CONTRACT CANDLES & DIFFUSERS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/08/2519 August 2025 NewAppointment of Mr Lawrence Maurice Symes as a director on 2025-08-13

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-05-20 with no updates

View Document

30/05/2530 May 2025 Registration of charge 050759590012, created on 2025-05-23

View Document

27/05/2527 May 2025 Satisfaction of charge 050759590010 in full

View Document

27/05/2527 May 2025 Satisfaction of charge 050759590005 in full

View Document

27/05/2527 May 2025 Satisfaction of charge 050759590004 in full

View Document

27/05/2527 May 2025 Satisfaction of charge 050759590006 in full

View Document

27/05/2527 May 2025 Satisfaction of charge 2 in full

View Document

27/05/2527 May 2025 Satisfaction of charge 050759590011 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 3 in full

View Document

13/05/2513 May 2025 Termination of appointment of Benjamin Charles Moody as a director on 2025-04-30

View Document

12/05/2512 May 2025 Satisfaction of charge 050759590007 in full

View Document

09/04/259 April 2025 Full accounts made up to 2023-12-31

View Document

25/02/2525 February 2025 Registered office address changed from Hexham Villa Egton Terrace Birtley Co. Durham DH3 1LX United Kingdom to 1 Mcmillan Close Saltwell Business Park Low Fell Gateshead Tyne and Wear NE9 5BF on 2025-02-25

View Document

20/12/2420 December 2024 Previous accounting period shortened from 2023-12-31 to 2023-12-30

View Document

17/12/2417 December 2024 Termination of appointment of Lewis Hamilton as a director on 2024-10-03

View Document

17/12/2417 December 2024 Termination of appointment of Lee Alan Dormer as a director on 2024-10-03

View Document

03/06/243 June 2024 Termination of appointment of Matthew Dean Proudfoot as a director on 2024-05-31

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-20 with no updates

View Document

19/04/2419 April 2024 Termination of appointment of Steven Thompson as a secretary on 2024-04-16

View Document

19/04/2419 April 2024 Appointment of Ms Lucy Gray as a secretary on 2024-04-16

View Document

19/04/2419 April 2024 Termination of appointment of Steven Thompson as a director on 2024-04-16

View Document

16/01/2416 January 2024 Appointment of Mr Benjamin Charles Moody as a director on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mr Richard Grieveson as a director on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mr Matthew Dean Proudfoot as a director on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Ms Lucy Gray as a director on 2024-01-16

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Full accounts made up to 2022-12-31

View Document

27/10/2327 October 2023 Registration of charge 050759590011, created on 2023-10-26

View Document

07/09/237 September 2023 Termination of appointment of Ken Kyle as a director on 2023-09-01

View Document

07/06/237 June 2023 Confirmation statement made on 2023-05-20 with no updates

View Document

31/05/2331 May 2023 Registration of charge 050759590010, created on 2023-05-24

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/10/221 October 2022 Full accounts made up to 2021-12-31

View Document

04/10/214 October 2021 Full accounts made up to 2020-12-31

View Document

04/01/174 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

14/09/1614 September 2016 SUB DIV 15000 ORD SHRS .01P EACH 26/07/2016

View Document

14/09/1614 September 2016 SUB-DIVISION
26/07/16

View Document

14/07/1614 July 2016 Annual return made up to 20 May 2016 with full list of shareholders

View Document

12/05/1612 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 050759590008

View Document

16/02/1616 February 2016 22/01/16 STATEMENT OF CAPITAL GBP 150.00

View Document

16/02/1616 February 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

16/02/1616 February 2016 APPROVE CONTRACT TERMS 22/01/2016

View Document

10/02/1610 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALES

View Document

08/09/158 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050759590007

View Document

20/08/1520 August 2015 Annual return made up to 20 May 2015 with full list of shareholders

View Document

13/04/1513 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 050759590006

View Document

05/03/155 March 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/12/1424 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/06/1427 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

27/06/1427 June 2014 APPOINTMENT TERMINATED, SECRETARY FIONA HAMILTON-FOX

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050759590005

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 050759590004

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 SECRETARY APPOINTED MR STEVEN THOMPSON

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS FIONA LOUISE HAMILTON-FOX

View Document

22/05/1322 May 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/05/1224 May 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/12/1112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

23/08/1123 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RHYS HALES / 23/08/2011

View Document

02/06/112 June 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR ALLAN THOMPSON

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/06/1023 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RHYS HALES / 01/05/2010

View Document

23/06/1023 June 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/06/0910 June 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/06/085 June 2008 RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/11/0719 November 2007 NC INC ALREADY ADJUSTED 17/09/07

View Document

07/11/077 November 2007 � NC 100/200 17/09/07

View Document

05/09/075 September 2007 DIRECTOR RESIGNED

View Document

05/09/075 September 2007 REGISTERED OFFICE CHANGED ON 05/09/07 FROM: G OFFICE CHANGED 05/09/07 LOWER LODGE VANN ROAD FELNHURST HASLEMERE SURREY GU27 3NH

View Document

03/06/073 June 2007 RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS

View Document

02/06/072 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS

View Document

09/01/069 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 NEW DIRECTOR APPOINTED

View Document

18/08/0518 August 2005 REGISTERED OFFICE CHANGED ON 18/08/05 FROM: G OFFICE CHANGED 18/08/05 42 CAERNARVON ROAD CHICHESTER WEST SUSSEX PO19 7YE

View Document

16/07/0516 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/057 June 2005 RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0430 March 2004 S366A DISP HOLDING AGM 17/03/04

View Document

17/03/0417 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company