Advanced company searchLink opens in new window

BRITVIC EMEA LIMITED

Company number 02063777

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)
30 Oct 2015 TM01 Termination of appointment of Simon Nicholas Stewart as a director on 30 October 2015
09 Sep 2015 AA Full accounts made up to 28 September 2014
15 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 19
11 Dec 2014 CERTNM Company name changed britvic international LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
24 Mar 2014 AA Full accounts made up to 29 September 2013
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 19
19 Feb 2014 AP01 Appointment of Simon Owen as a director
19 Feb 2014 TM01 Termination of appointment of Michael Gant as a director
13 Dec 2013 TM01 Termination of appointment of James Reade as a director
02 Oct 2013 TM01 Termination of appointment of Alan Beaney as a director
04 Jul 2013 AA Full accounts made up to 30 September 2012
05 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
14 Dec 2012 TM01 Termination of appointment of Pamela Bower-Nye 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 28 February 2012 with full list of shareholders
23 Mar 2012 CH03 Secretary's details changed for Vanessa Margaret Lewis Camacho on 23 March 2012
23 Mar 2012 CH01 Director's details changed for Mr James Henry Reade on 23 March 2012
23 Mar 2012 CH01 Director's details changed for Pamela Anne Bower-Nye on 23 March 2012
23 Mar 2012 CH01 Director's details changed for Mr Simon Nicholas Stewart on 23 March 2012
23 Mar 2012 CH01 Director's details changed for Mr Alan Raymond Beaney on 23 March 2012
16 Mar 2012 AA Full accounts made up to 2 October 2011
29 Jun 2011 AP01 Appointment of Pamela Anne Bower-Nye as a director
24 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
28 Jan 2011 AA Full accounts made up to 3 October 2010
13 Apr 2010 AP01 Appointment of Michael David Gant as a director