Advanced company searchLink opens in new window

CARDS AND CANDY CASTLE BROMWICH LTD

Company number 08993147

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
19 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
19 Apr 2023 CS01 Confirmation statement made on 11 April 2023 with updates
21 Dec 2022 AA Total exemption full accounts made up to 30 April 2022
08 Dec 2022 PSC04 Change of details for Mrs Tracy Ann Hooke as a person with significant control on 8 December 2022
08 Dec 2022 CH01 Director's details changed for Mrs Sarah Mills on 8 December 2022
08 Dec 2022 PSC04 Change of details for Mrs Sarah Mills as a person with significant control on 8 December 2022
08 Dec 2022 CH01 Director's details changed for Mrs Tracy Ann Hooke on 8 December 2022
08 Dec 2022 AD01 Registered office address changed from 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ England to St James House 65 Mere Green Road Sutton Coldfield West Midlands B75 5BY on 8 December 2022
11 Apr 2022 CS01 Confirmation statement made on 11 April 2022 with updates
13 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
14 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
25 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
20 Apr 2020 CS01 Confirmation statement made on 11 April 2020 with updates
03 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
12 Apr 2019 CS01 Confirmation statement made on 11 April 2019 with updates
27 Mar 2019 PSC04 Change of details for Mrs Sarah Mills as a person with significant control on 26 March 2019
27 Mar 2019 PSC04 Change of details for Mrs Tracy Ann Hooke as a person with significant control on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mrs Tracy Ann Hooke on 26 March 2019
26 Mar 2019 CH01 Director's details changed for Mrs Sarah Mills on 26 March 2019
26 Mar 2019 AD01 Registered office address changed from Inform Accounting 11 Wrens Court 46 South Parade Sutton Coldfield West Midlands B72 1QY to 4 Emmanuel Court Reddicroft Sutton Coldfield West Midlands B73 6AZ on 26 March 2019
31 Oct 2018 AA Total exemption full accounts made up to 30 April 2018
11 Apr 2018 CS01 Confirmation statement made on 11 April 2018 with updates
11 Apr 2018 PSC04 Change of details for Mrs Tracy Ann Hooke as a person with significant control on 11 April 2018
11 Apr 2018 CH01 Director's details changed for Mrs Tracy Ann Hooke on 11 April 2018