THE REAL CANDY CO LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 | Accounts for a small company made up to 2024-06-30 |
06/05/256 May 2025 | Registration of charge 071644750005, created on 2025-05-01 |
22/04/2522 April 2025 | Registration of charge 071644750004, created on 2025-04-08 |
22/04/2522 April 2025 | Registration of charge 071644750003, created on 2025-04-22 |
08/08/248 August 2024 | Register inspection address has been changed from Smailes Goldie Regent's Court Princess Street Hull HU2 8BA England to H2 Fourth Avenue Hornbeam Park Avenue Harrogate HG2 8QT |
07/08/247 August 2024 | Confirmation statement made on 2024-08-07 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
15/03/2415 March 2024 | Confirmation statement made on 2024-02-22 with updates |
06/03/246 March 2024 | Current accounting period extended from 2023-12-31 to 2024-06-30 |
05/06/235 June 2023 | Satisfaction of charge 071644750002 in full |
05/06/235 June 2023 | Satisfaction of charge 071644750001 in full |
25/05/2325 May 2023 | Certificate of change of name |
22/05/2322 May 2023 | Registered office address changed from Unit 1 Lancaster Road Carnaby Bridlington YO15 3QY to H2 Fourth Avenue Hornbeam Park Harrogate HG2 8QT on 2023-05-22 |
22/05/2322 May 2023 | Notification of Zubrance Limited as a person with significant control on 2023-05-19 |
22/05/2322 May 2023 | Cessation of Jbc Holdings Limited as a person with significant control on 2023-05-19 |
22/05/2322 May 2023 | Appointment of Mr Robert Nicholas Whitehead as a director on 2023-05-19 |
22/05/2322 May 2023 | Termination of appointment of Trevor Leonard Hodgson as a director on 2023-05-19 |
22/05/2322 May 2023 | Termination of appointment of James Nicholas Hodgson as a director on 2023-05-19 |
19/05/2319 May 2023 | Total exemption full accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
21/12/2221 December 2022 | Total exemption full accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
29/12/2029 December 2020 | 31/12/19 TOTAL EXEMPTION FULL |
07/05/207 May 2020 | CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES |
02/10/182 October 2018 | DIRECTOR APPOINTED TREVOR LEONARD HODGSON |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
02/08/182 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071644750002 |
25/07/1825 July 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 071644750001 |
09/03/189 March 2018 | CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES |
09/03/189 March 2018 | PSC'S CHANGE OF PARTICULARS / JBC HOLDINGS LIMITED / 09/03/2018 |
20/02/1820 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JBC HOLDINGS LIMITED |
20/02/1820 February 2018 | CESSATION OF JOHN BULL (CONFECTIONERS) LIMITED AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
28/09/1728 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
10/06/1710 June 2017 | DISS40 (DISS40(SOAD)) |
08/06/178 June 2017 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES |
23/05/1723 May 2017 | FIRST GAZETTE |
12/05/1712 May 2017 | PREVSHO FROM 28/02/2017 TO 31/12/2016 |
12/05/1712 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES NICHOLAS HODGSON / 12/05/2017 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
11/10/1611 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16 |
13/06/1613 June 2016 | Annual return made up to 22 February 2016 with full list of shareholders |
13/06/1613 June 2016 | SAIL ADDRESS CREATED |
10/12/1510 December 2015 | COMPANY NAME CHANGED THE REAL CANDY CO LIMITED CERTIFICATE ISSUED ON 10/12/15 |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
22/05/1522 May 2015 | Annual return made up to 22 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
10/10/1410 October 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
22/05/1422 May 2014 | Annual return made up to 22 February 2014 with full list of shareholders |
25/11/1325 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
31/05/1331 May 2013 | Annual return made up to 22 February 2013 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
23/02/1223 February 2012 | Annual return made up to 22 February 2012 with full list of shareholders |
06/10/116 October 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11 |
23/02/1123 February 2011 | Annual return made up to 22 February 2011 with full list of shareholders |
22/02/1022 February 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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