BRITVIC INTERNATIONAL INVESTMENTS LIMITED
Company number 02063776
- Company Overview for BRITVIC INTERNATIONAL INVESTMENTS LIMITED (02063776)
- Filing history for BRITVIC INTERNATIONAL INVESTMENTS LIMITED (02063776)
- People for BRITVIC INTERNATIONAL INVESTMENTS LIMITED (02063776)
- More for BRITVIC INTERNATIONAL INVESTMENTS LIMITED (02063776)
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
|
|
14 Oct 2014 | CERTNM |
Company name changed britvic holdings LIMITED\certificate issued on 14/10/14
|
|
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
|
|
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 |