CANDLE BOUTIQUE LTD

3 Kenmuir Road 3 Kenmuir Road, Wellingborough, NN9 5LS, England
StatusACTIVE
Company No.07935833
CategoryPrivate Limited Company
Incorporated03 Feb 2012
Age12 years, 5 months, 3 days
JurisdictionEngland Wales

SUMMARY

CANDLE BOUTIQUE LTD is an active private limited company with number 07935833. It was incorporated 12 years, 5 months, 3 days ago, on 03 February 2012. The company address is 3 Kenmuir Road 3 Kenmuir Road, Wellingborough, NN9 5LS, England.



Company Fillings

Accounts with accounts type micro entity

Date: 25 Oct 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed flitton candle company LTD\certificate issued on 27/07/22

Documents

View document PDF

Change of name notice

Date: 27 Jul 2022

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Nov 2021

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2021

Action Date: 22 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-22

Old address: 10 Manor Court Rushden Northamptonshire NN10 0NN England

New address: 3 Kenmuir Road Finedon Wellingborough NN9 5LS

Documents

View document PDF

Accounts with accounts type micro entity

Date: 24 Feb 2021

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Vivienne Linda Jean Brett

Cessation date: 2020-08-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vivien Linda Jean Brett

Termination date: 2020-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gary Charles Wilcox

Notification date: 2020-08-21

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2020

Action Date: 21 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Charles Wilcox

Appointment date: 2020-08-21

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2020

Action Date: 03 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gary Charles Wilcox

Termination date: 2019-12-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gary Charles Wilcox

Appointment date: 2019-12-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 03 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2018

Action Date: 03 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-03

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Nov 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 08 Feb 2017

Action Date: 03 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Mar 2016

Action Date: 03 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Mar 2016

Action Date: 09 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-09

Old address: 85 Blackswan Lane Luton Bedford Beds LU3 2LX England

New address: 10 Manor Court Rushden Northamptonshire NN10 0NN

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jan 2016

Action Date: 16 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Connor Wilcox

Termination date: 2015-12-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Dec 2015

Action Date: 22 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-22

Old address: Fairview Flitton Hill Flitton Bedford Beds MK45 5EA

New address: 85 Blackswan Lane Luton Bedford Beds LU3 2LX

Documents

View document PDF

Appoint person director company with name date

Date: 27 Aug 2015

Action Date: 01 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Connor Wilcox

Appointment date: 2015-08-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2015

Action Date: 29 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-29

Old address: Fairview Flitton Hill Flitton Bedford Beds MK45 5EA

New address: Fairview Flitton Hill Flitton Bedford Beds MK45 5EA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2015

Action Date: 03 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 03 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2013

Action Date: 03 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-03

Documents

View document PDF

Incorporation company

Date: 03 Feb 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A MACKENZIE HAULAGE LIMITED

CROFT DHU COTTAGE,NEWTONMORE,PH20 1BA

Number:SC605299
Status:ACTIVE
Category:Private Limited Company

CLARENCE HOUSE DEVELOPMENTS LIMITED

9 OLD LOUND,KENDAL,LA9 7EH

Number:04822620
Status:ACTIVE
Category:Private Limited Company

CODE WORLDWIDE LIMITED

BANKSIDE 3,LONDON,SE1 0SW

Number:04146951
Status:ACTIVE
Category:Private Limited Company

FERGUSON JOHNSON LTD.

DAMSON GARTH HIGH STREET,EASINGWOOD,YO61 4PX

Number:07125514
Status:ACTIVE
Category:Private Limited Company

MCM WORLD HOLDING LTD.

KEMP HOUSE 152-160,LONDON,EC1V 2NX

Number:11740691
Status:ACTIVE
Category:Private Limited Company

SMARTTOUCH ELECTRICAL LTD

3 THE BROADWAY,BOURNE,PE10 0RA

Number:11490736
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source