- 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) |
---|---|---|---|
26 Jan 2011 | AA01 | Previous accounting period shortened from 31 December 2011 to 1 January 2011 | |
08 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2010 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 17 August 2010
|
|
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
|
|
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
|
|
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 |