- Company Overview for PRIMO WATER HOLDINGS UK LIMITED (07335818)
- Filing history for PRIMO WATER HOLDINGS UK LIMITED (07335818)
- People for PRIMO WATER HOLDINGS UK LIMITED (07335818)
- Charges for PRIMO WATER HOLDINGS UK LIMITED (07335818)
- More for PRIMO WATER HOLDINGS UK LIMITED (07335818)
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) |
---|---|---|---|
13 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 2 March 2020
|
|
10 Mar 2020 | MR04 | Satisfaction of charge 1 in full | |
10 Mar 2020 | MR04 | Satisfaction of charge 073358180002 in full | |
10 Mar 2020 | MR04 | Satisfaction of charge 073358180003 in full | |
09 Mar 2020 | MR01 | Registration of charge 073358180004, created on 6 March 2020 | |
09 Mar 2020 | MR01 | Registration of charge 073358180005, created on 6 March 2020 | |
03 Mar 2020 | PSC05 | Change of details for Cott Corporation as a person with significant control on 6 April 2016 | |
21 Jan 2020 | AA | Full accounts made up to 29 December 2018 | |
15 Jul 2019 | CS01 | Confirmation statement made on 15 July 2019 with updates | |
08 May 2019 | SH01 |
Statement of capital following an allotment of shares on 30 October 2018
|
|
08 Feb 2019 | AP01 | Appointment of Mr Matthew James Vernon as a director on 30 January 2019 | |
17 Jan 2019 | CH01 | Director's details changed for Mr Earl Jay Wells on 17 January 2019 | |
16 Jan 2019 | RESOLUTIONS |
Resolutions
|
|
09 Jan 2019 | SH01 |
Statement of capital following an allotment of shares on 21 December 2018
|
|
10 Oct 2018 | AA | Full accounts made up to 30 December 2017 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with updates | |
05 Jun 2018 | CH01 | Director's details changed for Ms Claire Duffy on 4 June 2018 | |
09 May 2018 | SH01 |
Statement of capital following an allotment of shares on 20 April 2018
|
|
15 Feb 2018 | SH01 |
Statement of capital following an allotment of shares on 30 January 2018
|
|
12 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | AD01 | Registered office address changed from Citrus Grove Sideley Kegworth Derby Derbyshire DE74 2FJ to C/O Aimia Foods Limited Penny Lane Haydock St. Helens WA11 0QZ on 7 February 2018 | |
07 Feb 2018 | TM01 | Termination of appointment of Matthew James Vernon as a director on 30 January 2018 | |
02 Feb 2018 | MR01 | Registration of charge 073358180003, created on 30 January 2018 | |
15 Nov 2017 | SH20 | Statement by Directors |