BRITVIC ASSET COMPANY NO.2 LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Current accounting period extended from 2025-09-30 to 2025-12-31

View Document

22/01/2522 January 2025 Full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Appointment of Jeremy Robert Brown as a director on 2025-01-18

View Document

20/01/2520 January 2025 Appointment of Mr Thomas Michael Smethers as a director on 2025-01-18

View Document

20/01/2520 January 2025 Termination of appointment of Rebecca Napier as a director on 2025-01-18

View Document

20/01/2520 January 2025 Termination of appointment of Mollie Stoker as a director on 2025-01-18

View Document

17/10/2417 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

10/04/2410 April 2024 Termination of appointment of Judith Moore as a secretary on 2024-04-05

View Document

13/03/2413 March 2024 Full accounts made up to 2023-09-30

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

14/09/2314 September 2023 Termination of appointment of Dominic Jonathan Whyley as a director on 2023-09-05

View Document

14/09/2314 September 2023 Appointment of Rebecca Napier as a director on 2023-09-05

View Document

18/08/2318 August 2023 Full accounts made up to 2022-09-30

View Document

18/07/2318 July 2023 Appointment of Mollie Stoker as a director on 2023-07-17

View Document

18/05/2318 May 2023 Termination of appointment of Alexandra Clare Thomas as a director on 2023-05-18

View Document

31/03/2331 March 2023 Termination of appointment of Rosemary Joanne Wilson as a director on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Dominic Jonathan Whyley as a director on 2023-03-31

View Document

24/10/2224 October 2022 Confirmation statement made on 2022-10-15 with no updates

View Document

06/05/226 May 2022 Full accounts made up to 2021-09-30

View Document

01/11/211 November 2021 Confirmation statement made on 2021-10-15 with no updates

View Document

01/11/211 November 2021 Confirmation statement made on 2021-06-04 with no updates

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 23/08/20, NO UPDATES

View Document

19/09/1919 September 2019 DIRECTOR APPOINTED MS ROSEMARY JOANNE WILSON

View Document

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR MATHEW DUNN

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

21/06/1821 June 2018 FULL ACCOUNTS MADE UP TO 01/10/17

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, SECRETARY LAURA HIGGINS

View Document

09/01/189 January 2018 SECRETARY APPOINTED JUDITH MOORE

View Document

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

05/09/175 September 2017 PSC'S CHANGE OF PARTICULARS / BRITANNIA SOFT DRINKS LIMITED / 23/08/2017

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 02/10/16

View Document

30/12/1630 December 2016 SECRETARY'S CHANGE OF PARTICULARS / LAURA ANN MARIA KNIGHT / 30/12/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

12/08/1612 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON LITHERLAND / 12/08/2016

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 27/09/15

View Document

20/05/1620 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALEXANDRA CLARE THOMAS / 16/05/2016

View Document

29/02/1629 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW JAMES DUNN / 19/02/2016

View Document

29/01/1629 January 2016 SECRETARY APPOINTED LAURA ANN MARIA KNIGHT

View Document

28/01/1628 January 2016 APPOINTMENT TERMINATED, SECRETARY VANESSA LEWIS CAMACHO

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SPREADBURY

View Document

08/12/158 December 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBNEY

View Document

08/12/158 December 2015 DIRECTOR APPOINTED MATHEW JAMES DUNN

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

26/05/1526 May 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

10/09/1410 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER LITHERLAND / 10/09/2014

View Document

05/09/145 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

23/05/1423 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW DAVID SPREADBURY / 23/05/2014

View Document

24/03/1424 March 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

09/10/139 October 2013 DIRECTOR APPOINTED MRS ALEXANDRA CLARE THOMAS

View Document

27/08/1327 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

12/03/1312 March 2013 DIRECTOR APPOINTED MR SIMON PETER LITHERLAND

View Document

26/02/1326 February 2013 APPOINTMENT TERMINATED, DIRECTOR PAUL MOODY

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED MR ANDREW DAVID SPREADBURY

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR CAROLINE THOMAS

View Document

30/08/1230 August 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

19/06/1219 June 2012 CURREXT FROM 02/10/2011 TO 30/09/2012

View Document

22/04/1222 April 2012 REGISTERED OFFICE CHANGED ON 22/04/2012 FROM BRITVIC HOUSE BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1TU UNITED KINGDOM

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / VANESSA MARGARET LEWIS CAMACHO / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS CAROLINE EMMA ROBERTS THOMAS / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 02/03/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 02/03/2012

View Document

05/10/115 October 2011 PREVSHO FROM 31/08/2012 TO 02/10/2011

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company