About

Registered Number: 05324142
Date of Incorporation: 05/01/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: 81 Warsash Road, Warsash, Hampshire, SO31 9HU,

 

Based in Warsash, Brand Candy Ltd was registered on 05 January 2005, it's status at Companies House is "Active". The companies directors are listed as Rees, Hannah Clare, Rees, Danial Richard, Rees, Hannah Clare.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REES, Danial Richard 05 January 2005 - 1
REES, Hannah Clare 21 February 2020 - 1
Secretary Name Appointed Resigned Total Appointments
REES, Hannah Clare 05 January 2005 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 February 2020
CS01 - N/A 09 February 2020
AA - Annual Accounts 08 July 2019
CS01 - N/A 02 February 2019
AA - Annual Accounts 07 November 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 02 January 2018
CS01 - N/A 10 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 03 February 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 August 2014
AR01 - Annual Return 08 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 05 January 2012
AA - Annual Accounts 30 December 2011
AD01 - Change of registered office address 16 December 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 04 November 2010
AR01 - Annual Return 06 February 2010
AA - Annual Accounts 11 November 2009
363a - Annual Return 10 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
225 - Change of Accounting Reference Date 29 December 2008
AA - Annual Accounts 01 December 2008
287 - Change in situation or address of Registered Office 28 March 2008
363a - Annual Return 25 March 2008
AA - Annual Accounts 24 July 2007
RESOLUTIONS - N/A 16 February 2007
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
288c - Notice of change of directors or secretaries or in their particulars 16 February 2007
363a - Annual Return 16 February 2007
AA - Annual Accounts 04 November 2006
287 - Change in situation or address of Registered Office 28 July 2006
363a - Annual Return 10 January 2006
287 - Change in situation or address of Registered Office 12 September 2005
NEWINC - New incorporation documents 05 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.