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 Jan 2011 AA01 Previous accounting period shortened from 31 December 2011 to 1 January 2011
08 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
08 Sep 2010 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2010 SH01 Statement of capital following an allotment of shares on 17 August 2010
  • GBP 176,088,001
23 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Aug 2010 AP01 Appointment of Mr Jeremy Stephen Gary Fowden as a director
13 Aug 2010 CERTNM Company name changed cott uk acquisitions LIMITED\certificate issued on 13/08/10
  • RES15 ‐ Change company name resolution on 2010-08-11
13 Aug 2010 CONNOT Change of name notice
12 Aug 2010 AP01 Appointment of Ms Marni Poe as a director
11 Aug 2010 CERTNM Company name changed hamsard 3221 LIMITED\certificate issued on 11/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
11 Aug 2010 CONNOT Change of name notice
10 Aug 2010 AD01 Registered office address changed from , Hammonds Llp (Ref : Sdw) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom on 10 August 2010
10 Aug 2010 AA01 Current accounting period extended from 31 August 2011 to 31 December 2011
10 Aug 2010 TM01 Termination of appointment of Hammonds Directors Limited as a director
10 Aug 2010 TM01 Termination of appointment of Peter Mortimer Crossley as a director
10 Aug 2010 TM02 Termination of appointment of Hammonds Secretaries Limited as a secretary
10 Aug 2010 AP01 Appointment of Mr Jeremy Hoyle as a director
04 Aug 2010 NEWINC Incorporation