BRAINBOX CANDY LIMITED
Status | ACTIVE |
Company No. | 06635592 |
Category | Private Limited Company |
Incorporated | 02 Jul 2008 |
Age | 15 years, 11 months, 13 days |
Jurisdiction | England Wales |
SUMMARY
BRAINBOX CANDY LIMITED is an active private limited company with number 06635592. It was incorporated 15 years, 11 months, 13 days ago, on 02 July 2008. The company address is 1 Sopwith Crescent, Wickford, SS11 8YU, Essex, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Apr 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with updates
Date: 27 Jul 2023
Action Date: 02 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 27 Apr 2023
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2023
Action Date: 27 Apr 2023
Category: Address
Type: AD01
New address: 1 Sopwith Crescent Wickford Essex SS11 8YU
Change date: 2023-04-27
Old address: Lancaster House Sopwith Crescent, Hurricane Way Wickford Essex SS11 8YU
Documents
Confirmation statement with no updates
Date: 04 Jul 2022
Action Date: 02 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2022
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 02 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2021
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2020
Action Date: 02 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 28 Apr 2020
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 02 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2018
Action Date: 02 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-02
Documents
Accounts with accounts type unaudited abridged
Date: 26 Apr 2018
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 10 Jul 2017
Action Date: 02 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-02
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 06 Jul 2016
Action Date: 02 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-02
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Change person director company with change date
Date: 06 Aug 2015
Action Date: 02 Jul 2008
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Matthew Hickman
Change date: 2008-07-02
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2015
Action Date: 02 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-02
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Change person director company with change date
Date: 24 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-02-19
Officer name: Mr Ben Matthew Hickman
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2014
Action Date: 02 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2013
Action Date: 02 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-02
Documents
Change person director company with change date
Date: 18 Jul 2013
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ben Matthew Hickman
Change date: 2009-10-01
Documents
Capital allotment shares
Date: 10 Jul 2013
Action Date: 13 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-13
Capital : 104 GBP
Documents
Resolution
Date: 10 Jul 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 03 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Change registered office address company with date old address
Date: 14 Feb 2013
Action Date: 14 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-14
Old address: , Broadway House 74-76 Broadway, Leigh-on-Sea, Essex, SS9 1AE, England
Documents
Accounts amended with made up date
Date: 07 Feb 2013
Action Date: 31 Jul 2011
Category: Accounts
Type: AAMD
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jul 2012
Action Date: 02 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-02
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2011
Action Date: 02 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-02
Documents
Change person director company with change date
Date: 17 Aug 2011
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Mr Mark Nicholas Williams
Documents
Change registered office address company with date old address
Date: 10 Aug 2011
Action Date: 10 Aug 2011
Category: Address
Type: AD01
Old address: , Elm Works 7 Glendale Gardens, Leigh on Sea, Essex, SS9 2AP, United Kingdom
Change date: 2011-08-10
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2010
Action Date: 02 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-02
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 03 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 02/07/09; full list of members
Documents
Some Companies
102 PIONEER COURT,LONDON,E16 1TQ
Number: | 11565931 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARAPAN PROPERTY MANAGEMENT LTD
77 CHURCH STREET,TRANENT,EH33 1BX
Number: | SC562145 |
Status: | ACTIVE |
Category: | Private Limited Company |
JOHN FOLEY & SON (TILERS) LIMITED
JACK FOLEY HOUSE SAMSON CLOSE, STEPHENSON INDUSTRIAL ESTATE,NEWCASTLE UPON TYNE,NE12 6DX
Number: | 05042005 |
Status: | ACTIVE |
Category: | Private Limited Company |
38 RANBY ROAD,COVENTRY,CV2 4GS
Number: | 08196843 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,EC1A 9EJ
Number: | 11168841 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
RNR STEAKHOUSE PRESTON LIMITED
50 WOODGATE,LEICESTER,LE3 5GF
Number: | 11750228 |
Status: | ACTIVE |
Category: | Private Limited Company |