Advanced company searchLink opens in new window

THE RECYCLED CANDLE COMPANY LTD

Company number 11467596

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)
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