THE WILTSHIRE CELLAR CO. LIMITED
Status | ACTIVE |
Company No. | 08044873 |
Category | Private Limited Company |
Incorporated | 25 Apr 2012 |
Age | 12 years, 2 months, 6 days |
Jurisdiction | England Wales |
SUMMARY
THE WILTSHIRE CELLAR CO. LIMITED is an active private limited company with number 08044873. It was incorporated 12 years, 2 months, 6 days ago, on 25 April 2012. The company address is Beachcroft Cottage Valley Road Beachcroft Cottage Valley Road, St. Ives, TR26 2QS, Cornwall, England.
Company Fillings
Confirmation statement with no updates
Date: 15 May 2024
Action Date: 25 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-25
Documents
Accounts with accounts type dormant
Date: 02 Jun 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 26 May 2023
Action Date: 25 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-25
Documents
Accounts with accounts type dormant
Date: 30 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 30 May 2022
Action Date: 25 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-25
Documents
Accounts with accounts type dormant
Date: 31 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 13 May 2021
Action Date: 25 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-25
Documents
Accounts with accounts type dormant
Date: 30 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 02 Jun 2020
Action Date: 25 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-25
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 09 May 2019
Action Date: 25 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-25
Documents
Change registered office address company with date old address new address
Date: 09 May 2019
Action Date: 09 May 2019
Category: Address
Type: AD01
Change date: 2019-05-09
Old address: 3 Home Farm Close Heddington Wiltshire SN11 0RH
New address: Beachcroft Cottage Valley Road Carbis Bay St. Ives Cornwall TR26 2QS
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 09 May 2018
Action Date: 25 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-25
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 May 2017
Action Date: 25 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 May 2016
Action Date: 25 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-25
Documents
Accounts with accounts type total exemption small
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 May 2015
Action Date: 25 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-25
Documents
Accounts with accounts type total exemption small
Date: 10 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jun 2014
Action Date: 25 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-25
Documents
Accounts with accounts type total exemption small
Date: 06 Jan 2014
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2013
Action Date: 25 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-25
Documents
Certificate change of name company
Date: 30 May 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed lucky sixpence LIMITED\certificate issued on 30/05/12
Documents
Change account reference date company current shortened
Date: 16 May 2012
Action Date: 31 Mar 2013
Category: Accounts
Type: AA01
Made up date: 2013-04-30
New date: 2013-03-31
Documents
Some Companies
50 BACK ROAD,CHELMSFORD,CM1 3PD
Number: | 11502549 |
Status: | ACTIVE |
Category: | Private Limited Company |
CASPIAN CHANGE MANAGEMENT LIMITED
8 THE TURNERY,THATCHAM,RG19 3JY
Number: | 07302581 |
Status: | ACTIVE |
Category: | Private Limited Company |
DANECROFT PLACE RESIDENTS LIMITED
28 HYDE GARDENS,EASTBOURNE,BN21 4PX
Number: | 10757294 |
Status: | ACTIVE |
Category: | Private Limited Company |
144A CLERKENWELL ROAD,LONDON,EC1R 5DF
Number: | 11592961 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 HIDCOTE DRIVE,MILTON KEYNES,MK4 4FU
Number: | 09958636 |
Status: | ACTIVE |
Category: | Private Limited Company |
79 CHERRY HILLS,WATFORD,WD19 6DL
Number: | 06901393 |
Status: | ACTIVE |
Category: | Private Limited Company |