CELLAR TWELVE LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/02/2527 February 2025 | Unaudited abridged accounts made up to 2024-05-31 |
28/12/2428 December 2024 | Confirmation statement made on 2024-12-13 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
27/02/2427 February 2024 | Unaudited abridged accounts made up to 2023-05-31 |
08/01/248 January 2024 | Director's details changed for Mr David Graeme Macdonald on 2024-01-08 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-13 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
22/02/2322 February 2023 | Unaudited abridged accounts made up to 2022-05-31 |
05/01/235 January 2023 | Confirmation statement made on 2022-12-13 with updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
24/02/2224 February 2022 | Unaudited abridged accounts made up to 2021-05-31 |
03/01/223 January 2022 | Confirmation statement made on 2021-12-13 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
20/05/2120 May 2021 | 31/05/20 UNAUDITED ABRIDGED |
08/02/218 February 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
29/09/2029 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
27/12/1927 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
15/03/1915 March 2019 | 31/05/17 UNAUDITED ABRIDGED |
28/02/1928 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
14/12/1814 December 2018 | CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES |
27/03/1827 March 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
28/02/1828 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
10/04/1710 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
25/04/1625 April 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
17/04/1517 April 2015 | SAIL ADDRESS CREATED |
17/04/1517 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
17/04/1517 April 2015 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
10/04/1410 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM UNIT6 REEDS FARM ESTATE COW WATERING LANE WRITTLE CHELMSFORD CM1 3SB ENGLAND |
10/04/1410 April 2014 | REGISTERED OFFICE CHANGED ON 10/04/2014 FROM 11 WESTON ROAD SOUTHEND ON SEA ESSEX SS1 1AS |
05/03/145 March 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
15/05/1315 May 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
30/04/1230 April 2012 | Annual return made up to 26 March 2012 with full list of shareholders |
29/02/1229 February 2012 | 31/05/11 TOTAL EXEMPTION FULL |
06/05/116 May 2011 | Annual return made up to 26 March 2011 with full list of shareholders |
02/11/102 November 2010 | 31/05/10 TOTAL EXEMPTION FULL |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN PAUL BARRETT / 26/03/2010 |
10/05/1010 May 2010 | Annual return made up to 26 March 2010 with full list of shareholders |
10/05/1010 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAEME MACDONALD / 26/03/2010 |
03/03/103 March 2010 | 31/05/09 TOTAL EXEMPTION FULL |
06/05/096 May 2009 | RETURN MADE UP TO 26/03/09; FULL LIST OF MEMBERS |
30/03/0930 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
15/05/0815 May 2008 | RETURN MADE UP TO 26/03/08; FULL LIST OF MEMBERS |
02/04/082 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
14/11/0714 November 2007 | PARTICULARS OF MORTGAGE/CHARGE |
24/04/0724 April 2007 | RETURN MADE UP TO 26/03/07; FULL LIST OF MEMBERS |
22/03/0722 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
19/04/0619 April 2006 | RETURN MADE UP TO 26/03/06; FULL LIST OF MEMBERS |
25/01/0625 January 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
18/04/0518 April 2005 | RETURN MADE UP TO 26/03/05; FULL LIST OF MEMBERS |
20/04/0420 April 2004 | NEW DIRECTOR APPOINTED |
20/04/0420 April 2004 | DIRECTOR RESIGNED |
20/04/0420 April 2004 | SECRETARY RESIGNED |
20/04/0420 April 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/04/0419 April 2004 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
26/03/0426 March 2004 | 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