CHEERS WINES LIMITED

46 Houghton Place, Bradford, BD1 3RG, England
StatusACTIVE
Company No.08813093
CategoryPrivate Limited Company
Incorporated12 Dec 2013
Age10 years, 6 months, 21 days
JurisdictionEngland Wales

SUMMARY

CHEERS WINES LIMITED is an active private limited company with number 08813093. It was incorporated 10 years, 6 months, 21 days ago, on 12 December 2013. The company address is 46 Houghton Place, Bradford, BD1 3RG, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change to a person with significant control

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-26

Psc name: Mr Ganeshkumar Sivanathan

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-26

Officer name: Mr Ganeshkumar Sivanathan

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2023

Action Date: 26 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-26

Old address: 23 Portswood Road Portswood Southampton SO17 2ES

New address: 46 Houghton Place Bradford BD1 3RG

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2021

Action Date: 01 Apr 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-04-01

Psc name: Mr Ganeshkumar Sivanathan

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2021

Action Date: 01 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-01

Officer name: Mr Ganeshkumar Sivanathan

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2019

Action Date: 12 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 12 Feb 2019

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 088130930001

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Dec 2018

Action Date: 12 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Dec 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 07 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-07

Psc name: Mr Ganeshkumar Sivanathan

Documents

View document PDF

Change person director company with change date

Date: 16 Mar 2018

Action Date: 07 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-07

Officer name: Mr Ganeshkumar Sivanathan

Documents

View document PDF

Change to a person with significant control

Date: 16 Mar 2018

Action Date: 07 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-07

Psc name: Mr Ganeshkumar Sivanathan

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jan 2018

Action Date: 12 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2017

Action Date: 19 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-04-19

Officer name: Mr Ganeshkumar Sivanathan

Documents

View document PDF

Confirmation statement with updates

Date: 21 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 04 Aug 2016

Action Date: 04 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-04

Officer name: Mr Sivanathan Ganeshkumar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Dec 2015

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Jul 2015

Action Date: 24 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088130930001

Charge creation date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 29 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-29

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Sivanathan Ganeshkumar

Documents

View document PDF

Termination director company with name

Date: 29 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vishantkumar Ramji

Documents

View document PDF

Change person director company with change date

Date: 05 Jun 2014

Action Date: 12 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-12

Officer name: Mr Ramji Vishantkumar

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2014

Action Date: 31 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-31

Documents

View document PDF

Termination director company with name

Date: 08 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: . Dhaneshpari

Documents

View document PDF

Appoint person director company with name

Date: 25 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ramji Vishantkumar

Documents

View document PDF

Termination director company with name

Date: 25 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ramji Vishantkumar

Documents

View document PDF

Incorporation company

Date: 12 Dec 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COURTENAY-CRANE PROPERTIES LTD

81 COMMON ROAD,WITNEY,OX29 6RE

Number:10581172
Status:ACTIVE
Category:Private Limited Company

ELLIAM B P H LTD

3 PARTRIDGE DRIVE,MULBARTON,NR14 8RL

Number:06541779
Status:ACTIVE
Category:Private Limited Company

MOORE BUSINESS CONSULTING SERVICES LIMITED

34 LIME GROVE,LEIGHTON BUZZARD,LU7 2SU

Number:09704823
Status:ACTIVE
Category:Private Limited Company

POPE FUNERAL SERVICES LIMITED

SUITE C ANNIE REED COURT,BEVERLEY,HU17 0LF

Number:08561359
Status:ACTIVE
Category:Private Limited Company

SPARK ROBINSON LIMITED

62 LIMES AVENUE,BARNSLEY,S75 6JT

Number:11642598
Status:ACTIVE
Category:Private Limited Company

TEMKON MANAGEMENT & CONSULTANCY B.V.

DAVID PRIESTLEY BATES,STRADBROKE, EYE,IP21 5HS

Number:FC017797
Status:ACTIVE
Category:Other company type

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