Advanced company searchLink opens in new window

PRIMO WATER HOLDINGS UK LIMITED

Company number 07335818

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)
13 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-10
01 Apr 2020 SH01 Statement of capital following an allotment of shares on 2 March 2020
  • GBP 1,726,398.7
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
  • GBP 1,310,880.1
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
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
09 Jan 2019 SH01 Statement of capital following an allotment of shares on 21 December 2018
  • GBP 1,310,880.09
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
  • GBP 1,310,880.07
15 Feb 2018 SH01 Statement of capital following an allotment of shares on 30 January 2018
  • GBP 1,310,880.06
12 Feb 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Auth to allot 29/01/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
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