BRAINBOX CANDY LIMITED

1 Sopwith Crescent, Wickford, SS11 8YU, Essex, United Kingdom
StatusACTIVE
Company No.06635592
CategoryPrivate Limited Company
Incorporated02 Jul 2008
Age15 years, 11 months, 13 days
JurisdictionEngland 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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2022

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2021

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Apr 2020

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Apr 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Capital allotment shares

Date: 10 Jul 2013

Action Date: 13 Jun 2013

Category: Capital

Type: SH01

Date: 2013-06-13

Capital : 104 GBP

Documents

View document PDF

Resolution

Date: 10 Jul 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 03 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Incorporation company

Date: 02 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARANCOM LIMITED

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

OLAK DESTINY PROVIDER LIMITED

38 RANBY ROAD,COVENTRY,CV2 4GS

Number:08196843
Status:ACTIVE
Category:Private Limited Company

RADGATE LIMITED

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

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