About

Registered Number: 04708048
Date of Incorporation: 23/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Synergy House 7 Acorn Business Park, Commercial Gate, Mansfield, Nottinghamshire, NG18 1EX

 

Established in 2003, Chocolate Graphics (UK) Ltd are based in Mansfield, Nottinghamshire, it's status is listed as "Active". The companies directors are listed as Hames, Edward, Hames, Marlene, Oldbury, Carol. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAMES, Edward 15 May 2003 - 1
HAMES, Marlene 15 May 2003 - 1
OLDBURY, Carol 15 May 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 17 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 16 August 2018
CS01 - N/A 22 March 2018
AA - Annual Accounts 24 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 08 April 2016
AA - Annual Accounts 20 August 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 03 September 2014
AR01 - Annual Return 17 April 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 22 August 2012
AR01 - Annual Return 27 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 04 April 2011
CH03 - Change of particulars for secretary 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
CH01 - Change of particulars for director 04 April 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 22 March 2010
AA - Annual Accounts 27 November 2009
363a - Annual Return 16 April 2009
225 - Change of Accounting Reference Date 30 March 2009
287 - Change in situation or address of Registered Office 03 February 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 29 September 2008
AA - Annual Accounts 03 August 2007
363a - Annual Return 26 March 2007
AA - Annual Accounts 01 February 2007
363a - Annual Return 21 March 2006
AA - Annual Accounts 30 August 2005
363s - Annual Return 19 April 2005
AA - Annual Accounts 07 October 2004
363s - Annual Return 13 April 2004
225 - Change of Accounting Reference Date 01 April 2004
CERTNM - Change of name certificate 13 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
288b - Notice of resignation of directors or secretaries 21 May 2003
NEWINC - New incorporation documents 23 March 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.