About

Registered Number: 05342351
Date of Incorporation: 25/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Millside School Lane, South Cerney, Cirencester, GL7 5TZ,

 

Established in 2005, Cotswold Chocolate Fountains Ltd has its registered office in Cirencester, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POULTON, Laura Jane 25 January 2005 - 1
HELANOR, Rachael Naomi Elizabeth 25 January 2005 15 June 2006 1
POULTON, James Andrew 25 January 2005 01 February 2017 1
POULTON, Jonathan Derek 25 January 2005 01 February 2018 1

Filing History

Document Type Date
AAMD - Amended Accounts 08 June 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 23 July 2019
CS01 - N/A 19 June 2019
AAMD - Amended Accounts 08 April 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 24 October 2018
CH01 - Change of particulars for director 13 July 2018
CH03 - Change of particulars for secretary 13 July 2018
PSC04 - N/A 13 July 2018
AAMD - Amended Accounts 09 May 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 30 January 2018
AA - Annual Accounts 21 December 2017
AAMD - Amended Accounts 23 May 2017
TM01 - Termination of appointment of director 23 March 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 22 December 2015
AAMD - Amended Accounts 09 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 24 December 2014
AAMD - Amended Accounts 28 October 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 25 January 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 16 February 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 06 January 2011
AAMD - Amended Accounts 08 June 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 27 February 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 07 March 2008
AA - Annual Accounts 15 November 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 08 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 November 2006
288c - Notice of change of directors or secretaries or in their particulars 17 November 2006
225 - Change of Accounting Reference Date 17 November 2006
288b - Notice of resignation of directors or secretaries 17 November 2006
288a - Notice of appointment of directors or secretaries 17 November 2006
287 - Change in situation or address of Registered Office 06 November 2006
363a - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 25 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.