- Company Overview for NESTLÉ WATERS UK LIMITED (02334804)
- Filing history for NESTLÉ WATERS UK LIMITED (02334804)
- People for NESTLÉ WATERS UK LIMITED (02334804)
- Charges for NESTLÉ WATERS UK LIMITED (02334804)
- More for NESTLÉ WATERS UK LIMITED (02334804)
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) |
---|---|---|---|
07 Dec 2017 | AP01 | Appointment of Mr Charles David Hardy Roberts as a director on 17 November 2017 | |
04 Oct 2017 | AP01 | Appointment of Michel Beneventi as a director on 1 September 2017 | |
04 Oct 2017 | TM01 | Termination of appointment of Federico Sarzi Braga as a director on 31 August 2017 | |
20 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
18 Jun 2017 | CS01 | Confirmation statement made on 14 June 2017 with updates | |
13 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
22 Jun 2016 | AR01 |
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
20 Jan 2016 | AP01 | Appointment of Mr Richard James Shaw as a director on 1 November 2015 | |
19 Jan 2016 | AP01 | Appointment of Mr Andrew Paul Davenport as a director on 1 November 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Sophie Marie Strauss as a director on 1 August 2015 | |
16 Dec 2015 | TM01 | Termination of appointment of Andrew James Bentley as a director on 30 November 2015 | |
07 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
22 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
|
|
26 Mar 2015 | CC04 | Statement of company's objects | |
26 Mar 2015 | MA | Memorandum and Articles of Association | |
26 Mar 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2014 | TM02 | Termination of appointment of Elizabeth Charlotte Lucienne Marjorie Messud as a secretary on 31 July 2014 | |
29 Jul 2014 | AR01 |
Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-29
|
|
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
12 Feb 2014 | MR04 | Satisfaction of charge 6 in full | |
12 Feb 2014 | MR04 | Satisfaction of charge 9 in full | |
17 Jan 2014 | AP01 | Appointment of Mr Federico Sarzi Braga as a director | |
17 Jan 2014 | TM01 | Termination of appointment of Paolo Sangiorgi as a director | |
14 Nov 2013 | AUD | Auditor's resignation | |
12 Nov 2013 | MISC | Section 519 of the companies act 2006 |