CONTRACT CANDLES & DIFFUSERS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description | 
|---|---|
| 19/08/2519 August 2025 | Appointment of Mr Lawrence Maurice Symes as a director on 2025-08-13 | 
| 17/06/2517 June 2025 | Confirmation statement made on 2025-05-20 with no updates | 
| 30/05/2530 May 2025 | Registration of charge 050759590012, created on 2025-05-23 | 
| 27/05/2527 May 2025 | Satisfaction of charge 050759590010 in full | 
| 27/05/2527 May 2025 | Satisfaction of charge 050759590005 in full | 
| 27/05/2527 May 2025 | Satisfaction of charge 050759590004 in full | 
| 27/05/2527 May 2025 | Satisfaction of charge 050759590006 in full | 
| 27/05/2527 May 2025 | Satisfaction of charge 2 in full | 
| 27/05/2527 May 2025 | Satisfaction of charge 050759590011 in full | 
| 22/05/2522 May 2025 | Satisfaction of charge 3 in full | 
| 13/05/2513 May 2025 | Termination of appointment of Benjamin Charles Moody as a director on 2025-04-30 | 
| 12/05/2512 May 2025 | Satisfaction of charge 050759590007 in full | 
| 09/04/259 April 2025 | Full accounts made up to 2023-12-31 | 
| 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 | 
| 20/12/2420 December 2024 | Previous accounting period shortened from 2023-12-31 to 2023-12-30 | 
| 17/12/2417 December 2024 | Termination of appointment of Lewis Hamilton as a director on 2024-10-03 | 
| 17/12/2417 December 2024 | Termination of appointment of Lee Alan Dormer as a director on 2024-10-03 | 
| 03/06/243 June 2024 | Termination of appointment of Matthew Dean Proudfoot as a director on 2024-05-31 | 
| 20/05/2420 May 2024 | Confirmation statement made on 2024-05-20 with no updates | 
| 19/04/2419 April 2024 | Termination of appointment of Steven Thompson as a secretary on 2024-04-16 | 
| 19/04/2419 April 2024 | Appointment of Ms Lucy Gray as a secretary on 2024-04-16 | 
| 19/04/2419 April 2024 | Termination of appointment of Steven Thompson as a director on 2024-04-16 | 
| 16/01/2416 January 2024 | Appointment of Mr Benjamin Charles Moody as a director on 2024-01-16 | 
| 16/01/2416 January 2024 | Appointment of Mr Richard Grieveson as a director on 2024-01-16 | 
| 16/01/2416 January 2024 | Appointment of Mr Matthew Dean Proudfoot as a director on 2024-01-16 | 
| 16/01/2416 January 2024 | Appointment of Ms Lucy Gray as a director on 2024-01-16 | 
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 | 
| 22/12/2322 December 2023 | Full accounts made up to 2022-12-31 | 
| 27/10/2327 October 2023 | Registration of charge 050759590011, created on 2023-10-26 | 
| 07/09/237 September 2023 | Termination of appointment of Ken Kyle as a director on 2023-09-01 | 
| 07/06/237 June 2023 | Confirmation statement made on 2023-05-20 with no updates | 
| 31/05/2331 May 2023 | Registration of charge 050759590010, created on 2023-05-24 | 
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 | 
| 01/10/221 October 2022 | Full accounts made up to 2021-12-31 | 
| 04/10/214 October 2021 | Full accounts made up to 2020-12-31 | 
| 04/01/174 January 2017 | FULL ACCOUNTS MADE UP TO 31/03/16 | 
| 14/09/1614 September 2016 | SUB DIV 15000 ORD SHRS .01P EACH 26/07/2016 | 
| 14/09/1614 September 2016 | SUB-DIVISION 26/07/16  | 
| 14/07/1614 July 2016 | Annual return made up to 20 May 2016 with full list of shareholders | 
| 12/05/1612 May 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 050759590008 | 
| 16/02/1616 February 2016 | 22/01/16 STATEMENT OF CAPITAL GBP 150.00 | 
| 16/02/1616 February 2016 | RETURN OF PURCHASE OF OWN SHARES | 
| 16/02/1616 February 2016 | APPROVE CONTRACT TERMS 22/01/2016 | 
| 10/02/1610 February 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 | 
| 10/02/1610 February 2016 | APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HALES | 
