Advanced company searchLink opens in new window

GXO LOGISTICS DRINKS LIMITED

Company number 05761433

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)
09 Mar 2024 AA Full accounts made up to 31 December 2022
02 Jan 2024 CS01 Confirmation statement made on 31 December 2023 with no updates
14 Aug 2023 TM01 Termination of appointment of Stuart Robert Macgregor as a director on 10 August 2023
28 Jun 2023 AP01 Appointment of Mr Stuart Robert Macgregor as a director on 28 June 2023
10 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
28 Feb 2023 AP01 Appointment of Mr David James Thomas as a director on 28 February 2023
28 Feb 2023 TM01 Termination of appointment of Graham Robert Moore as a director on 28 February 2023
28 Feb 2023 CH01 Director's details changed for Mr Gavin Glen Williams on 1 January 2023
28 Feb 2023 CH01 Director's details changed for Mr Richard Cawston on 1 January 2023
28 Feb 2023 CH03 Secretary's details changed for Mr Stuart Macgregor on 1 January 2023
28 Dec 2022 AA Full accounts made up to 31 December 2021
01 Sep 2022 AD01 Registered office address changed from Gxo House Lodge Way New Duston Northampton NN5 7SL England to Lancaster House Nunn Mills Road Northampton NN1 5GE on 1 September 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with no updates
25 Apr 2022 CS01 Confirmation statement made on 29 March 2022 with updates
21 Apr 2022 PSC05 Change of details for Xpo Logistics Drinkflow Holdings Limited as a person with significant control on 17 August 2021
12 Jan 2022 AP01 Appointment of Mr Graham Robert Moore as a director on 1 January 2022
12 Jan 2022 TM01 Termination of appointment of David James Thomas as a director on 31 December 2021
05 Jan 2022 AA Full accounts made up to 31 December 2020
01 Sep 2021 AD01 Registered office address changed from Xpo House Lodge Way New Duston Northampton NN5 7SL England to Gxo House Lodge Way New Duston Northampton NN5 7SL on 1 September 2021
17 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-17
19 May 2021 AP03 Appointment of Mr Stuart Macgregor as a secretary on 13 May 2021
19 May 2021 TM02 Termination of appointment of Karlis Kirsis as a secretary on 13 May 2021
19 May 2021 CS01 Confirmation statement made on 29 March 2021 with updates
21 Apr 2021 PSC05 Change of details for a person with significant control
19 Apr 2021 PSC05 Change of details for Kuehne + Nagel Drinkflow Logistics Holdings Limited as a person with significant control on 4 January 2021