Advanced company searchLink opens in new window

CELLARS INTERNATIONAL LIMITED

Company number 02664819

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 1 January 2023
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
19 Oct 2022 TM01 Termination of appointment of Michael Thomas Neil Fletcher as a director on 7 October 2022
19 Oct 2022 AP01 Appointment of Mr Peter Batt as a director on 10 October 2022
20 Jun 2022 AA Total exemption full accounts made up to 2 January 2022
07 Jan 2022 AP01 Appointment of Mr Michael Thomas Neil Fletcher as a director on 6 January 2022
07 Jan 2022 TM01 Termination of appointment of Kenneth Ian Towle as a director on 6 January 2022
22 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
29 Sep 2021 TM01 Termination of appointment of Michael Scott Etherington as a director on 24 September 2021
29 Sep 2021 AP01 Appointment of Mr John Mcneill as a director on 24 September 2021
20 Aug 2021 AP01 Appointment of Mr Kenneth Ian Towle as a director on 16 August 2021
19 Aug 2021 TM01 Termination of appointment of Steven Nuttall as a director on 16 August 2021
07 Aug 2021 AA Total exemption full accounts made up to 2 January 2021
23 Nov 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
18 Sep 2020 AA Total exemption full accounts made up to 4 January 2020
01 Sep 2020 AD03 Register(s) moved to registered inspection location 1 Angel Square Manchester M60 0AG
28 Aug 2020 AD02 Register inspection address has been changed to 1 Angel Square Manchester M60 0AG
28 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
20 Sep 2019 AA Total exemption full accounts made up to 6 January 2019
22 Jul 2019 AP01 Appointment of Mr Michael Scott Etherington as a director on 11 July 2019
17 Jul 2019 TM01 Termination of appointment of James Antony Corbett Clark as a director on 11 July 2019
25 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 4 January 2019
31 Dec 2018 AP01 Appointment of Mr James Antony Corbett Clark as a director on 31 December 2018
31 Dec 2018 TM01 Termination of appointment of Robin Brown as a director on 30 December 2018