CHOUCHOUTE CHOCOLATERIE LIMITED
Status | ACTIVE |
Company No. | 04441895 |
Category | Private Limited Company |
Incorporated | 17 May 2002 |
Age | 22 years, 21 days |
Jurisdiction | England 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
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
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
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
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
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
Mortgage satisfy charge full
Date: 09 Jun 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 01 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
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
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
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
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
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
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
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
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
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
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
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
Legacy
Date: 04 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 17/05/09; full list of members
Documents
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
Legacy
Date: 04 Jul 2008
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/08; no change of members
Documents
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
Legacy
Date: 13 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/07; no change of members
Documents
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
Legacy
Date: 07 Jul 2006
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/06; full list of members
Documents
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
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
Legacy
Date: 02 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/05; full list of members
Documents
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
Legacy
Date: 14 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/04; full list of members
Documents
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
Legacy
Date: 17 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 17/05/03; full list of members
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 15 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 24 Oct 2002
Category: Capital
Type: 88(2)R
Description: Ad 14/10/02--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 26 Jun 2002
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 05 Jun 2002
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/03 to 31/07/03
Documents
Legacy
Date: 05 Jun 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Resolution
Date: 28 May 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 May 2002
Category: Capital
Type: 123
Description: £ nc 1000/10000 17/05/02
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 May 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
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
Some Companies
SUITE 1 BUTTERSHAW WORKS,BRADFORD,BD6 2DD
Number: | 05191788 |
Status: | ACTIVE |
Category: | Private Limited Company |
53A ELM ROAD,LEIGH-ON-SEA,SS9 1SP
Number: | 05816157 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
85 GREAT PORTLAND STREET,LONDON,W1W 7LT
Number: | 11300422 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 DRILL HALL BUSINESS CENTRE,ILKLEY,LS29 8EZ
Number: | 08134215 |
Status: | ACTIVE |
Category: | Private Limited Company |