CHOCOLATE FOUNTAINS OF DEVON LIMITED

Company Documents

DateDescription
18/11/1418 November 2014 STRUCK OFF AND DISSOLVED

View Document

05/08/145 August 2014 FIRST GAZETTE

View Document

27/11/1327 November 2013 Annual return made up to 16 September 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

17/09/1217 September 2012 Annual return made up to 16 September 2012 with full list of shareholders

View Document

16/09/1216 September 2012 REGISTERED OFFICE CHANGED ON 16/09/2012 FROM
C/O MR S GRAY
21 MITCHELL CLOSE
PLYMSTOCK
PLYMOUTH
DEVON
PL9 9GE
UNITED KINGDOM

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

01/05/121 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

28/08/1128 August 2011 Annual return made up to 29 July 2011 with full list of shareholders

View Document

27/08/1127 August 2011 REGISTERED OFFICE CHANGED ON 27/08/2011 FROM 26 LANE END PARK WHIDDON VALLEY BARNSTAPLE DEVON EX32 8PP UNITED KINGDOM

View Document

20/04/1120 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/08/1016 August 2010 Annual return made up to 29 July 2010 with full list of shareholders

View Document

30/03/1030 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MRS KAREN LOUISE GRAY

View Document

29/01/1029 January 2010 DIRECTOR APPOINTED MR STEVE GEOFFREY GRAY

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, DIRECTOR JOANNE HALL

View Document

27/01/1027 January 2010 SECRETARY'S CHANGE OF PARTICULARS / DR EDWIN ANDREW HALL / 26/01/2010

View Document

27/01/1027 January 2010 CORPORATE DIRECTOR APPOINTED CHOCOLATE FOUNTAINS OF DEVON

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 49 NORTH STREET BRAUNTON DEVON EX33 1AP UNITED KINGDOM

View Document

27/01/1027 January 2010 APPOINTMENT TERMINATED, SECRETARY EDWIN HALL

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOANNE REBECCA HALL / 10/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 29 July 2009 with full list of shareholders

View Document

12/10/0912 October 2009 REGISTERED OFFICE CHANGED ON 12/10/2009 FROM THE BARN, GOULDS FARM NETHERCOTT BRAUNTON NORTH DEVON EX33 1HT

View Document

12/10/0912 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DR EDWIN ANDREW HALL / 10/10/2009

View Document

27/04/0927 April 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

12/08/0812 August 2008 RETURN MADE UP TO 29/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

06/08/076 August 2007 RETURN MADE UP TO 29/07/07; FULL LIST OF MEMBERS

View Document

10/03/0710 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/09/0618 September 2006 RETURN MADE UP TO 29/07/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 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