About

Registered Number: 03956843
Date of Incorporation: 27/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: The Meadows, Whitley Road, Whitley, Dewsbury, West Yorkshire, WF12 0NQ

 

Having been setup in 2000, Charlottes Jersey Ice Cream Ltd are based in West Yorkshire. The organisation has 2 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TATTERSALL, Charlotte 25 May 2006 - 1
WRAITHMELL, Geoffrey 27 March 2000 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 24 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 19 March 2018
AA - Annual Accounts 02 August 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 02 May 2014
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 21 August 2012
SH01 - Return of Allotment of shares 28 June 2012
AR01 - Annual Return 22 March 2012
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 25 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
363a - Annual Return 16 April 2009
AA - Annual Accounts 16 April 2009
AA - Annual Accounts 04 July 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 26 June 2007
363a - Annual Return 16 May 2007
288a - Notice of appointment of directors or secretaries 20 September 2006
363a - Annual Return 04 May 2006
AA - Annual Accounts 24 April 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 19 April 2004
AA - Annual Accounts 05 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
AA - Annual Accounts 29 June 2003
363s - Annual Return 25 March 2003
AA - Annual Accounts 03 October 2002
363s - Annual Return 25 March 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 13 April 2001
225 - Change of Accounting Reference Date 22 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 May 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288a - Notice of appointment of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
288b - Notice of resignation of directors or secretaries 12 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
NEWINC - New incorporation documents 27 March 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.