THE YORKSHIRE CANDLE COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 30/09/2530 September 2025 New | Confirmation statement made on 2025-09-11 with no updates |
| 30/09/2530 September 2025 New | Previous accounting period extended from 2025-02-27 to 2025-03-31 |
| 21/10/2421 October 2024 | Total exemption full accounts made up to 2024-02-29 |
| 26/09/2426 September 2024 | Confirmation statement made on 2024-09-11 with no updates |
| 29/05/2429 May 2024 | Registration of charge 103706350001, created on 2024-05-20 |
| 29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
| 19/02/2419 February 2024 | Total exemption full accounts made up to 2023-02-28 |
| 21/11/2321 November 2023 | Previous accounting period shortened from 2023-02-28 to 2023-02-27 |
| 14/09/2314 September 2023 | Confirmation statement made on 2023-09-11 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 29/11/2229 November 2022 | Total exemption full accounts made up to 2022-02-28 |
| 16/09/2216 September 2022 | Confirmation statement made on 2022-09-11 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/10/2122 October 2021 | Total exemption full accounts made up to 2021-02-28 |
| 07/10/217 October 2021 | Change of details for Mr James Paul Mckennan as a person with significant control on 2021-10-05 |
| 07/10/217 October 2021 | Registered office address changed from 47 Carrington Road Sheffield S11 7AT England to 10 Rushley Drive Sheffield South Yorkshire S17 3EN on 2021-10-07 |
| 07/10/217 October 2021 | Director's details changed for Mr James Paul Mckennan on 2021-10-05 |
| 07/10/217 October 2021 | Confirmation statement made on 2021-09-11 with no updates |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 26/11/1926 November 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 19/09/1919 September 2019 | CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES |
| 08/05/198 May 2019 | PSC'S CHANGE OF PARTICULARS / MR JAMES PAUL MCKENNAN / 08/05/2019 |
| 08/05/198 May 2019 | PREVEXT FROM 30/09/2018 TO 28/02/2019 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 19/09/1819 September 2018 | CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES |
| 21/03/1821 March 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17 |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 11/09/1711 September 2017 | CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES |
| 11/09/1711 September 2017 | REGISTERED OFFICE CHANGED ON 11/09/2017 FROM 29 DOROTHY ROAD SHEFFIELD SOUTH YORKSHIRE S6 4FQ UNITED KINGDOM |
| 12/09/1612 September 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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