Advanced company searchLink opens in new window

BRITVIC INTERNATIONAL INVESTMENTS LIMITED

Company number 02063776

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)
09 Sep 2020 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium cancelled 27/08/2020
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Sep 2020 SH20 Statement by Directors
07 Sep 2020 CAP-SS Solvency Statement dated 27/08/20
25 Feb 2020 CS01 Confirmation statement made on 25 February 2020 with no updates
19 Sep 2019 AP01 Appointment of Ms Rosemary Joanne Wilson as a director on 12 September 2019
03 Apr 2019 TM01 Termination of appointment of Mathew James Dunn as a director on 31 March 2019
11 Mar 2019 AA Full accounts made up to 30 September 2018
28 Feb 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
23 Apr 2018 AA Full accounts made up to 1 October 2017
06 Mar 2018 PSC05 Change of details for Britannia Soft Drinks Limited as a person with significant control on 25 February 2018
06 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
09 Jan 2018 TM02 Termination of appointment of Laura Ann Maria Higgins as a secretary on 27 December 2017
09 Jan 2018 AP03 Appointment of Judith Moore as a secretary on 27 December 2017
02 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
01 Mar 2017 AA Full accounts made up to 2 October 2016
30 Dec 2016 CH03 Secretary's details changed for Laura Ann Maria Knight on 30 December 2016
12 Aug 2016 CH01 Director's details changed for Mr Peter Simon Litherland on 12 August 2016
20 May 2016 CH01 Director's details changed for Mrs Alexandra Clare Thomas on 16 May 2016
22 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 79,305,880
29 Feb 2016 CH01 Director's details changed for Mathew James Dunn on 19 February 2016
17 Feb 2016 AA Full accounts made up to 27 September 2015
29 Jan 2016 AP03 Appointment of Laura Ann Maria Knight as a secretary on 27 January 2016
28 Jan 2016 TM02 Termination of appointment of Vanessa Margaret Lewis Camacho as a secretary on 27 January 2016
18 Dec 2015 TM01 Termination of appointment of Andrew David Spreadbury as a director on 18 December 2015
08 Dec 2015 TM01 Termination of appointment of John Michael Gibney as a director on 25 November 2015