Advanced company searchLink opens in new window

BRITVIC EMEA LIMITED

Company number 02063777

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)
06 Mar 2018 PSC05 Change of details for Britannia Soft Drinks Limited as a person with significant control on 28 February 2018
09 Jan 2018 AP03 Appointment of Judith Moore as a secretary on 27 December 2017
09 Jan 2018 TM02 Termination of appointment of Laura Ann Maria Higgins as a secretary on 27 December 2017
12 Oct 2017 AP01 Appointment of Mr Stephen Andrew Smith as a director on 15 March 2016
26 Jul 2017 AA Full accounts made up to 2 October 2016
02 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
21 Feb 2017 CH01 Director's details changed for Mr Christophe Garcia on 21 February 2017
30 Dec 2016 CH03 Secretary's details changed for Laura Ann Maria Knight on 30 December 2016
04 Jul 2016 AA Full accounts made up to 27 September 2015
06 May 2016 AP01 Appointment of Mr Christophe Garcia as a director on 6 May 2016
22 Mar 2016 TM01 Termination of appointment of Simon Owen as a director on 15 March 2016
01 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 19
29 Jan 2016 AP03 Appointment of Laura Ann Maria Knight as a secretary on 27 January 2016
28 Jan 2016 TM02 Termination of appointment of Vanessa Margaret Lewis Camacho as a secretary on 27 January 2016
18 Dec 2015 AP01 Appointment of Hessel Douwe De Jong as a director on 18 December 2015
18 Dec 2015 TM01 Termination of appointment of Andrew David Spreadbury as a director on 18 December 2015
30 Oct 2015 AP01 Appointment of Mr Andrew David Spreadbury as a director on 30 October 2015
30 Oct 2015 TM01 Termination of appointment of Simon Nicholas Stewart as a director on 30 October 2015
09 Sep 2015 AA Full accounts made up to 28 September 2014
15 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-15
  • GBP 19
11 Dec 2014 CERTNM Company name changed britvic international LIMITED\certificate issued on 11/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-11
24 Mar 2014 AA Full accounts made up to 29 September 2013
06 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
  • GBP 19
19 Feb 2014 AP01 Appointment of Simon Owen as a director
19 Feb 2014 TM01 Termination of appointment of Michael Gant as a director