126 October 2021 | Termination of appointment of Generator Real Estate Llp as a member on 2021-10-26 |
26/10/2126 October 2021 | Cessation of Generator Real Estate Llp as a person with significant control on 2021-10-26 |
26/10/2126 October 2021 | Notification of Wellesley Group Limited as a person with significant control on 2021-10-26 |
26/10/2126 October 2021 | Registered office address changed from Townfield House 27-29 Townfield Street Chelmsford Essex CM1 1QL England to 483 Green Lanes London N13 4BS on 2021-10-26 |
26/10/2126 October 2021 | Appointment of Wellesley Group Limited as a member on 2021-10-26 |
18/10/2118 October 2021 | Accounts for a small company made up to 2021-03-31 |
13/05/2113 May 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
25/08/2025 August 2020 | APPOINTMENT TERMINATED, LLP MEMBER GENERATOR MANAGEMENT SERVICES LLP |
25/08/2025 August 2020 | CORPORATE LLP MEMBER APPOINTED GENERATOR (MANSFIELD BC) LTD |
02/06/202 June 2020 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GENERATOR REAL ESTATE LLP / 22/05/2020 |
02/06/202 June 2020 | PSC'S CHANGE OF PARTICULARS / GENERATOR REAL ESTATE LLP / 22/05/2020 |
02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
01/06/201 June 2020 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GENERATOR MANAGEMENT SERVICES LLP / 22/05/2020 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
03/03/203 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE OC3853090002 |
02/01/202 January 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
20/12/1920 December 2019 | REGISTERED OFFICE CHANGED ON 20/12/2019 FROM PAXTON HOUSE 30 ARTILERY LANE LONDON E1 7LS |
03/09/193 September 2019 | APPOINTMENT TERMINATED, LLP MEMBER GENERATOR CAPITAL LLP |
03/09/193 September 2019 | CORPORATE LLP MEMBER APPOINTED GENERATOR MANAGEMENT SERVICES LLP |
14/08/1914 August 2019 | PSC'S CHANGE OF PARTICULARS / GENERATOR REAL ESTATE LLP / 14/08/2019 |
28/05/1928 May 2019 | PSC'S CHANGE OF PARTICULARS / GENERATOR GROUP LLP / 08/09/2017 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
05/02/195 February 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
22/05/1822 May 2018 | CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GENERATOR GROUP LLP / 08/09/2017 |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
10/01/1810 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE OC3853090001 |
03/01/183 January 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
05/06/175 June 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
03/01/173 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
16/06/1616 June 2016 | ANNUAL RETURN MADE UP TO 22/05/16 |
24/03/1624 March 2016 | APPOINTMENT TERMINATED, LLP MEMBER PAUL ISAACS |
24/03/1624 March 2016 | CORPORATE LLP MEMBER APPOINTED GENERATOR CAPITAL LLP |
07/01/167 January 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
07/07/157 July 2015 | ANNUAL RETURN MADE UP TO 22/05/15 |
04/11/144 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/05/1430 May 2014 | ANNUAL RETURN MADE UP TO 22/05/14 |
26/03/1426 March 2014 | CURRSHO FROM 31/05/2014 TO 31/03/2014 |
21/01/1421 January 2014 | COMPANY NAME CHANGED GENERATOR (SULIVAN ROAD) LLP CERTIFICATE ISSUED ON 21/01/14 |
22/05/1322 May 2013 | INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION |
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