| 08/09/158 September 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050759590007 | 
| 20/08/1520 August 2015 | Annual return made up to 20 May 2015 with full list of shareholders | 
| 13/04/1513 April 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 050759590006 | 
| 05/03/155 March 2015 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | 
| 24/12/1424 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 | 
| 27/06/1427 June 2014 | Annual return made up to 20 May 2014 with full list of shareholders | 
| 27/06/1427 June 2014 | APPOINTMENT TERMINATED, SECRETARY FIONA HAMILTON-FOX | 
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 | 
| 13/02/1413 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050759590005 | 
| 13/02/1413 February 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 050759590004 | 
| 23/12/1323 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 | 
| 18/06/1318 June 2013 | SECRETARY APPOINTED MR STEVEN THOMPSON | 
| 17/06/1317 June 2013 | DIRECTOR APPOINTED MRS FIONA LOUISE HAMILTON-FOX | 
| 22/05/1322 May 2013 | Annual return made up to 20 May 2013 with full list of shareholders | 
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 | 
| 19/11/1219 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 | 
| 24/05/1224 May 2012 | Annual return made up to 20 May 2012 with full list of shareholders | 
| 31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 | 
| 12/12/1112 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 | 
| 23/08/1123 August 2011 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RHYS HALES / 23/08/2011 | 
| 02/06/112 June 2011 | Annual return made up to 20 May 2011 with full list of shareholders | 
| 29/03/1129 March 2011 | DIRECTOR APPOINTED MR ALLAN THOMPSON | 
| 14/12/1014 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 | 
| 23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RHYS HALES / 01/05/2010 | 
| 23/06/1023 June 2010 | Annual return made up to 20 May 2010 with full list of shareholders | 
| 30/01/1030 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 | 
| 10/06/0910 June 2009 | RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS | 
| 05/02/095 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 | 
| 05/06/085 June 2008 | RETURN MADE UP TO 20/05/08; FULL LIST OF MEMBERS | 
| 18/01/0818 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | 
| 19/11/0719 November 2007 | NC INC ALREADY ADJUSTED 17/09/07 | 
| 07/11/077 November 2007 | � NC 100/200 17/09/07 | 
| 05/09/075 September 2007 | DIRECTOR RESIGNED | 
| 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 | 
| 03/06/073 June 2007 | RETURN MADE UP TO 20/05/07; NO CHANGE OF MEMBERS | 
| 02/06/072 June 2007 | PARTICULARS OF MORTGAGE/CHARGE | 
| 27/01/0727 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | 
| 21/06/0621 June 2006 | RETURN MADE UP TO 20/05/06; FULL LIST OF MEMBERS | 
| 09/01/069 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | 
| 29/09/0529 September 2005 | NEW DIRECTOR APPOINTED | 
| 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 | 
| 16/07/0516 July 2005 | PARTICULARS OF MORTGAGE/CHARGE | 
| 07/06/057 June 2005 | RETURN MADE UP TO 20/05/05; FULL LIST OF MEMBERS | 
| 15/09/0415 September 2004 | PARTICULARS OF MORTGAGE/CHARGE | 
| 30/03/0430 March 2004 | S366A DISP HOLDING AGM 17/03/04 | 
| 17/03/0417 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | 
More Company Information
- Company overview
 - All company documents and filing history
 - People connected with this company
 - Financial details of CONTRACT CANDLES & DIFFUSERS LTD
 - Who controls this company?
 - Charges and Mortgages registered against company
 - The Company's website
 - Location, contact details and map
 - Related companies and people
 
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