About

Registered Number: 04696916
Date of Incorporation: 13/03/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: The Old Bank 26 High Street, Wendover, Aylesbury, Bucks, HP22 6EA

 

Rumsey's Hand-made Chocolates Ltd was registered on 13 March 2003 and has its registered office in Aylesbury in Bucks, it's status at Companies House is "Active". There are 2 directors listed for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LLOYD RUMSEY, Mary 19 March 2003 - 1
RUMSEY, Nigel 19 March 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 18 June 2020
CS01 - N/A 13 June 2019
AA - Annual Accounts 31 May 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 26 June 2018
AA - Annual Accounts 27 June 2017
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 June 2017
CVA3 - N/A 15 June 2017
CVA4 - N/A 15 June 2017
CS01 - N/A 15 June 2017
CS01 - N/A 15 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 27 June 2016
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 29 April 2016
AR01 - Annual Return 19 April 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 04 June 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 28 May 2015
AR01 - Annual Return 08 March 2015
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 01 July 2014
AA - Annual Accounts 12 June 2014
AA - Annual Accounts 09 December 2013
AR01 - Annual Return 21 May 2013
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments 15 May 2013
AA - Annual Accounts 19 December 2012
AD01 - Change of registered office address 20 September 2012
AR01 - Annual Return 23 March 2012
1.1 - Report of meeting approving voluntary arrangement 14 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 24 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 March 2009
353 - Register of members 24 March 2009
287 - Change in situation or address of Registered Office 24 March 2009
395 - Particulars of a mortgage or charge 26 September 2008
AA - Annual Accounts 01 September 2008
363s - Annual Return 15 July 2008
AA - Annual Accounts 20 November 2007
363s - Annual Return 28 March 2007
395 - Particulars of a mortgage or charge 30 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 December 2006
AA - Annual Accounts 01 September 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 14 October 2005
363s - Annual Return 12 May 2005
287 - Change in situation or address of Registered Office 16 March 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 23 April 2004
288a - Notice of appointment of directors or secretaries 03 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
288a - Notice of appointment of directors or secretaries 27 March 2003
287 - Change in situation or address of Registered Office 27 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
288b - Notice of resignation of directors or secretaries 20 March 2003
NEWINC - New incorporation documents 13 March 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 September 2008 Outstanding

N/A

Rent deposit deed 26 January 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.