- Company Overview for THE RECYCLED CANDLE COMPANY LTD (11467596)
- Filing history for THE RECYCLED CANDLE COMPANY LTD (11467596)
- People for THE RECYCLED CANDLE COMPANY LTD (11467596)
- More for THE RECYCLED CANDLE COMPANY LTD (11467596)
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) |
---|---|---|---|
31 Jul 2024 | AA | Micro company accounts made up to 31 December 2023 | |
21 Jul 2024 | CS01 | Confirmation statement made on 16 July 2024 with no updates | |
30 Oct 2023 | AP01 | Appointment of Miss Anna Louise Appleton as a director on 12 October 2023 | |
19 Jul 2023 | CS01 | Confirmation statement made on 16 July 2023 with updates | |
16 May 2023 | PSC05 | Change of details for Ecolife Brands Limited as a person with significant control on 16 May 2023 | |
15 May 2023 | CH01 | Director's details changed for Mr Paul Christopher Hebblethwaite on 11 April 2023 | |
13 Apr 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
13 Apr 2023 | PSC02 | Notification of Ecolife Brands Limited as a person with significant control on 11 April 2023 | |
13 Apr 2023 | PSC07 | Cessation of Sargon Latchin as a person with significant control on 11 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Richard Hills-Ingyon as a director on 11 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of Sargon Latchin as a director on 11 April 2023 | |
13 Apr 2023 | PSC07 | Cessation of Richard Hills-Ingyon as a person with significant control on 11 April 2023 | |
13 Apr 2023 | TM02 | Termination of appointment of Richard Hills-Ingyon as a secretary on 11 April 2023 | |
13 Apr 2023 | AD01 | Registered office address changed from 21 Silver Street Ottery St. Mary Devon EX11 1DB England to Moorland Gate House Cowling Road Chorley PR6 9DR on 13 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Ian David Appleton as a director on 11 April 2023 | |
13 Apr 2023 | AP01 | Appointment of Mr Paul Christopher Hebblethwaite as a director on 11 April 2023 | |
01 Mar 2023 | AA | Micro company accounts made up to 31 July 2022 | |
02 Aug 2022 | CS01 | Confirmation statement made on 16 July 2022 with no updates | |
28 Apr 2022 | AA | Micro company accounts made up to 31 July 2021 | |
10 Aug 2021 | CS01 | Confirmation statement made on 16 July 2021 with updates | |
14 May 2021 | AA | Micro company accounts made up to 31 July 2020 | |
29 Jul 2020 | CS01 | Confirmation statement made on 16 July 2020 with no updates | |
16 Apr 2020 | AA | Micro company accounts made up to 31 July 2019 | |
23 Jul 2019 | CS01 | Confirmation statement made on 16 July 2019 with updates | |
23 Jul 2019 | AD01 | Registered office address changed from 6 Mill Street Ottery St Mary EX11 1AD United Kingdom to 21 Silver Street Ottery St. Mary Devon EX11 1DB on 23 July 2019 |