THE CHOCOLATE FACTORY BRISTOL LLP

Company Documents

DateDescription
21/08/2521 August 2025 NewConfirmation statement made on 2025-05-22 with no updates

View Document

07/06/247 June 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

14/10/2314 October 2023 Accounts for a small company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

19/05/2319 May 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

06/04/236 April 2023 Certificate of change of name

View Document

06/04/236 April 2023 Change of name notice

View Document

21/03/2321 March 2023 Accounts for a small company made up to 2022-03-31

View Document

07/01/227 January 2022 Satisfaction of charge OC3853090002 in full

View Document

07/01/227 January 2022 Satisfaction of charge OC3853090001 in full

View Document

08/11/218 November 2021 Change of details for Wellesley Group Limited as a person with significant control on 2021-11-08

View Document

26/10/2126 October 2021 Appointment of Wellesley Finance Limited as a member on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Generator (Mansfield Bc) Ltd as a member on 2021-10-26

View Document

26/10/2126 October 2021 Termination of appointment of Generator Real Estate Llp as a member on 2021-10-26

View Document

26/10/2126 October 2021 Cessation of Generator Real Estate Llp as a person with significant control on 2021-10-26

View Document

26/10/2126 October 2021 Notification of Wellesley Group Limited as a person with significant control on 2021-10-26

View Document

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

View Document

26/10/2126 October 2021 Appointment of Wellesley Group Limited as a member on 2021-10-26

View Document

18/10/2118 October 2021 Accounts for a small company made up to 2021-03-31

View Document

13/05/2113 May 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/20

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/08/2025 August 2020 APPOINTMENT TERMINATED, LLP MEMBER GENERATOR MANAGEMENT SERVICES LLP

View Document

25/08/2025 August 2020 CORPORATE LLP MEMBER APPOINTED GENERATOR (MANSFIELD BC) LTD

View Document

02/06/202 June 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GENERATOR REAL ESTATE LLP / 22/05/2020

View Document

02/06/202 June 2020 PSC'S CHANGE OF PARTICULARS / GENERATOR REAL ESTATE LLP / 22/05/2020

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

01/06/201 June 2020 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GENERATOR MANAGEMENT SERVICES LLP / 22/05/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE OC3853090002

View Document

02/01/202 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

20/12/1920 December 2019 REGISTERED OFFICE CHANGED ON 20/12/2019 FROM PAXTON HOUSE 30 ARTILERY LANE LONDON E1 7LS

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, LLP MEMBER GENERATOR CAPITAL LLP

View Document

03/09/193 September 2019 CORPORATE LLP MEMBER APPOINTED GENERATOR MANAGEMENT SERVICES LLP

View Document

14/08/1914 August 2019 PSC'S CHANGE OF PARTICULARS / GENERATOR REAL ESTATE LLP / 14/08/2019

View Document

28/05/1928 May 2019 PSC'S CHANGE OF PARTICULARS / GENERATOR GROUP LLP / 08/09/2017

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

05/02/195 February 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / GENERATOR GROUP LLP / 08/09/2017

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

10/01/1810 January 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3853090001

View Document

03/01/183 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

05/06/175 June 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

03/01/173 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

16/06/1616 June 2016 ANNUAL RETURN MADE UP TO 22/05/16

View Document

24/03/1624 March 2016 APPOINTMENT TERMINATED, LLP MEMBER PAUL ISAACS

View Document

24/03/1624 March 2016 CORPORATE LLP MEMBER APPOINTED GENERATOR CAPITAL LLP

View Document

07/01/167 January 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

07/07/157 July 2015 ANNUAL RETURN MADE UP TO 22/05/15

View Document

04/11/144 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/05/1430 May 2014 ANNUAL RETURN MADE UP TO 22/05/14

View Document

26/03/1426 March 2014 CURRSHO FROM 31/05/2014 TO 31/03/2014

View Document

21/01/1421 January 2014 COMPANY NAME CHANGED GENERATOR (SULIVAN ROAD) LLP CERTIFICATE ISSUED ON 21/01/14

View Document

22/05/1322 May 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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