Advanced company searchLink opens in new window

HAMPTON CANDLES LTD

Company number 07039154

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)
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
09 Dec 2011 AR01 Annual return made up to 13 October 2011 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
27 Oct 2010 AR01 Annual return made up to 13 October 2010 with full list of shareholders
26 Oct 2010 CH01 Director's details changed for Roger Douglas Sloan on 13 October 2010
06 Apr 2010 CERTNM Company name changed gable decor LIMITED\certificate issued on 06/04/10
  • RES15 ‐ Change company name resolution on 2010-03-11
06 Apr 2010 CONNOT Change of name notice
28 Jan 2010 SH01 Statement of capital following an allotment of shares on 13 October 2009
  • GBP 100
28 Jan 2010 AP01 Appointment of Roger Douglas Sloan as a director
28 Jan 2010 AD01 Registered office address changed from 1 Royal Terrace Southend-on-Sea Essex SS1 1EA United Kingdom on 28 January 2010
06 Jan 2010 AD01 Registered office address changed from 47-49 Green Lane Northwood Northwood HA6 3AE United Kingdom on 6 January 2010
22 Dec 2009 TM01 Termination of appointment of Ela Shah as a director
22 Dec 2009 TM01 Termination of appointment of Bhardwaj Corporate Services Limited as a director
13 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted