CANDLES ON THE WEB LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 Registered office address changed from 94 Felpham Road C/O Ramar Accounting Services Ltd Bognor Regis PO22 7PG England to The Corner House 2 High Street Aylesford Kent ME20 7BG on 2025-06-10

View Document

21/04/2521 April 2025 Confirmation statement made on 2025-04-04 with no updates

View Document

06/03/256 March 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/04/2424 April 2024 Micro company accounts made up to 2023-07-31

View Document

24/04/2424 April 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

22/04/2422 April 2024 Registered office address changed from 107 Bell Street London NW1 6TL to 94 Felpham Road C/O Ramar Accounting Services Ltd Bognor Regis PO22 7PG on 2024-04-22

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/03/2229 March 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/04/2127 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

30/03/2030 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

05/04/195 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/04/1826 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

20/03/1720 March 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

05/04/165 April 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

08/03/168 March 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

16/04/1516 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

10/04/1510 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSANNA MARTIN SPEAR / 04/04/2014

View Document

30/04/1430 April 2014 SECRETARY'S CHANGE OF PARTICULARS / AMANDA SUZANNE STAHEL / 04/04/2014

View Document

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

10/05/1310 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

08/05/138 May 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSANNE MARTIN SPEAR / 04/04/2013

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNE MARTIN SPEAR / 04/01/2013

View Document

20/04/1220 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

11/04/1211 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/04/1111 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

16/03/1116 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

16/04/1016 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSANNA MARTIN SPEAR / 04/04/2010

View Document

14/04/1014 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

16/05/0916 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

22/04/0822 April 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

09/08/059 August 2005 RETURN MADE UP TO 04/04/05; FULL LIST OF MEMBERS

View Document

29/04/0529 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

08/05/048 May 2004 RETURN MADE UP TO 04/04/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

14/05/0314 May 2003 RETURN MADE UP TO 04/04/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

15/07/0215 July 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

23/08/0123 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

16/08/0116 August 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/07/01

View Document

26/04/0126 April 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/06/005 June 2000 COMPANY NAME CHANGED CANDLE-SALES LIMITED CERTIFICATE ISSUED ON 06/06/00

View Document

10/04/0010 April 2000 DIRECTOR RESIGNED

View Document

10/04/0010 April 2000 SECRETARY RESIGNED

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

10/04/0010 April 2000 NEW SECRETARY APPOINTED

View Document

04/04/004 April 2000 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