- Company Overview for THE PRESTBURY CANDLE COMPANY LTD (11299457)
- Filing history for THE PRESTBURY CANDLE COMPANY LTD (11299457)
- People for THE PRESTBURY CANDLE COMPANY LTD (11299457)
- More for THE PRESTBURY CANDLE COMPANY LTD (11299457)
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) |
---|---|---|---|
30 Jan 2024 | AA | Unaudited abridged accounts made up to 30 April 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 18 December 2023 with no updates | |
18 Dec 2023 | PSC04 | Change of details for Mrs Fiona Louise Hunter as a person with significant control on 18 December 2023 | |
23 Jan 2023 | AA | Unaudited abridged accounts made up to 30 April 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with no updates | |
21 Jan 2022 | AA | Unaudited abridged accounts made up to 30 April 2021 | |
08 Jan 2022 | CH01 | Director's details changed for Mrs Fiona Louise Hunter on 2 March 2021 | |
08 Jan 2022 | CS01 | Confirmation statement made on 8 January 2022 with updates | |
08 Jan 2022 | PSC04 | Change of details for Mrs Fiona Louise Hunter as a person with significant control on 2 March 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
22 Apr 2021 | AA | Unaudited abridged accounts made up to 30 April 2020 | |
02 Mar 2021 | AD01 | Registered office address changed from The Cottage 76 Sandy Lane Macclesfield Cheshire SK10 4RJ England to 10 Appledale Macclesfield Cheshire SK10 2GT on 2 March 2021 | |
04 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with updates | |
04 Jun 2020 | TM01 | Termination of appointment of Joanne Vickers as a director on 4 June 2020 | |
04 Jun 2020 | PSC07 | Cessation of Joanne Vickers as a person with significant control on 4 June 2020 | |
13 Apr 2020 | CS01 | Confirmation statement made on 8 April 2020 with no updates | |
04 Jan 2020 | AA | Unaudited abridged accounts made up to 30 April 2019 | |
23 Apr 2019 | CS01 | Confirmation statement made on 8 April 2019 with updates | |
08 Oct 2018 | AD01 | Registered office address changed from 20-22 Wenlock Road London N1 7GU England to The Cottage 76 Sandy Lane Macclesfield Cheshire SK104RJ on 8 October 2018 | |
09 Apr 2018 | NEWINC |
Incorporation
Statement of capital on 2018-04-09
|