Advanced company searchLink opens in new window

BB&R SPIRITS LIMITED

Company number 00379553

Filter by category

Filter by category


Confirmation statement filters

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)
18 Aug 2017 AD03 Register(s) moved to registered inspection location 3 st. James's Street London SW1A 1EG
01 May 2017 TM01 Termination of appointment of Natalie Elizabeth Tennent as a director on 28 April 2017
01 May 2017 AP01 Appointment of Mr Alan William Frizzell as a director on 28 April 2017
01 May 2017 TM01 Termination of appointment of Daniel Alexander Jago as a director on 28 April 2017
01 May 2017 AP01 Appointment of Mr Martin Alexander Cooke as a director on 28 April 2017
01 May 2017 TM01 Termination of appointment of Simon George Francis Graham Berry as a director on 28 April 2017
01 May 2017 AP03 Appointment of Gemma May Robson as a secretary on 28 April 2017
01 May 2017 AD01 Registered office address changed from 3 st James's Street London SW1A 1EG to One London Wall London EC2Y 5AB on 1 May 2017
01 May 2017 TM02 Termination of appointment of Janet Ann Impey as a secretary on 28 April 2017
05 Apr 2017 MR04 Satisfaction of charge 003795530007 in full
05 Apr 2017 MR04 Satisfaction of charge 003795530006 in full
04 Nov 2016 AA Full accounts made up to 31 March 2016
22 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
31 May 2016 AP01 Appointment of Mr Daniel Alexander Jago as a director on 31 May 2016
31 May 2016 TM01 Termination of appointment of Jeremy Winslow Parsons as a director on 31 May 2016
05 May 2016 CH03 Secretary's details changed for Janet Ann Impey on 5 May 2016
03 Jan 2016 AA Full accounts made up to 31 March 2015
27 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-27
  • GBP 250,000
03 Mar 2015 AP01 Appointment of Mrs Natalie Elizabeth Tennent as a director on 17 February 2015
03 Mar 2015 TM01 Termination of appointment of Hugh Francis Dering Sturges as a director on 17 February 2015
06 Jan 2015 AA Full accounts made up to 31 March 2014
30 Aug 2014 MR01 Registration of charge 003795530006, created on 26 August 2014
30 Aug 2014 MR01 Registration of charge 003795530007, created on 26 August 2014
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
29 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-29
  • GBP 250,000
31 Dec 2013 AA Full accounts made up to 31 March 2013