Advanced company searchLink opens in new window

CADBURY SCHWEPPES OVERSEAS LIMITED

Company number 00062539

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)
18 Mar 2011 SH20 Statement by directors
18 Mar 2011 CAP-SS Solvency statement dated 17/03/11
18 Mar 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Mar 2011 SH19 Statement of capital on 18 March 2011
  • GBP 65,027,508.00
17 Feb 2011 SH20 Statement by directors
17 Feb 2011 CAP-SS Solvency statement dated 17/02/11
17 Feb 2011 SH19 Statement of capital on 17 February 2011
  • GBP 63,485,008
  • USD 2,468,000.000
17 Feb 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 17/02/2011
16 Feb 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
27 Oct 2010 AUD Auditor's resignation
20 Oct 2010 AUD Auditor's resignation
03 Aug 2010 TM01 Termination of appointment of Alan Williams as a director
03 Aug 2010 TM01 Termination of appointment of Adam Westley as a director
29 Jul 2010 AP01 Appointment of Miss Clare Louisa Minnie Jennings as a director
29 Jul 2010 AP01 Appointment of Mrs Linda Anne Cutler as a director
27 Jul 2010 AA Full accounts made up to 31 December 2009
10 Jun 2010 SH01 Statement of capital following an allotment of shares on 31 March 2010
  • GBP 63,485,008
  • USD 2,468,000
09 Jun 2010 TM01 Termination of appointment of Pauline Caywood as a director
21 May 2010 AP01 Appointment of Mr Adam David Christopher Westley as a director
14 Apr 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Any conflict of interest to any dir be ratified and approvd 23/03/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Apr 2010 TM01 Termination of appointment of John Mills as a director
12 Apr 2010 TM01 Termination of appointment of James Marshall as a director
30 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
29 Jan 2010 CH04 Secretary's details changed for Cadbury Nominees Limited on 1 October 2009
05 Nov 2009 AA Full accounts made up to 31 December 2008