Choc In a Box LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc...
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
CHOC IN A BOX FOUNTAINS LTD
Company type | Private Limited Company, Active |
Company Number | 06296434 |
Universal Entity Code | 5136-4497-4232-1100 |
Record last updated | Monday, November 5, 2018 12:03:27 PM UTC |
Official Address | C/o Bretts Business Recovery Limited 21 Highfield Road Dartford Kent Da12js Town There are 2 companies registered at this street |
Locality | Town |
Region | England |
Postal Code | DA12JS |
Sector | Renting and leasing of other machinery, equipment and tangible goods n.e.c. |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 5, 2018 | Resolutions for winding-up |  |
Registry | Oct 25, 2018 | Change of registered office address |  |
Registry | Jul 30, 2018 | Confirmation statement made , with updates |  |
Financials | Jul 26, 2018 | Amended accounts |  |
Registry | Jul 18, 2018 | Change of registered office address |  |
Financials | Jul 16, 2018 | Annual accounts |  |
Financials | Aug 18, 2017 | Annual accounts 2599870... |  |
Registry | Jul 4, 2017 | Confirmation statement made , with updates |  |
Registry | Jul 4, 2017 | Persons with significant control |  |
Financials | Oct 14, 2016 | Annual accounts |  |
Registry | Jul 13, 2016 | Annual return |  |
Registry | Mar 22, 2016 | Change of registered office address |  |
Registry | Jul 28, 2015 | Annual return |  |
Financials | Jul 27, 2015 | Annual accounts |  |
Registry | Apr 18, 2015 | Company name change |  |
Registry | Feb 21, 2015 | Notice of change of name nm01 - resolution |  |
Financials | Oct 10, 2014 | Annual accounts |  |
Registry | Jul 7, 2014 | Annual return |  |
Financials | Jul 15, 2013 | Annual accounts |  |
Registry | Jun 28, 2013 | Annual return |  |
Financials | Jul 3, 2012 | Annual accounts |  |
Registry | Jun 29, 2012 | Annual return |  |
Registry | Aug 31, 2011 | Change of registered office address |  |
Financials | Aug 8, 2011 | Annual accounts |  |
Registry | Aug 8, 2011 | Annual return |  |
Registry | Aug 8, 2011 | Change of particulars for director |  |
Registry | Feb 7, 2011 | Change of registered office address |  |
Registry | Jan 31, 2011 | Change of name certificate |  |
Registry | Jan 31, 2011 | Notice of change of name nm01 - resolution |  |
Registry | Jan 31, 2011 | Company name change |  |
Registry | Jan 11, 2011 | Change of accounting reference date |  |
Financials | Nov 8, 2010 | Annual accounts |  |
Registry | Jun 29, 2010 | Annual return |  |
Registry | Dec 9, 2009 | Resignation of one Director |  |
Financials | Dec 1, 2009 | Annual accounts |  |
Registry | Nov 30, 2009 | Resignation of one Service Validations Manager and one Director (a man) |  |
Registry | Jun 30, 2009 | Annual return |  |
Registry | Feb 27, 2009 | Notice of change of directors or secretaries or in their particulars |  |
Financials | Sep 9, 2008 | Annual accounts |  |
Registry | Jul 8, 2008 | Annual return |  |
Registry | Dec 12, 2007 | Change in situation or address of registered office |  |
Registry | Aug 31, 2007 | Appointment of a person |  |
Registry | Aug 31, 2007 | Appointment of a person 1831697... |  |
Registry | Jun 29, 2007 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Jun 29, 2007 | Resignation of a person |  |
Registry | Jun 29, 2007 | Resignation of a person 1788713... |  |
Registry | Jun 28, 2007 | Four appointments: a woman, a man and 2 companies,: a woman, a man and 2 companies |  |