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)
08 Dec 2015 AP01 Appointment of Mathew James Dunn as a director on 25 November 2015
26 May 2015 AA Full accounts made up to 28 September 2014
24 Mar 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 79,305,880
14 Oct 2014 CERTNM Company name changed britvic holdings LIMITED\certificate issued on 14/10/14
  • RES15 ‐ Change company name resolution on 2014-10-06
14 Oct 2014 CONNOT Change of name notice
10 Sep 2014 CH01 Director's details changed for Mr Simon Peter Litherland on 10 September 2014
23 May 2014 CH01 Director's details changed for Mr Andrew David Spreadbury on 23 May 2014
11 Mar 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 79,305,880
09 Jan 2014 AA Full accounts made up to 29 September 2013
09 Oct 2013 AP01 Appointment of Mrs Alexandra Clare Thomas as a director
04 Jul 2013 AA Full accounts made up to 30 September 2012
13 Mar 2013 AP01 Appointment of Mr Simon Peter Litherland as a director
26 Feb 2013 TM01 Termination of appointment of Paul Moody as a director
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
29 Oct 2012 AP01 Appointment of Mr Andrew David Spreadbury as a director
28 Sep 2012 TM01 Termination of appointment of Caroline Thomas as a director
22 Apr 2012 AD01 Registered office address changed from Britvic House Broomfield Road Chelmsford Essex CM11TU on 22 April 2012
23 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
16 Mar 2012 AA Full accounts made up to 2 October 2011
01 Mar 2012 CH01 Director's details changed for Miss Caroline Emma Roberts Thomas on 1 March 2012
01 Mar 2012 CH01 Director's details changed for Mr John Michael Gibney on 1 March 2012
01 Mar 2012 CH01 Director's details changed for Mr Paul Stephen Moody on 1 March 2012
24 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
28 Jan 2011 AA Full accounts made up to 3 October 2010
01 Oct 2010 AP01 Appointment of Miss Caroline Emma Roberts Thomas as a director