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)
26 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Nov 2013 SH20 Statement by directors
08 Nov 2013 SH19 Statement of capital on 8 November 2013
  • GBP 1,310,880.01
08 Nov 2013 CAP-SS Solvency statement dated 07/11/13
08 Nov 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
02 Oct 2013 AA Full accounts made up to 29 December 2012
23 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
23 Jul 2013 AD02 Register inspection address has been changed from C/O Squire Sanders (Uk) Llp (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
04 Apr 2013 AP01 Appointment of Mr Earl Jay Wells as a director
04 Apr 2013 TM01 Termination of appointment of Jason Ausher as a director
21 Nov 2012 AP01 Appointment of Mr Jason Robert Ausher as a director
21 Nov 2012 TM01 Termination of appointment of Marni Poe as a director
13 Sep 2012 AA Full accounts made up to 31 December 2011
24 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
24 Jul 2012 AD02 Register inspection address has been changed from C/O Squire Sanders Hammonds (Ref: Sdw) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
22 Dec 2011 SH19 Statement of capital on 22 December 2011
  • GBP 131,088,000
22 Dec 2011 SH20 Statement by directors
22 Dec 2011 CAP-SS Solvency statement dated 15/12/11
22 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
16 Nov 2011 AP01 Appointment of Mrs Joanne Lloyd-Davies as a director
16 Nov 2011 TM01 Termination of appointment of Jeremy Fowden as a director
29 Sep 2011 AA Full accounts made up to 1 January 2011
09 Aug 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
09 Aug 2011 AD03 Register(s) moved to registered inspection location
09 Aug 2011 AD02 Register inspection address has been changed