About

Registered Number: 06419849
Date of Incorporation: 06/11/2007 (16 years and 6 months ago)
Company Status: Active
Registered Address: 3a Church Street, Harleston, IP20 9BB,

 

Just Truffles Chocolate Ltd was registered on 06 November 2007, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The companies directors are Harding, Meryl Patricia, De Freston, Richard, Pittman, Melanie Jayne, Harding, Brian, Harding, Meryl Patricia, Harding, Brian, Harding, Rachel Phoebe Elizabeth, Podmore, Kayleigh Jane.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DE FRESTON, Richard 15 April 2012 - 1
PITTMAN, Melanie Jayne 06 November 2007 - 1
HARDING, Brian 05 May 2009 30 March 2018 1
HARDING, Rachel Phoebe Elizabeth 05 May 2009 15 April 2012 1
PODMORE, Kayleigh Jane 30 March 2018 03 November 2018 1
Secretary Name Appointed Resigned Total Appointments
HARDING, Meryl Patricia 30 March 2018 - 1
HARDING, Brian 05 May 2009 30 March 2018 1
HARDING, Meryl Patricia 06 November 2007 05 May 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 May 2020
CS01 - N/A 08 November 2019
AA - Annual Accounts 12 September 2019
CS01 - N/A 07 November 2018
TM01 - Termination of appointment of director 03 November 2018
AA - Annual Accounts 06 July 2018
AP01 - Appointment of director 31 March 2018
AP03 - Appointment of secretary 31 March 2018
TM01 - Termination of appointment of director 31 March 2018
TM02 - Termination of appointment of secretary 31 March 2018
CS01 - N/A 08 November 2017
AA - Annual Accounts 14 August 2017
AD01 - Change of registered office address 28 July 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 19 August 2016
AR01 - Annual Return 06 November 2015
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 06 November 2014
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 21 December 2013
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 06 November 2012
AA - Annual Accounts 24 September 2012
AP01 - Appointment of director 24 April 2012
TM01 - Termination of appointment of director 24 April 2012
AR01 - Annual Return 06 November 2011
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 29 November 2010
AA - Annual Accounts 14 September 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
CH01 - Change of particulars for director 14 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
TM01 - Termination of appointment of director 06 May 2010
AR01 - Annual Return 27 November 2009
AP01 - Appointment of director 26 November 2009
AP01 - Appointment of director 26 November 2009
AP03 - Appointment of secretary 26 November 2009
AA - Annual Accounts 13 August 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 12 November 2008
225 - Change of Accounting Reference Date 12 November 2008
NEWINC - New incorporation documents 06 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.