CRACKING WINE LIMITED

33a Beaver Road, Manchester, M20 6SX, England
StatusACTIVE
Company No.07341695
CategoryPrivate Limited Company
Incorporated10 Aug 2010
Age13 years, 10 months, 26 days
JurisdictionEngland Wales

SUMMARY

CRACKING WINE LIMITED is an active private limited company with number 07341695. It was incorporated 13 years, 10 months, 26 days ago, on 10 August 2010. The company address is 33a Beaver Road, Manchester, M20 6SX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 10 Dec 2023

Action Date: 31 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Jul 2023

Action Date: 20 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Dec 2022

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2022

Action Date: 20 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Jan 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2021

Action Date: 20 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 05 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-07

Old address: Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ United Kingdom

New address: 33a Beaver Road Manchester M20 6SX

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Sep 2020

Action Date: 21 Sep 2020

Category: Address

Type: AD01

Change date: 2020-09-21

Old address: 3 Crewe Road Sandbach Cheshire CW11 4NE

New address: Suite 11, the Old Fuel Depot Twemlow Lane Twemlow Cheshire CW4 8GJ

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Harrison

Cessation date: 2020-08-05

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-05

Psc name: Mrs Janet Harrison

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-05

Psc name: Dr Christopher John Harrison

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2020

Action Date: 20 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-20

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Mrs Janet Harrison

Documents

View document PDF

Change person director company with change date

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-05

Officer name: Dr Christopher John Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Christopher John Harrison

Cessation date: 2020-08-05

Documents

View document PDF

Change to a person with significant control

Date: 05 Aug 2020

Action Date: 05 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-05

Psc name: Ms Jane Harrison

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2019

Action Date: 20 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Apr 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2017

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Janet Harrison

Notification date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Christopher Harrison

Notification date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Apr 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2016

Action Date: 08 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-08

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Dr Christopher John Harrison

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-21

Officer name: Ms Janet Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Certificate change of name company

Date: 20 Jan 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cofilmic LIMITED\certificate issued on 20/01/15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Feb 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change person director company with change date

Date: 08 Aug 2013

Action Date: 08 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-08

Officer name: Ms Janet Harrison

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Aug 2011

Action Date: 10 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-10

Documents

View document PDF

Termination director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Withenshaw

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher John Harrison

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Janet Harrison

Documents

View document PDF

Incorporation company

Date: 10 Aug 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPNABLE LIMITED

38 ROTHESAY ROAD,LUTON,LU1 1QZ

Number:09270645
Status:ACTIVE
Category:Private Limited Company

BRIDGE THE GAP LONDON LTD

21 ANGLESEA ROAD,LONDON,SE18 6EG

Number:11455347
Status:ACTIVE
Category:Private Limited Company

DMCK SERVICES LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11714962
Status:ACTIVE
Category:Private Limited Company

K J E FINANCIAL LTD

PARKES & CO ACCOUNTANTS LTD THE COACH HOUSE,KINGSWINFORD,DY6 0AH

Number:10292286
Status:ACTIVE
Category:Private Limited Company

PETER CHEYNE LIMITED

UNIT B, WESTSHORE INDUSTRIAL ESTATE,FRASERBURGH,AB43 9SU

Number:SC327100
Status:ACTIVE
Category:Private Limited Company

PROFESSIONAL ENGINEERS LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11930529
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source