Advanced company searchLink opens in new window

CANDLELIGHTERS TRADING LIMITED

Company number 02551170

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Jan 2018 TM01 Termination of appointment of Joanne Shepheard as a director on 10 January 2018
15 Jan 2018 AP03 Appointment of Mrs Lucy Charlotte Fletcher as a secretary on 10 January 2018
03 Nov 2017 CS01 Confirmation statement made on 20 October 2017 with no updates
25 Jul 2017 AA Full accounts made up to 28 February 2017
27 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
29 Jul 2016 AA Full accounts made up to 29 February 2016
18 Dec 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-12-18
  • GBP 26,807
29 Oct 2015 AA Full accounts made up to 28 February 2015
06 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
  • GBP 26,807
06 Nov 2014 CH01 Director's details changed for Mrs Joanne Shepheard on 1 November 2014
04 Nov 2014 AA Full accounts made up to 28 February 2014
23 Jul 2014 AD01 Registered office address changed from Childrens Oncology Day Unit Level C Clarendon Wing Leeds General Infirmary Leeds LS1 3EX to 8 Woodhouse Square Leeds LS3 1AD on 23 July 2014
13 Nov 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 26,807
13 Nov 2013 AD01 Registered office address changed from C/O Ward 79 Level C Clarendon Wing Leeds General Infirmary Great George Street Leeds West Yorkshire LS1 3EX England on 13 November 2013
23 Jul 2013 AA Full accounts made up to 28 February 2013
22 Feb 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 October 2012
15 Jan 2013 AR01 Annual return made up to 23 October 2012 with full list of shareholders
  • ANNOTATION A second filed ARO1 was registered on 22/02/2013
16 Nov 2012 AA Full accounts made up to 29 February 2012
11 Jan 2012 AP01 Appointment of Mrs Joanne Shepheard as a director
11 Jan 2012 TM01 Termination of appointment of Sally Amos as a director
29 Nov 2011 AA Full accounts made up to 28 February 2011
27 Oct 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
23 Nov 2010 AA Full accounts made up to 28 February 2010
28 Oct 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
28 Oct 2010 AD01 Registered office address changed from , C/O Ward 79 Level C, Clarendon Wing Leeds General Infirmary, Great George Street, Leeds, LS1 3EX, LS1 3EX, England on 28 October 2010