- Company Overview for CANDY HERO LTD (06776369)
- Filing history for CANDY HERO LTD (06776369)
- People for CANDY HERO LTD (06776369)
- Charges for CANDY HERO LTD (06776369)
- More for CANDY HERO LTD (06776369)
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) |
---|---|---|---|
26 Feb 2018 | MR01 | Registration of charge 067763690004, created on 21 February 2018 | |
31 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
07 Jun 2017 | AD01 | Registered office address changed from Unit 6 Acorn Park Industrial Estate Baildon West Yorkshire BD17 7SW to 1 Newhall Business Park Newhall Way Bradford BD5 8FE on 7 June 2017 | |
27 Apr 2017 | CS01 | Confirmation statement made on 23 April 2017 with updates | |
10 Jan 2017 | MR04 | Satisfaction of charge 067763690002 in full | |
04 Nov 2016 | MR01 | Registration of charge 067763690003, created on 21 October 2016 | |
11 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
11 May 2016 | AR01 |
Annual return made up to 23 April 2016 with full list of shareholders
Statement of capital on 2016-05-11
|
|
26 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 May 2015 | CH01 | Director's details changed for Francis Dillon on 28 May 2015 | |
21 May 2015 | AR01 |
Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-05-21
|
|
01 Sep 2014 | MR01 | Registration of charge 067763690002, created on 29 August 2014 | |
06 Jun 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
10 May 2014 | AR01 |
Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-10
|
|
10 May 2014 | CH01 | Director's details changed for Francis Dillon on 12 January 2014 | |
10 May 2014 | CH01 | Director's details changed for Leo Dillon on 1 August 2013 | |
10 May 2014 | CH03 | Secretary's details changed for Francis Dillon on 12 January 2014 | |
04 Sep 2013 | AD01 | Registered office address changed from Albion Court 5 Albion Place Leeds West Yorkshire LS1 6JL United Kingdom on 4 September 2013 | |
13 Jun 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 23 April 2013 with full list of shareholders | |
14 Mar 2013 | AD01 | Registered office address changed from 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DB United Kingdom on 14 March 2013 | |
10 Jan 2013 | AR01 | Annual return made up to 18 December 2012 with full list of shareholders | |
01 Aug 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
17 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
16 Jul 2012 | AP01 | Appointment of Ms Rahel Dora Guzelian as a director |