Advanced company searchLink opens in new window

H F CHOCOLATES LIMITED

Company number 05166686

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jul 2023 AA Accounts for a dormant company made up to 30 June 2023
01 Jul 2023 CS01 Confirmation statement made on 30 June 2023 with no updates
30 Jun 2023 TM01 Termination of appointment of Adam Richard Black as a director on 30 June 2023
30 Jan 2023 AA Accounts for a small company made up to 30 June 2022
07 Dec 2022 AD01 Registered office address changed from 1 Ash Way Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FA United Kingdom to Moorside Moorside Business Park Tockwith York YO26 7QG on 7 December 2022
30 Jun 2022 CS01 Confirmation statement made on 30 June 2022 with no updates
14 Jan 2022 AA Accounts for a small company made up to 30 June 2021
12 Aug 2021 CS01 Confirmation statement made on 30 June 2021 with no updates
30 Apr 2021 AA Accounts for a small company made up to 30 June 2020
20 Jul 2020 AA Total exemption full accounts made up to 30 June 2019
02 Jul 2020 CS01 Confirmation statement made on 30 June 2020 with updates
29 Aug 2019 PSC07 Cessation of Stephen James Pain as a person with significant control on 1 July 2019
29 Aug 2019 PSC02 Notification of Bon Bons (Wholesale) Limited as a person with significant control on 1 July 2019
17 Jul 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 MR01 Registration of charge 051666860003, created on 4 July 2019
04 Jul 2019 TM01 Termination of appointment of Thelma Margaret Ann Benke as a director on 1 July 2019
04 Jul 2019 TM01 Termination of appointment of Stephen James Pain as a director on 1 July 2019
04 Jul 2019 TM02 Termination of appointment of Thelma Margaret Ann Benke as a secretary on 1 July 2019
04 Jul 2019 AP01 Appointment of Mrs Veronica Anne Cleary as a director on 1 July 2019
04 Jul 2019 AP01 Appointment of Mr Anthony Austin Cleary as a director on 1 July 2019
04 Jul 2019 AP01 Appointment of Mr Adam Richard Black as a director on 1 July 2019
04 Jul 2019 AD01 Registered office address changed from C/O Aps Accountancy Limited 4 Cromwell Court New Street Aylesbury Buckinghamshire HP20 2PB England to 1 Ash Way Street 5 Thorp Arch Estate Wetherby West Yorkshire LS23 7FA on 4 July 2019
04 Jul 2019 CS01 Confirmation statement made on 30 June 2019 with no updates
04 Jul 2019 MR04 Satisfaction of charge 2 in full
19 Nov 2018 AA Total exemption full accounts made up to 30 June 2018