- Company Overview for BL BOTTLING HOLDINGS UK LIMITED (10140221)
- Filing history for BL BOTTLING HOLDINGS UK LIMITED (10140221)
- People for BL BOTTLING HOLDINGS UK LIMITED (10140221)
- More for BL BOTTLING HOLDINGS UK LIMITED (10140221)
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
|
|
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
|
|
16 Jun 2016 | SH01 |
Statement of capital following an allotment of shares on 13 May 2016
|
|
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
|