- Company Overview for B WINES LIMITED (11656187)
- Filing history for B WINES LIMITED (11656187)
- People for B WINES LIMITED (11656187)
- More for B WINES LIMITED (11656187)
| 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
|
|
| 17 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
| 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
|