Advanced company searchLink opens in new window

B WINES LIMITED

Company number 11656187

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
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)
10 Sep 2025 AA Micro company accounts made up to 31 December 2024
14 Jan 2025 CS01 Confirmation statement made on 14 January 2025 with updates
11 Dec 2024 CS01 Confirmation statement made on 3 December 2024 with no updates
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
07 Dec 2023 CS01 Confirmation statement made on 3 December 2023 with no updates
28 Sep 2023 AA Micro company accounts made up to 31 December 2022
14 Dec 2022 CS01 Confirmation statement made on 3 December 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
10 Jan 2022 AD01 Registered office address changed from Unit 33 the Market Building Covent Garden Piazza London WC2E 8BE England to 33 the Market the Piazza London WC2E 8RE on 10 January 2022
21 Dec 2021 PSC04 Change of details for Mr Bruno Cernecca as a person with significant control on 23 November 2021
21 Dec 2021 PSC01 Notification of Sonia Cernecca as a person with significant control on 23 November 2021
03 Dec 2021 CS01 Confirmation statement made on 3 December 2021 with updates
17 Sep 2021 AA Micro company accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
28 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
23 Dec 2019 PSC04 Change of details for Mr Bruno Cernecca as a person with significant control on 12 March 2019
23 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with updates
15 Nov 2019 AA01 Current accounting period extended from 30 November 2019 to 31 December 2019
25 Jun 2019 AD01 Registered office address changed from 72 Old Brompton Road London SW7 3LQ England to Unit 33 the Market Building Covent Garden Piazza London WC2E 8BE on 25 June 2019
25 Apr 2019 SH01 Statement of capital following an allotment of shares on 23 January 2019
  • GBP 317
17 Apr 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Apr 2019 SH08 Change of share class name or designation
15 Jan 2019 AD01 Registered office address changed from Wellesley House Duke of Wellington Avenue London SE18 6SS United Kingdom to 72 Old Brompton Road London SW7 3LQ on 15 January 2019
18 Dec 2018 CS01 Confirmation statement made on 18 December 2018 with updates
02 Nov 2018 NEWINC Incorporation
Statement of capital on 2018-11-02
  • GBP .001