Download leads from Nexok and grow your business. Find out more

Cooldelight Desserts Limited

Documents

Total Documents121
Total Pages546

Filing History

21 December 2023Full accounts made up to 31 March 2023
23 February 2023Confirmation statement made on 8 February 2023 with no updates
13 February 2023Total exemption full accounts made up to 31 March 2022
23 March 2022Total exemption full accounts made up to 31 March 2021
9 February 2022Confirmation statement made on 8 February 2022 with no updates
31 March 2021Total exemption full accounts made up to 31 March 2020
24 March 2021Confirmation statement made on 8 February 2021 with updates
12 March 2020Confirmation statement made on 8 February 2020 with updates
8 January 2020Total exemption full accounts made up to 31 March 2019
13 February 2019Confirmation statement made on 8 February 2019 with no updates
28 December 2018Total exemption full accounts made up to 31 March 2018
28 February 2018Total exemption full accounts made up to 31 March 2017
16 February 2018Confirmation statement made on 8 February 2018 with no updates
12 May 2017Registered office address changed from Suite 4 Havana House Cuba Business Park Bolton Road North, Ramsbottom Lancashire BL0 0NE to 7 Carr Bank Lodge Ramsbottom Lane Ramsbottom Bury BL0 9DJ on 12 May 2017
12 May 2017Registered office address changed from Suite 4 Havana House Cuba Business Park Bolton Road North, Ramsbottom Lancashire BL0 0NE to 7 Carr Bank Lodge Ramsbottom Lane Ramsbottom Bury BL0 9DJ on 12 May 2017
21 February 2017Total exemption small company accounts made up to 31 March 2016
21 February 2017Total exemption small company accounts made up to 31 March 2016
9 February 2017Confirmation statement made on 8 February 2017 with updates
9 February 2017Confirmation statement made on 8 February 2017 with updates
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
9 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • GBP 100
23 December 2015Total exemption small company accounts made up to 31 March 2015
23 December 2015Total exemption small company accounts made up to 31 March 2015
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
5 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
29 December 2014Total exemption small company accounts made up to 31 March 2014
29 December 2014Total exemption small company accounts made up to 31 March 2014
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
19 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 100
30 December 2013Total exemption small company accounts made up to 31 March 2013
30 December 2013Total exemption small company accounts made up to 31 March 2013
9 September 2013Secretary's details changed for Mrs Linda Susan Lever on 9 September 2013
9 September 2013Secretary's details changed for Mrs Linda Susan Lever on 9 September 2013
9 September 2013Director's details changed for Stephen Ward Binns on 9 September 2013
9 September 2013Secretary's details changed for Mrs Linda Susan Lever on 9 September 2013
9 September 2013Director's details changed for Stephen Ward Binns on 9 September 2013
9 September 2013Director's details changed for Stephen Ward Binns on 9 September 2013
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
7 March 2013Annual return made up to 8 February 2013 with a full list of shareholders
31 December 2012Total exemption small company accounts made up to 31 March 2012
31 December 2012Total exemption small company accounts made up to 31 March 2012
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
9 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
23 December 2011Total exemption small company accounts made up to 31 March 2011
23 December 2011Total exemption small company accounts made up to 31 March 2011
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
24 February 2011Annual return made up to 8 February 2011 with a full list of shareholders
5 January 2011Total exemption small company accounts made up to 31 March 2010
5 January 2011Total exemption small company accounts made up to 31 March 2010
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
19 March 2010Annual return made up to 8 February 2010 with a full list of shareholders
30 December 2009Total exemption small company accounts made up to 31 March 2009
30 December 2009Total exemption small company accounts made up to 31 March 2009
16 May 2009Particulars of a mortgage or charge / charge no: 2
16 May 2009Particulars of a mortgage or charge / charge no: 2
28 April 2009Total exemption small company accounts made up to 31 March 2008
28 April 2009Total exemption small company accounts made up to 31 March 2008
16 April 2009Return made up to 08/02/09; full list of members
16 April 2009Return made up to 08/02/09; full list of members
8 May 2008Return made up to 08/02/08; full list of members
8 May 2008Return made up to 08/02/08; full list of members
14 January 2008Total exemption small company accounts made up to 31 March 2007
14 January 2008Total exemption small company accounts made up to 31 March 2007
15 March 2007Registered office changed on 15/03/07 from: 39 market street tottington bury lancashire BL8 4AA
15 March 2007Registered office changed on 15/03/07 from: 39 market street tottington bury lancashire BL8 4AA
9 February 2007Return made up to 08/02/07; full list of members
9 February 2007Return made up to 08/02/07; full list of members
20 January 2007Total exemption small company accounts made up to 31 March 2006
20 January 2007Total exemption small company accounts made up to 31 March 2006
4 April 2006Return made up to 08/02/06; full list of members
4 April 2006Return made up to 08/02/06; full list of members
25 January 2006Total exemption small company accounts made up to 31 March 2005
25 January 2006Registered office changed on 25/01/06 from: norden house 796B edenfield road rochdale lancashire OL12 7RB
25 January 2006Total exemption small company accounts made up to 31 March 2005
25 January 2006Registered office changed on 25/01/06 from: norden house 796B edenfield road rochdale lancashire OL12 7RB
8 March 2005Return made up to 08/02/05; full list of members
8 March 2005Return made up to 08/02/05; full list of members
22 February 2005Particulars of mortgage/charge
22 February 2005Particulars of mortgage/charge
14 January 2005Accounts for a dormant company made up to 31 March 2004
14 January 2005Accounts for a dormant company made up to 31 March 2004
19 November 2004Director's particulars changed
19 November 2004Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100
19 November 2004Director's particulars changed
19 November 2004Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100
12 November 2004New director appointed
12 November 2004New secretary appointed
12 November 2004New secretary appointed
12 November 2004New director appointed
11 November 2004Director resigned
11 November 2004Secretary resigned
11 November 2004Director resigned
11 November 2004Secretary resigned
20 February 2004Return made up to 08/02/04; full list of members
20 February 2004Return made up to 08/02/04; full list of members
10 December 2003Accounts for a dormant company made up to 31 March 2003
10 December 2003Accounts for a dormant company made up to 31 March 2003
24 February 2003Return made up to 08/02/03; full list of members
24 February 2003Return made up to 08/02/03; full list of members
29 May 2002Accounting reference date extended from 28/02/03 to 31/03/03
29 May 2002Accounting reference date extended from 28/02/03 to 31/03/03
22 May 2002Director resigned
22 May 2002Secretary resigned
22 May 2002Registered office changed on 22/05/02 from: 12 york place leeds west yorkshire LS1 2DS
22 May 2002Registered office changed on 22/05/02 from: 12 york place leeds west yorkshire LS1 2DS
22 May 2002New director appointed
22 May 2002New director appointed
22 May 2002New secretary appointed
22 May 2002Secretary resigned
22 May 2002New secretary appointed
22 May 2002Director resigned
15 February 2002Company name changed culldelight desserts LIMITED\certificate issued on 15/02/02
15 February 2002Company name changed culldelight desserts LIMITED\certificate issued on 15/02/02
8 February 2002Incorporation
8 February 2002Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed