Advanced company searchLink opens in new window

BARRY COLENSO MASTER CHOCOLATIER LTD

Company number 06460138

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)
02 Jan 2024 CS01 Confirmation statement made on 19 December 2023 with no updates
05 Jun 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 TM01 Termination of appointment of Lucy Elizabeth Colenso as a director on 28 February 2023
02 Jan 2023 CS01 Confirmation statement made on 19 December 2022 with no updates
31 Mar 2022 AA Micro company accounts made up to 31 December 2021
24 Mar 2022 AD01 Registered office address changed from The Chestnuts Church Street Holbrook Belper DE56 0TD England to Pump Cottage, 4 Church Walk Duffield Belper Derbyshire DE56 4BE on 24 March 2022
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
22 Apr 2021 AA Micro company accounts made up to 31 December 2020
22 Apr 2021 AD01 Registered office address changed from Meadow View Heol Bennett Old St Mellons Cardiff CF3 6AY Wales to The Chestnuts Church Street Holbrook Belper DE56 0TD on 22 April 2021
19 Dec 2020 CS01 Confirmation statement made on 19 December 2020 with no updates
10 Jun 2020 AA Micro company accounts made up to 31 December 2019
22 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
17 Dec 2019 AD01 Registered office address changed from 7 Salvia Close St. Mellons Cardiff CF3 0JF Wales to Meadow View Heol Bennett Old St Mellons Cardiff CF3 6AY on 17 December 2019
03 Dec 2019 PSC07 Cessation of Lucy Elizabeth Colenso as a person with significant control on 3 December 2019
03 Dec 2019 TM02 Termination of appointment of Lucy Elizabeth Colenso as a secretary on 3 December 2019
03 Dec 2019 PSC04 Change of details for Mr Barry Anthony Paul Colenso as a person with significant control on 3 December 2019
03 Jun 2019 AA Micro company accounts made up to 31 December 2018
19 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
08 May 2018 AA Micro company accounts made up to 31 December 2017
21 Dec 2017 CS01 Confirmation statement made on 21 December 2017 with no updates
01 Aug 2017 AA Micro company accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 27 December 2016 with updates
26 Sep 2016 AP01 Appointment of Mrs Lucy Colenso as a director on 1 January 2015
26 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Jul 2016 AD01 Registered office address changed from Colonial House 181-185 Stratford Road Shirley Solihull West Midlands B90 3AU to 7 Salvia Close St. Mellons Cardiff CF3 0JF on 21 July 2016