Advanced company searchLink opens in new window

BL BOTTLING HOLDINGS UK LIMITED

Company number 10140221

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)
13 Dec 2018 CH01 Director's details changed for Mr Paul Van Reesch on 21 April 2016
13 Dec 2018 CH01 Director's details changed for Mr Frank Govaerts on 21 April 2016
12 Dec 2018 CH03 Secretary's details changed for Mr Paul Van Reesch on 21 April 2016
28 Jun 2018 AA Full accounts made up to 31 December 2017
03 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
30 Aug 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 PSC02 Notification of Bottling Holdings Europe Limited as a person with significant control on 31 May 2016
23 Aug 2017 PSC07 Cessation of Coca-Cola European Partners Plc as a person with significant control on 30 May 2016
23 Aug 2017 PSC02 Notification of Coca-Cola European Partners Plc as a person with significant control on 21 April 2016
22 Aug 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
26 Jun 2017 CS01 Confirmation statement made on 20 April 2017 with updates
30 Dec 2016 CERTNM Company name changed black bottling holdings uk LIMITED\certificate issued on 30/12/16
  • CONNOT ‐ Change of name notice
28 Oct 2016 AD01 Registered office address changed from Bakers Road Uxbridge UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016
04 Jul 2016 AD01 Registered office address changed from Enterprises House Bakers Road Uxbridge UB8 1EZ United Kingdom to Bakers Road Uxbridge UB8 1EZ on 4 July 2016
29 Jun 2016 SH01 Statement of capital following an allotment of shares on 30 May 2016
  • GBP 13,872.009923
  • EUR 13,872.009923
16 Jun 2016 SH01 Statement of capital following an allotment of shares on 13 May 2016
  • EUR 48,700
07 Jun 2016 CH01 Director's details changed for Mr Edward Owen Walker on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Mr Paul Van Reesch on 7 June 2016
07 Jun 2016 CH01 Director's details changed for Ms Joyce Marie King-Lavinder on 7 June 2016
07 Jun 2016 CH03 Secretary's details changed for Mr Paul Van Reesch on 7 June 2016
21 Apr 2016 NEWINC Incorporation
Statement of capital on 2016-04-21
  • EUR 10,000