DALIT CANDLES LTD

Pickwell Manor Pickwell Manor, Braunton, EX33 1LA, England
StatusACTIVE
Company No.08042733
CategoryPrivate Limited Company
Incorporated24 Apr 2012
Age12 years, 28 days
JurisdictionEngland Wales

SUMMARY

DALIT CANDLES LTD is an active private limited company with number 08042733. It was incorporated 12 years, 28 days ago, on 24 April 2012. The company address is Pickwell Manor Pickwell Manor, Braunton, EX33 1LA, England.



Company Fillings

Confirmation statement with no updates

Date: 29 Apr 2024

Action Date: 24 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Aug 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2023

Action Date: 24 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2022

Action Date: 24 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jun 2021

Action Date: 24 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2020

Action Date: 24 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 24 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2019

Action Date: 29 Jan 2019

Category: Address

Type: AD01

New address: Pickwell Manor Georgeham Braunton EX33 1LA

Old address: Knipe Farm Taxal Whaley Bridge High Peak Derbyshire SK23 7EA

Change date: 2019-01-29

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Hawthorne

Change date: 2019-01-25

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Julia Elisabeth Hawthorne

Change date: 2019-01-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-01-25

Psc name: Life Association Limited

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Simon Hawthorne

Change date: 2019-01-25

Documents

View document PDF

Change to a person with significant control

Date: 28 Jan 2019

Action Date: 25 Jan 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-01-25

Psc name: Mrs Julia Elisabeth Hawthorne

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2018

Action Date: 24 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2017

Action Date: 24 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-24

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Hawthorne

Change date: 2017-05-04

Documents

View document PDF

Change person director company with change date

Date: 04 May 2017

Action Date: 04 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Elisabeth Hawthorne

Change date: 2017-05-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2016

Action Date: 24 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Capital allotment shares

Date: 27 Jul 2015

Action Date: 31 Mar 2015

Category: Capital

Type: SH01

Capital : 45,100 GBP

Date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 24 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 May 2015

Action Date: 19 May 2015

Category: Address

Type: AD01

Old address: Knipe House Taxal Whaley Bridge High Peak Derbyshire SK23 7EA

Change date: 2015-05-19

New address: Knipe Farm Taxal Whaley Bridge High Peak Derbyshire SK23 7EA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2014

Action Date: 24 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-24

Documents

View document PDF

Change person secretary company with change date

Date: 06 Jun 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2013-08-01

Officer name: Simon Hawthorne

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Hawthorne

Change date: 2013-08-01

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2014

Action Date: 01 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Julia Elisabeth Hawthorne

Change date: 2013-08-01

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Address

Type: AD01

Old address: Sitch House Taxal Whaley Bridge High Peak SK23 7EA United Kingdom

Change date: 2014-01-10

Documents

View document PDF

Change account reference date company current extended

Date: 26 Nov 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2013

Action Date: 24 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-24

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 23 Jan 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2013-04-30

New date: 2012-12-31

Documents

View document PDF

Incorporation company

Date: 24 Apr 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:03526143
Status:ACTIVE
Category:Private Limited Company

BROTHEICUGE LTD

546 CHORLEY OLD ROAD,BOLTON,BL1 6AB

Number:11015768
Status:ACTIVE
Category:Private Limited Company

LECTECH LIMITED

STATION HOUSE,HAVANT,PO9 1QU

Number:05552534
Status:ACTIVE
Category:Private Limited Company

OPUS WEB SYSTEMS LTD

FLAT 2, 11,DOVER,CT17 9RS

Number:07454899
Status:LIQUIDATION
Category:Private Limited Company

PARTS MARKETING LTD

SECOND FLOOR,WORTHING,BN11 1TF

Number:07343983
Status:ACTIVE
Category:Private Limited Company

PREMIUM SHOPPING LIMITED

111 WATERWAY STREET,,,

Number:01025722
Status:LIQUIDATION
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