ANDREW BRUCE FINE WINES LIMITED
Company Documents
Date | Description |
---|---|
16/09/2516 September 2025 New | Accounts for a dormant company made up to 2024-12-31 |
06/06/256 June 2025 | Confirmation statement made on 2025-06-04 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
23/09/2423 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
04/06/244 June 2024 | Confirmation statement made on 2024-06-04 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
09/06/239 June 2023 | Confirmation statement made on 2023-06-04 with no updates |
09/06/239 June 2023 | Accounts for a dormant company made up to 2022-12-31 |
19/05/2319 May 2023 | Registered office address changed from 10 Hatton Garden London EC1N 8AH to The Manufactory 22-24 Torrington Place London WC1E 7HJ on 2023-05-19 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
27/09/2227 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
18/02/2118 February 2021 | PSC'S CHANGE OF PARTICULARS / BI WINES AND SPIRITS LIMITED / 26/11/2020 |
18/02/2118 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/06/2010 June 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
30/01/2030 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
29/08/1929 August 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
11/06/1911 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
05/06/185 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
13/04/1813 April 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
07/06/177 June 2017 | CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES |
22/02/1722 February 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/06/168 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
15/06/1515 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
15/06/1515 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
04/06/144 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
14/03/1414 March 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
04/06/134 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
01/02/131 February 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
07/06/127 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
18/04/1218 April 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
19/09/1119 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
24/06/1124 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
09/02/119 February 2011 | APPOINTMENT TERMINATED, DIRECTOR PETER SHALSON |
27/09/1027 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
15/06/1015 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
22/12/0922 December 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
02/07/092 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | FULL ACCOUNTS MADE UP TO 31/12/07 |
09/09/089 September 2008 | APPOINTMENT TERMINATED DIRECTOR MARCUS MACKAY |
09/09/089 September 2008 | APPOINTMENT TERMINATED DIRECTOR ANDREW BRUDENELL-BRUCE |
20/06/0820 June 2008 | REGISTERED OFFICE CHANGED ON 20/06/2008 FROM 6TH FLOOR 159-173 ST JOHN STREET LONDON EC1V 4QJ |
06/06/086 June 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
09/08/079 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/08/072 August 2007 | NEW DIRECTOR APPOINTED |
20/07/0720 July 2007 | ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/12/07 |
04/06/074 June 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company