- Company Overview for FEVERTREE DRINKS PLC (08415302)
- Filing history for FEVERTREE DRINKS PLC (08415302)
- People for FEVERTREE DRINKS PLC (08415302)
- Charges for FEVERTREE DRINKS PLC (08415302)
- More for FEVERTREE DRINKS PLC (08415302)
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 2014 | TM01 | Termination of appointment of Jonathan Showering as a director on 3 November 2014 | |
26 Nov 2014 | TM01 | Termination of appointment of Patrick Elborough Sellers as a director on 3 November 2014 | |
26 Nov 2014 | AD03 | Register(s) moved to registered inspection location The Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
26 Nov 2014 | AD02 | Register inspection address has been changed from Fevertree Limited the Plaza 535 Kings Road London SW10 0SZ England to The Registry 34 Beckenham Road Beckenham Kent BR3 4TU | |
20 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
13 Nov 2014 | AP01 | Appointment of Andrew Branchflower as a director on 16 October 2014 | |
17 Oct 2014 | BS | Balance Sheet | |
17 Oct 2014 | AUDR | Auditor's report | |
17 Oct 2014 | AUDS | Auditor's statement | |
17 Oct 2014 | MAR | Re-registration of Memorandum and Articles | |
17 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2014 | RR01 | Re-registration from a private company to a public company including appointment of secretary(s) | |
17 Oct 2014 | CERTNM |
Company name changed fevertree topco LIMITED\certificate issued on 17/10/14
|
|
17 Oct 2014 | CONNOT | Change of name notice | |
19 Sep 2014 | AA | Accounts for a medium company made up to 31 December 2013 | |
05 Sep 2014 | AP01 | Appointment of Mr Patrick Elborough Sellers as a director on 6 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Daniel William Sasaki as a director on 6 August 2014 | |
04 Sep 2014 | TM01 | Termination of appointment of Bertie Thomas Aykroyd as a director on 6 August 2014 | |
24 Mar 2014 | AR01 |
Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
24 Mar 2014 | AD03 | Register(s) moved to registered inspection location | |
24 Mar 2014 | AD02 | Register inspection address has been changed | |
20 Aug 2013 | AP01 | Appointment of Mr William David Gordon Ronald as a director | |
23 May 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 31 December 2013 | |
03 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
03 Apr 2013 | SH10 | Particulars of variation of rights attached to shares |