About

Registered Number: 06050762
Date of Incorporation: 12/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: Sba Accountants 85-87 Saltergate, Chesterfield, S40 1JS,

 

Candycabs Ltd was founded on 12 January 2007, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of the organisation are listed as Cox, Michael, Cox, Anna Corinne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COX, Michael 12 January 2007 - 1
COX, Anna Corinne 12 January 2007 15 October 2018 1

Filing History

Document Type Date
AAMD - Amended Accounts 27 July 2020
AA - Annual Accounts 29 May 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 20 September 2019
AD01 - Change of registered office address 06 March 2019
MR04 - N/A 21 February 2019
MR04 - N/A 14 February 2019
CS01 - N/A 21 January 2019
PSC07 - N/A 22 October 2018
TM01 - Termination of appointment of director 22 October 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 17 January 2017
AAMD - Amended Accounts 28 September 2016
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 14 January 2016
AD01 - Change of registered office address 23 October 2015
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 04 February 2014
AA - Annual Accounts 24 September 2013
CH01 - Change of particulars for director 08 May 2013
CH01 - Change of particulars for director 08 May 2013
CH03 - Change of particulars for secretary 08 May 2013
AD01 - Change of registered office address 08 May 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 17 September 2012
AD01 - Change of registered office address 25 July 2012
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 27 September 2011
AA - Annual Accounts 30 March 2011
DISS40 - Notice of striking-off action discontinued 09 March 2011
AR01 - Annual Return 08 March 2011
AD01 - Change of registered office address 28 February 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AA - Annual Accounts 26 February 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
395 - Particulars of a mortgage or charge 17 March 2009
395 - Particulars of a mortgage or charge 04 February 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
225 - Change of Accounting Reference Date 03 May 2007
NEWINC - New incorporation documents 12 January 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 March 2009 Fully Satisfied

N/A

Debenture 29 January 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.