Advanced company searchLink opens in new window

COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED

Company number 00027173

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)
22 Jul 2016 CH01 Director's details changed for Mr Michael Clark on 20 July 2016
22 Jul 2016 AP01 Appointment of Mr Michael Clark as a director on 20 July 2016
22 Jul 2016 TM01 Termination of appointment of Ralf Peters as a director on 20 July 2016
23 Jun 2016 AD01 Registered office address changed from , Enterprises House Bakers Road, Uxbridge, Middlesex, UB8 1EZ to Pemberton House Bakers Road Uxbridge UB8 1EZ on 23 June 2016
07 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 203,581.3
16 Sep 2015 AA Full accounts made up to 31 December 2014
28 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-28
  • GBP 203,581.3
08 Sep 2014 AA Full accounts made up to 31 December 2013
25 Jun 2014 AP01 Appointment of Mr Ralf Peters as a director
18 Jun 2014 TM01 Termination of appointment of Stephen Moorhouse as a director
29 May 2014 AP01 Appointment of Mr Leendert Pieter Den Hollander as a director
28 May 2014 TM01 Termination of appointment of Simon Baldry as a director
29 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 203,581.3
28 Jan 2014 CH01 Director's details changed for Mr Simon Christopher Baldry on 1 April 2013
28 Jan 2014 CH01 Director's details changed for Frank Govaerts on 1 April 2013
28 Jan 2014 CH01 Director's details changed for Mr Stephen Clifford Moorhouse on 1 April 2013
23 Sep 2013 AA Full accounts made up to 31 December 2012
16 Apr 2013 AP01 Appointment of Mr Ed Walker as a director
09 Apr 2013 TM01 Termination of appointment of Jacques Purnode as a director
12 Mar 2013 AD01 Registered office address changed from , Charter Place, Vine Street, Uxbridge, Middlesex, UB8 1EZ on 12 March 2013
25 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
07 Sep 2012 AA Full accounts made up to 31 December 2011
23 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
01 Sep 2011 TM02 Termination of appointment of Jeffrey Kirsh as a secretary
01 Sep 2011 TM01 Termination of appointment of Jeffrey Kirsh as a director