THE REAL CANDY CO LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/06/2524 June 2025 Accounts for a small company made up to 2024-06-30

View Document

06/05/256 May 2025 Registration of charge 071644750005, created on 2025-05-01

View Document

22/04/2522 April 2025 Registration of charge 071644750004, created on 2025-04-08

View Document

22/04/2522 April 2025 Registration of charge 071644750003, created on 2025-04-22

View Document

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

View Document

07/08/247 August 2024 Confirmation statement made on 2024-08-07 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

06/03/246 March 2024 Current accounting period extended from 2023-12-31 to 2024-06-30

View Document

05/06/235 June 2023 Satisfaction of charge 071644750002 in full

View Document

05/06/235 June 2023 Satisfaction of charge 071644750001 in full

View Document

25/05/2325 May 2023 Certificate of change of name

View Document

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

View Document

22/05/2322 May 2023 Notification of Zubrance Limited as a person with significant control on 2023-05-19

View Document

22/05/2322 May 2023 Cessation of Jbc Holdings Limited as a person with significant control on 2023-05-19

View Document

22/05/2322 May 2023 Appointment of Mr Robert Nicholas Whitehead as a director on 2023-05-19

View Document

22/05/2322 May 2023 Termination of appointment of Trevor Leonard Hodgson as a director on 2023-05-19

View Document

22/05/2322 May 2023 Termination of appointment of James Nicholas Hodgson as a director on 2023-05-19

View Document

19/05/2319 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with updates

View Document

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

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

02/10/182 October 2018 DIRECTOR APPOINTED TREVOR LEONARD HODGSON

View Document

28/09/1828 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

02/08/182 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071644750002

View Document

25/07/1825 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 071644750001

View Document

09/03/189 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

09/03/189 March 2018 PSC'S CHANGE OF PARTICULARS / JBC HOLDINGS LIMITED / 09/03/2018

View Document

20/02/1820 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JBC HOLDINGS LIMITED

View Document

20/02/1820 February 2018 CESSATION OF JOHN BULL (CONFECTIONERS) LIMITED AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

10/06/1710 June 2017 DISS40 (DISS40(SOAD))

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

23/05/1723 May 2017 FIRST GAZETTE

View Document

12/05/1712 May 2017 PREVSHO FROM 28/02/2017 TO 31/12/2016

View Document

12/05/1712 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR. JAMES NICHOLAS HODGSON / 12/05/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

11/10/1611 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/16

View Document

13/06/1613 June 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

13/06/1613 June 2016 SAIL ADDRESS CREATED

View Document

10/12/1510 December 2015 COMPANY NAME CHANGED THE REAL CANDY CO LIMITED CERTIFICATE ISSUED ON 10/12/15

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

22/05/1522 May 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/10/1410 October 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

22/05/1422 May 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

25/11/1325 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

31/05/1331 May 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

18/07/1218 July 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

23/02/1223 February 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

06/10/116 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

23/02/1123 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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