ANDREW BRUCE FINE WINES LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type dormant. 2023-06-09 View Report
Confirmation statement. Statement with no updates. 2023-06-09 View Report
Address. New address: The Manufactory 22-24 Torrington Place London WC1E 7HJ. Old address: 10 Hatton Garden London EC1N 8AH. Change date: 2023-05-19. 2023-05-19 View Report
Accounts. Accounts type dormant. 2022-09-27 View Report
Confirmation statement. Statement with no updates. 2022-06-09 View Report
Confirmation statement. Statement with updates. 2021-06-08 View Report
Persons with significant control. Change date: 2020-11-26. Psc name: Bi Wines and Spirits Limited. 2021-02-18 View Report
Accounts. Accounts type dormant. 2021-02-18 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Accounts. Accounts type dormant. 2020-01-30 View Report
Accounts. Accounts type dormant. 2019-08-29 View Report
Confirmation statement. Statement with no updates. 2019-06-11 View Report
Confirmation statement. Statement with no updates. 2018-06-05 View Report
Accounts. Accounts type dormant. 2018-04-13 View Report
Confirmation statement. Statement with updates. 2017-06-07 View Report
Accounts. Accounts type dormant. 2017-02-22 View Report
Annual return. With made up date full list shareholders. 2016-06-08 View Report
Accounts. Accounts type total exemption small. 2016-03-31 View Report
Accounts. Accounts type total exemption small. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2015-06-15 View Report
Annual return. With made up date full list shareholders. 2014-06-04 View Report
Accounts. Accounts type total exemption small. 2014-03-14 View Report
Annual return. With made up date full list shareholders. 2013-06-04 View Report
Accounts. Accounts type total exemption small. 2013-02-01 View Report
Annual return. With made up date full list shareholders. 2012-06-07 View Report
Accounts. Accounts type total exemption small. 2012-04-18 View Report
Accounts. Accounts type total exemption small. 2011-09-19 View Report
Annual return. With made up date full list shareholders. 2011-06-24 View Report
Officers. Officer name: Peter Shalson. 2011-02-09 View Report
Accounts. Accounts type total exemption small. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-06-15 View Report
Accounts. Accounts type total exemption small. 2009-12-22 View Report
Annual return. Legacy. 2009-07-02 View Report
Accounts. Accounts type full. 2009-01-30 View Report
Officers. Description: Appointment terminated director andrew brudenell-bruce. 2008-09-09 View Report
Officers. Description: Appointment terminated director marcus mackay. 2008-09-09 View Report
Address. Description: Registered office changed on 20/06/2008 from 6TH floor 159-173 st john street london EC1V 4QJ. 2008-06-20 View Report
Annual return. Legacy. 2008-06-06 View Report
Resolution. Description: Resolutions. 2007-08-09 View Report
Officers. Description: New director appointed. 2007-08-02 View Report
Accounts. Legacy. 2007-07-20 View Report
Incorporation. Incorporation company. 2007-06-04 View Report