- Company Overview for BRITVIC EMEA LIMITED (02063777)
- Filing history for BRITVIC EMEA LIMITED (02063777)
- People for BRITVIC EMEA LIMITED (02063777)
- More for BRITVIC EMEA LIMITED (02063777)
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
|
|
11 Dec 2014 | CERTNM |
Company name changed britvic international LIMITED\certificate issued on 11/12/14
|
|
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
|
|
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 |