Advanced company searchLink opens in new window

FEVERTREE DRINKS PLC

Company number 08415302

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 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
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdiv 03/11/2014
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
  • RES02 ‐ Resolution of re-registration
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
  • RES15 ‐ Change company name resolution on 2014-10-16
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
  • GBP 281,320.7
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
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Creation of new shares 11/03/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Apr 2013 SH10 Particulars of variation of rights attached to shares