CELLAR HANDLING (UK) LTD
Company Documents
Date | Description |
---|---|
18/12/2418 December 2024 | Confirmation statement made on 2024-12-17 with updates |
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
30/04/2430 April 2024 | Certificate of change of name |
20/12/2320 December 2023 | Confirmation statement made on 2023-12-17 with updates |
19/12/2319 December 2023 | Cessation of Halton Panelcraft Limited as a person with significant control on 2023-09-18 |
19/12/2319 December 2023 | Notification of John Stephen Reading as a person with significant control on 2023-09-18 |
19/12/2319 December 2023 | Notification of David Alan Parkinson as a person with significant control on 2023-09-18 |
19/09/2319 September 2023 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
14/02/2314 February 2023 | Total exemption full accounts made up to 2022-05-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-17 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
23/02/2223 February 2022 | Total exemption full accounts made up to 2021-05-31 |
22/12/2122 December 2021 | Confirmation statement made on 2021-12-17 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
28/05/2128 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
10/02/2010 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
23/12/1923 December 2019 | CONFIRMATION STATEMENT MADE ON 17/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 17/12/18, WITH UPDATES |
28/11/1828 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18 |
04/06/184 June 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HALTON PANELCRAFT LIMITED |
04/06/184 June 2018 | SECRETARY APPOINTED JOHN STEPHEN READING |
04/06/184 June 2018 | DIRECTOR APPOINTED DAVID ALAN PARKINSON |
04/06/184 June 2018 | DIRECTOR APPOINTED MR JOHN STEPHEN READING |
04/06/184 June 2018 | REGISTERED OFFICE CHANGED ON 04/06/2018 FROM 4 GAINFORD CLOSE PARKLANDS WIDNES CHESHIRE WA8 4UN |
04/06/184 June 2018 | CESSATION OF ERIC GODFREY NIGEL BROWN AS A PSC |
04/06/184 June 2018 | APPOINTMENT TERMINATED, DIRECTOR ERIC BROWN |
04/06/184 June 2018 | APPOINTMENT TERMINATED, SECRETARY DEBORAH BROWN |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
16/02/1816 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
29/12/1729 December 2017 | CONFIRMATION STATEMENT MADE ON 17/12/17, NO UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 17/12/16, WITH UPDATES |
01/03/161 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
13/01/1613 January 2016 | Annual return made up to 17 December 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
02/01/152 January 2015 | Annual return made up to 17 December 2014 with full list of shareholders |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
23/12/1323 December 2013 | Annual return made up to 17 December 2013 with full list of shareholders |
27/02/1327 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
28/12/1228 December 2012 | Annual return made up to 17 December 2012 with full list of shareholders |
20/02/1220 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
05/01/125 January 2012 | Annual return made up to 17 December 2011 with full list of shareholders |
14/02/1114 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
20/12/1020 December 2010 | Annual return made up to 17 December 2010 with full list of shareholders |
25/02/1025 February 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
05/01/105 January 2010 | Annual return made up to 17 December 2009 with full list of shareholders |
05/01/105 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ERIC GODFREY NIGEL BROWN / 05/01/2010 |
05/03/095 March 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
19/12/0819 December 2008 | RETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
21/01/0821 January 2008 | RETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS |
01/04/071 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
18/01/0718 January 2007 | RETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
10/01/0610 January 2006 | RETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS |
30/03/0530 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
30/12/0430 December 2004 | REGISTERED OFFICE CHANGED ON 30/12/04 FROM: URBAN ROAD KIRKBY IN ASHFIELD NOTTINGHAM NG17 8DA |
30/12/0430 December 2004 | RETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS |
08/04/048 April 2004 | COMPANY NAME CHANGED CELLAR HANDLING U.K. LIMITED CERTIFICATE ISSUED ON 08/04/04 |
01/03/041 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/01/0419 January 2004 | RETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS |
03/03/033 March 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02 |
13/01/0313 January 2003 | RETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS |
23/04/0223 April 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01 |
04/01/024 January 2002 | RETURN MADE UP TO 17/12/01; FULL LIST OF MEMBERS |
29/06/0129 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00 |
05/01/015 January 2001 | RETURN MADE UP TO 17/12/00; FULL LIST OF MEMBERS |
12/05/0012 May 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99 |
08/02/008 February 2000 | RETURN MADE UP TO 17/12/99; FULL LIST OF MEMBERS |
20/01/9920 January 1999 | RETURN MADE UP TO 17/12/98; FULL LIST OF MEMBERS |
30/11/9830 November 1998 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/05/99 |
07/05/987 May 1998 | DIRECTOR RESIGNED |
07/05/987 May 1998 | DIRECTOR RESIGNED |
07/05/987 May 1998 | DIRECTOR RESIGNED |
07/05/987 May 1998 | NEW DIRECTOR APPOINTED |
07/05/987 May 1998 | NEW SECRETARY APPOINTED |
07/05/987 May 1998 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
22/04/9822 April 1998 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97 |
19/01/9819 January 1998 | RETURN MADE UP TO 17/12/97; FULL LIST OF MEMBERS |
24/02/9724 February 1997 | ACC. REF. DATE SHORTENED FROM 31/12/97 TO 30/11/97 |
31/01/9731 January 1997 | NEW DIRECTOR APPOINTED |
26/01/9726 January 1997 | NEW DIRECTOR APPOINTED |
26/01/9726 January 1997 | REGISTERED OFFICE CHANGED ON 26/01/97 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
26/01/9726 January 1997 | SECRETARY RESIGNED |
26/01/9726 January 1997 | DIRECTOR RESIGNED |
26/01/9726 January 1997 | NEW DIRECTOR APPOINTED |
26/01/9726 January 1997 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/12/9617 December 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company