About

Registered Number: 03738789
Date of Incorporation: 23/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Unit D South Cambridge Business Park, Babraham Road, Sawston, Cambridge, CB22 3JH

 

Chocolate Ltd was founded on 23 March 1999 and are based in Cambridge, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Mason, Matthew Tobias, Mason, Shelly Elisabeth, Mckenzie, Paul for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MASON, Matthew Tobias 31 March 1999 - 1
MASON, Shelly Elisabeth 31 March 1999 - 1
MCKENZIE, Paul 01 April 2001 17 January 2003 1

Filing History

Document Type Date
AA - Annual Accounts 06 August 2020
CS01 - N/A 16 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 06 December 2016
CH01 - Change of particulars for director 02 September 2016
CH01 - Change of particulars for director 02 September 2016
CH03 - Change of particulars for secretary 02 September 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 16 December 2015
CH01 - Change of particulars for director 14 December 2015
CH01 - Change of particulars for director 14 December 2015
CH03 - Change of particulars for secretary 14 December 2015
AR01 - Annual Return 01 April 2015
AD01 - Change of registered office address 07 January 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 24 February 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 07 April 2009
287 - Change in situation or address of Registered Office 25 November 2008
AA - Annual Accounts 18 August 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 24 September 2007
363s - Annual Return 04 June 2007
AA - Annual Accounts 07 February 2007
363a - Annual Return 23 May 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 04 April 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 01 April 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 01 April 2003
288b - Notice of resignation of directors or secretaries 27 January 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 13 May 2002
AA - Annual Accounts 09 November 2001
288a - Notice of appointment of directors or secretaries 19 October 2001
363s - Annual Return 28 March 2001
287 - Change in situation or address of Registered Office 11 December 2000
AA - Annual Accounts 11 December 2000
363s - Annual Return 11 April 2000
288b - Notice of resignation of directors or secretaries 10 April 1999
288b - Notice of resignation of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
288a - Notice of appointment of directors or secretaries 10 April 1999
287 - Change in situation or address of Registered Office 10 April 1999
NEWINC - New incorporation documents 23 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.