Advanced company searchLink opens in new window

COCA-COLA INTERNATIONAL SALES LIMITED

Company number 01861142

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)
11 Jul 2016 ANNOTATION Rectified AP01 was removed from the public record on 21/09/2016 as it is invalid/ineffective.
06 Jan 2016 AR01 Annual return made up to 15 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 9,148,686
05 Oct 2015 AA Full accounts made up to 31 December 2014
22 Jul 2015 AP01 Appointment of Brenda Brummel Hofmann as a director on 14 July 2015
25 Jun 2015 TM01 Termination of appointment of Gonzalo Ruiz as a director on 19 June 2015
18 Jun 2015 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2015-06-18
  • GBP 9,148,686
  • ANNOTATION Replacement This document replaces the AR01 registered on 19/12/2014 as it was not properly delivered
05 Mar 2015 TM01 Termination of appointment of Ignacio Panizo as a director on 1 July 2014
19 Dec 2014 AR01 Annual return made up to 15 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 9,148,686
  • ANNOTATION Replaced a replacement AR01 was registered on 18/06/2015
19 Sep 2014 AA Full accounts made up to 31 December 2013
01 Jul 2014 AD02 Register inspection address has been changed from 55 Colmore Row Birmingham West Midlands B3 2AS
02 May 2014 AD01 Registered office address changed from , 1 Queen Caroline Street, London, W6 9HQ on 2 May 2014
07 Mar 2014 AP01 Appointment of Mrs Sarah Lyndall Hutton as a director
21 Feb 2014 TM01 Termination of appointment of Rosemary Thomson as a director
21 Feb 2014 TM01 Termination of appointment of Rosemary Thomson as a director
21 Feb 2014 TM01 Termination of appointment of Livingstone Johnson as a director
23 Dec 2013 AR01 Annual return made up to 15 December 2013 with full list of shareholders
Statement of capital on 2013-12-23
  • GBP 9,148,686
26 Nov 2013 TM01 Termination of appointment of Sanjay Guha as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012
22 May 2013 AP01 Appointment of Mr Gonzalo Ruiz as a director
07 Mar 2013 TM01 Termination of appointment of Barry Gerber as a director
19 Dec 2012 AR01 Annual return made up to 15 December 2012 with full list of shareholders
22 Nov 2012 AP01 Appointment of Scott Roche as a director
  • ANNOTATION The form replaces the AP01 registered on 19/04/2011 as it was not properly delivered
10 Oct 2012 AP01 Appointment of Mrs Rosemary Boyd Thomson as a director
01 Oct 2012 AA Full accounts made up to 31 December 2011
25 Apr 2012 AP01 Appointment of Mr Livingstone Johnson as a director