Advanced company searchLink opens in new window

COCA-COLA HBC NORTHERN IRELAND LIMITED

Company number NI001920

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)
14 Jan 2020 CS01 Confirmation statement made on 15 November 2019 with no updates
27 Sep 2019 AA Full accounts made up to 31 December 2018
28 Jan 2019 CS01 Confirmation statement made on 15 November 2018 with no updates
28 Jan 2019 PSC02 Notification of Cc Beverage Holdings Ii Bv as a person with significant control on 6 April 2016
11 Jan 2019 TM01 Termination of appointment of Jonathan Weir as a director on 31 December 2018
11 Jan 2019 TM01 Termination of appointment of Patrick John Murney as a director on 21 November 2018
08 Oct 2018 AA Full accounts made up to 31 December 2017
29 Nov 2017 CS01 Confirmation statement made on 15 November 2017 with no updates
04 Oct 2017 AA Full accounts made up to 31 December 2016
29 Nov 2016 CS01 Confirmation statement made on 15 November 2016 with updates
02 Nov 2016 AP03 Appointment of Rebecca Louise Jones as a secretary on 13 September 2016
13 Oct 2016 TM02 Termination of appointment of Brea Patricia Mcevoy as a secretary on 13 September 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
24 Aug 2016 TM01 Termination of appointment of Arthur Terence Robinson as a director on 12 August 2016
01 Mar 2016 AP03 Appointment of Ms. Brea Patricia Mcevoy as a secretary on 1 March 2016
01 Mar 2016 AP01 Appointment of Mr. Matthieu Antoine Jean Seguin as a director on 1 March 2016
01 Mar 2016 TM02 Termination of appointment of Raymond Gerard Mcginley as a secretary on 1 March 2016
01 Mar 2016 TM01 Termination of appointment of Frank O'donnell as a director on 1 March 2016
24 Dec 2015 CC04 Statement of company's objects
24 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 291,230.945
18 Nov 2015 CH01 Director's details changed for Jonathan Weir on 18 November 2015
05 Oct 2015 AA Full accounts made up to 31 December 2014
16 Jan 2015 TM01 Termination of appointment of Csaba Antal as a director on 5 January 2015
16 Jan 2015 TM01 Termination of appointment of Zoran Bogdanovic as a director on 5 January 2015