COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED
Company number 00027173
- Company Overview for COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED (00027173)
- Filing history for COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED (00027173)
- People for COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED (00027173)
- Charges for COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED (00027173)
- More for COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED (00027173)
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) |
---|---|---|---|
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Nov 2016 | CONNOT | Change of name notice | |
28 Oct 2016 | AD01 | Registered office address changed from , Bakers Road Uxbridge, Middlesex, UB8 1EZ, England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016 | |
08 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jul 2016 | CH01 | Director's details changed for Mr Michael Clark on 20 July 2016 | |
22 Jul 2016 | AP01 | Appointment of Mr Michael Clark as a director on 20 July 2016 | |
22 Jul 2016 | TM01 | Termination of appointment of Ralf Peters as a director on 20 July 2016 | |
23 Jun 2016 | AD01 | Registered office address changed from , Enterprises House Bakers Road, Uxbridge, Middlesex, UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 23 June 2016 | |
07 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
|
|
16 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
28 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
|
|
08 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Jun 2014 | AP01 | Appointment of Mr Ralf Peters as a director | |
18 Jun 2014 | TM01 | Termination of appointment of Stephen Moorhouse as a director | |
29 May 2014 | AP01 | Appointment of Mr Leendert Pieter Den Hollander as a director | |
28 May 2014 | TM01 | Termination of appointment of Simon Baldry as a director | |
29 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
28 Jan 2014 | CH01 | Director's details changed for Mr Simon Christopher Baldry on 1 April 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Frank Govaerts on 1 April 2013 | |
28 Jan 2014 | CH01 | Director's details changed for Mr Stephen Clifford Moorhouse on 1 April 2013 | |
23 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | AP01 | Appointment of Mr Ed Walker as a director | |
09 Apr 2013 | TM01 | Termination of appointment of Jacques Purnode as a director | |
12 Mar 2013 | AD01 | Registered office address changed from , Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ on 12 March 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |