Advanced company searchLink opens in new window

CANDLEMAKERS (TW) LIMITED

Company number 04610842

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Jan 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
16 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
06 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
18 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
24 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
23 Apr 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
18 Jan 2012 AP03 Appointment of Mr. Michael Andrew Lonnon as a secretary
18 Jan 2012 TM02 Termination of appointment of Karen Atterbury as a secretary
10 Oct 2011 AP01 Appointment of David Peter Sheard as a director
07 Oct 2011 TM01 Termination of appointment of Peter Carr as a director
18 Apr 2011 CERTNM Company name changed candlemakers (freehold) LIMITED\certificate issued on 18/04/11
  • RES15 ‐ Change company name resolution on 2011-04-13
  • NM01 ‐ Change of name by resolution
15 Apr 2011 AP01 Appointment of Lisa Jayne Duncan as a director
15 Apr 2011 TM01 Termination of appointment of Richard Woolsey as a director
31 Mar 2011 CH01 Director's details changed for Peter Anthony Carr on 31 March 2011
30 Mar 2011 AD01 Registered office address changed from 80 New Bond Street London W1S 1SB United Kingdom on 30 March 2011
30 Mar 2011 CH03 Secretary's details changed for Karen Lorraine Atterbury on 28 March 2011
28 Mar 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
12 Nov 2010 AD02 Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH England
26 May 2010 AA Accounts for a dormant company made up to 31 December 2009
01 Apr 2010 CH01 Director's details changed for Peter Anthony Carr on 1 April 2010
11 Jan 2010 CH03 Secretary's details changed for Karen Lorraine Atterbury on 11 January 2010
05 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders