CANDLELIT DARTMOUTH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/03/2522 March 2025 Micro company accounts made up to 2024-08-31

View Document

11/03/2511 March 2025 Registered office address changed from 7 Clarence Hill Dartmouth TQ6 9NX England to 4 Thurlestone Gardens Dartmouth TQ6 9HG on 2025-03-11

View Document

02/03/252 March 2025 Notification of Ashley William Winsor as a person with significant control on 2025-02-03

View Document

02/03/252 March 2025 Termination of appointment of Michael John Burden as a secretary on 2025-03-02

View Document

02/03/252 March 2025 Appointment of Mr Timothy Freeman as a secretary on 2025-03-02

View Document

03/02/253 February 2025 Appointment of Mr Ashley William Winsor as a director on 2025-02-02

View Document

09/01/259 January 2025 Notification of John Paul Lagdon as a person with significant control on 2025-01-09

View Document

09/01/259 January 2025 Withdrawal of a person with significant control statement on 2025-01-09

View Document

08/01/258 January 2025 Termination of appointment of William Martin Judd as a director on 2025-01-06

View Document

16/12/2416 December 2024 Appointment of Mr John Paul Lagdon as a director on 2024-12-16

View Document

21/10/2421 October 2024 Termination of appointment of Mary Burden as a director on 2024-10-19

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

18/08/2418 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

04/08/244 August 2024 Termination of appointment of Peter Ronald Johnson as a director on 2024-08-04

View Document

26/05/2426 May 2024 Appointment of Mr William Martin Judd as a director on 2024-05-26

View Document

04/05/244 May 2024 Registered office address changed from 1 Avon Heights 1 Avon Heights Avonpark Limpley Stoke BA2 7JR England to 7 Clarence Hill Dartmouth TQ6 9NX on 2024-05-04

View Document

04/05/244 May 2024 Appointment of Mr Michael John Burden as a secretary on 2024-05-04

View Document

02/05/242 May 2024 Appointment of Mrs Mary Burden as a director on 2024-05-02

View Document

25/04/2425 April 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

21/08/2321 August 2023 Registered office address changed from 2 Fairview Road Dartmouth TQ6 9EN England to 1 Avon Heights 1 Avon Heights Avonpark Limpley Stoke BA2 7JR on 2023-08-21

View Document

13/03/2313 March 2023 Termination of appointment of Jane Louise Green as a secretary on 2023-03-13

View Document

13/03/2313 March 2023 Director's details changed for Mr Peter Ronald Johnson on 2023-02-01

View Document

24/09/2224 September 2022 Accounts for a dormant company made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM 2 2 FAIRVIEW ROAD DARTMOUTH TQ6 9EN ENGLAND

View Document

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES

View Document

18/08/2018 August 2020 REGISTERED OFFICE CHANGED ON 18/08/2020 FROM THE GUILDHALL VICTORIA ROAD DARTMOUTH TQ6 9RY ENGLAND

View Document

19/08/1919 August 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information