- Company Overview for CELLARWORLD INTERNATIONAL LIMITED (02673520)
- Filing history for CELLARWORLD INTERNATIONAL LIMITED (02673520)
- People for CELLARWORLD INTERNATIONAL LIMITED (02673520)
- Charges for CELLARWORLD INTERNATIONAL LIMITED (02673520)
- More for CELLARWORLD INTERNATIONAL LIMITED (02673520)
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) |
---|---|---|---|
07 Dec 2015 | AR01 |
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
|
|
07 Dec 2015 | CH04 | Secretary's details changed for Simpsons Secretaries Limited on 7 December 2015 | |
23 Oct 2015 | AD01 | Registered office address changed from Exchange House 33 Station Road Liphook GU30 7DW to 2nd Floor 109 Uxbridge Road London W5 5TL on 23 October 2015 | |
04 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
05 Dec 2014 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
|
|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Apr 2014 | AD01 | Registered office address changed from Hunters Headley Road Grayshott Hindhead Surrey GU26 6DL on 30 April 2014 | |
29 Apr 2014 | CH04 | Secretary's details changed for Simpsons Secretaries Limited on 31 March 2014 | |
02 Dec 2013 | AR01 |
Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2013-12-02
|
|
26 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
10 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
11 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
16 Jan 2012 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
02 Dec 2011 | CH01 | Director's details changed for Mr Peter Robert James Muir on 2 December 2011 | |
02 Dec 2011 | CH01 | Director's details changed for Mrs Angela Helen Muir on 2 December 2011 | |
21 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
30 Nov 2010 | AR01 | Annual return made up to 30 November 2010 with full list of shareholders | |
24 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
30 Nov 2009 | CH04 | Secretary's details changed for Simpsons Secretaries Limited on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mr Peter Robert James Muir on 30 November 2009 | |
30 Nov 2009 | CH01 | Director's details changed for Mrs Angela Helen Muir on 30 November 2009 | |
30 Nov 2009 | AR01 | Annual return made up to 30 November 2009 with full list of shareholders | |
30 Nov 2009 | CH04 | Secretary's details changed for Simpsons Secretaries Limited on 30 November 2009 | |
30 Nov 2009 | TM01 | Termination of appointment of Jennifer Bond as a director | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 |