BRUNSWICK FINE WINES AND SPIRITS LIMITED
Company number 10074963
- Company Overview for BRUNSWICK FINE WINES AND SPIRITS LIMITED (10074963)
- Filing history for BRUNSWICK FINE WINES AND SPIRITS LIMITED (10074963)
- People for BRUNSWICK FINE WINES AND SPIRITS LIMITED (10074963)
- Charges for BRUNSWICK FINE WINES AND SPIRITS LIMITED (10074963)
- More for BRUNSWICK FINE WINES AND SPIRITS LIMITED (10074963)
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) |
---|---|---|---|
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
06 Sep 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
04 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with updates | |
29 Mar 2023 | CH01 | Director's details changed for Mr Carlos De Haan on 29 March 2023 | |
04 Nov 2022 | AD01 | Registered office address changed from Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW England to 130 First Floor Queens Road Brighton BN1 3WB on 4 November 2022 | |
26 Sep 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 Jul 2022 | MR01 | Registration of charge 100749630001, created on 4 July 2022 | |
11 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with updates | |
11 Apr 2022 | CH01 | Director's details changed for Mr Kenneth Stewart on 1 March 2022 | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
01 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
01 Apr 2021 | PSC04 | Change of details for Mr Carlos De Haan as a person with significant control on 31 March 2021 | |
01 Apr 2021 | CH01 | Director's details changed for Mr Carlos De Haan on 31 March 2021 | |
18 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Nov 2020 | CS01 | Confirmation statement made on 31 March 2020 with no updates | |
27 Mar 2020 | CS01 | Confirmation statement made on 8 October 2019 with no updates | |
12 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
29 May 2019 | AD01 | Registered office address changed from 1 6 Vernon Terrace Brighton East Sussex BN1 3JG England to Unit 3B, Gloucester House 45 Gloucester Street Brighton East Sussex BN1 4EW on 29 May 2019 | |
03 Apr 2019 | CS01 | Confirmation statement made on 20 March 2019 with updates | |
03 Apr 2019 | SH01 |
Statement of capital following an allotment of shares on 5 February 2019
|
|
07 Mar 2019 | SH06 |
Cancellation of shares. Statement of capital on 5 February 2019
|
|
07 Mar 2019 | SH03 | Purchase of own shares. | |
06 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
07 Sep 2017 | SH01 |
Statement of capital following an allotment of shares on 17 April 2017
|