CHOUCHOUTE CHOCOLATERIE LIMITED

183 Walsall Road 183 Walsall Road, Walsall, WS6 6NL, England
StatusACTIVE
Company No.04441895
CategoryPrivate Limited Company
Incorporated17 May 2002
Age22 years, 21 days
JurisdictionEngland Wales

SUMMARY

CHOUCHOUTE CHOCOLATERIE LIMITED is an active private limited company with number 04441895. It was incorporated 22 years, 21 days ago, on 17 May 2002. The company address is 183 Walsall Road 183 Walsall Road, Walsall, WS6 6NL, England.



Company Fillings

Confirmation statement with no updates

Date: 17 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Apr 2024

Action Date: 31 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 May 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jun 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 17 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Apr 2021

Action Date: 26 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Halim Soualah

Cessation date: 2021-04-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jan 2021

Action Date: 05 Jan 2021

Category: Address

Type: AD01

Old address: 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH England

New address: 183 Walsall Road Great Wyrley Walsall WS6 6NL

Change date: 2021-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2020

Action Date: 17 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 May 2019

Action Date: 17 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2018

Action Date: 17 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 17 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 May 2017

Action Date: 09 May 2017

Category: Address

Type: AD01

Old address: Europa House 72-74 Northwood Street Birmingham West Midlands B3 1TT

Change date: 2017-05-09

New address: 1st Floor, Copthall House New Road Stourbridge West Midlands DY8 1PH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 17 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 17 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2014

Action Date: 17 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2013

Action Date: 17 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 01 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jul 2012

Action Date: 17 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-17

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Helen Milicent Soualah

Change date: 2012-07-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2012

Action Date: 30 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Halim Soualah

Change date: 2012-07-30

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Jul 2012

Action Date: 18 Jul 2012

Category: Address

Type: AD01

Change date: 2012-07-18

Old address: C/O Colin J B Spinks & Co St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Apr 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Jun 2011

Action Date: 17 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-17

Documents

View document PDF

Change person director company with change date

Date: 09 May 2011

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-17

Officer name: Helen Milicent Levy

Documents

View document PDF

Change person secretary company with change date

Date: 09 May 2011

Action Date: 17 Sep 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-09-17

Officer name: Helen Milicent Levy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Annual return company with made up date

Date: 07 Jun 2010

Action Date: 17 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 17/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Jul 2008

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 May 2008

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 07 Jul 2006

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 09 May 2006

Category: Address

Type: 287

Description: Registered office changed on 09/05/06 from: 136 hagley road edgbaston birmingham B16 9PN

Documents

View document PDF

Legacy

Date: 02 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 14 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 17 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 17/05/03; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Capital

Type: 88(2)R

Description: Ad 14/10/02--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 26 Jun 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/05/03 to 31/07/03

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 05/06/02 from: heathcote house 136 hagley road edgbaston birmingham B16 9PN

Documents

View document PDF

Resolution

Date: 28 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Capital

Type: 123

Description: £ nc 1000/10000 17/05/02

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 May 2002

Category: Address

Type: 287

Description: Registered office changed on 28/05/02 from: the studio, st nicholas close elstree herts WD6 3EW

Documents

View document PDF

Incorporation company

Date: 17 May 2002

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADW INVESTMENTS LTD

SUITE 1 BUTTERSHAW WORKS,BRADFORD,BD6 2DD

Number:05191788
Status:ACTIVE
Category:Private Limited Company

CHARSLEY STEWART LIMITED

53A ELM ROAD,LEIGH-ON-SEA,SS9 1SP

Number:05816157
Status:ACTIVE
Category:Private Limited Company

GENT VISICK LIMITED

CARLTON TOWER,LEEDS,LS1 2QB

Number:09280028
Status:ACTIVE
Category:Private Limited Company

KRYPTON KITCHENS AND BEDROOMS LIMITED

UNIT 12 CITY TRADING ESTATE,BIRMINGHAM,B16 0PP

Number:07750248
Status:ACTIVE
Category:Private Limited Company

MTEAM INDUSTRY LTD

85 GREAT PORTLAND STREET,LONDON,W1W 7LT

Number:11300422
Status:ACTIVE
Category:Private Limited Company

SWITCHED ON ENERGY LTD

10 DRILL HALL BUSINESS CENTRE,ILKLEY,LS29 8EZ

Number:08134215
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source