BRITVIC SOFT DRINKS LIMITED

Company Documents

DateDescription
10/03/2510 March 2025 Confirmation statement made on 2025-03-09 with no updates

View Document

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

View Document

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

View Document

20/01/2520 January 2025 Appointment of Soren Brinck 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 Mollie Stoker 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 Vanshikrishna Suvarna as a director on 2025-01-18

View Document

20/01/2520 January 2025 Termination of appointment of Cindy Tervoort as a director on 2025-01-18

View Document

20/01/2520 January 2025 Full accounts made up to 2024-09-30

View Document

20/01/2520 January 2025 Appointment of Anna Cecilia Gunnarsson Lundgren as a director on 2025-01-18

View Document

20/01/2520 January 2025 Appointment of Paul Thomas Davies as a director on 2025-01-18

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 Jeremy Robert Brown as a secretary on 2025-01-18

View Document

20/01/2520 January 2025 Termination of appointment of Richard Paul Graham as a director on 2025-01-18

View Document

20/01/2520 January 2025 Termination of appointment of Eleanor Kate Tomlins as a director on 2025-01-18

View Document

20/01/2520 January 2025 Termination of appointment of Peter Simon Litherland as a director on 2025-01-18

View Document

10/05/2410 May 2024 Appointment of Vanshikrishna Suvarna as a director on 2024-05-09

View Document

10/05/2410 May 2024 Termination of appointment of Sudeep Shetty as a director on 2024-05-09

View Document

16/04/2416 April 2024 Termination of appointment of Steve Potts as a director on 2024-04-12

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-09 with no updates

View Document

08/02/248 February 2024 Full accounts made up to 2023-09-30

View Document

04/10/234 October 2023 Appointment of Mollie Stoker as a director on 2023-10-04

View Document

11/09/2311 September 2023 Appointment of Rebecca Napier as a director on 2023-09-05

View Document

03/08/233 August 2023 Appointment of Cindy Tervoort as a director on 2023-08-03

View Document

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

View Document

18/07/2318 July 2023 Termination of appointment of Judith Moore as a secretary on 2023-07-17

View Document

30/06/2330 June 2023 Termination of appointment of Matthew Robert Barwell as a director on 2023-06-30

View Document

19/05/2319 May 2023 Termination of appointment of Alexandra Clare Thomas as a secretary on 2023-05-18

View Document

19/05/2319 May 2023 Appointment of Judith Moore as a secretary 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

09/03/239 March 2023 Confirmation statement made on 2023-03-09 with no updates

View Document

07/02/237 February 2023 Full accounts made up to 2022-09-30

View Document

31/03/2231 March 2022 Appointment of Eleanor Kate Tomlins as a director on 2022-03-08

View Document

02/02/222 February 2022 Full accounts made up to 2021-09-30

View Document

24/09/2124 September 2021 Termination of appointment of Zareena Brown as a director on 2021-09-22

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED STEVE POTTS

View Document

13/05/2013 May 2020 DIRECTOR APPOINTED ZAREENA BROWN

View Document

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, NO UPDATES

View Document

07/02/207 February 2020 FULL ACCOUNTS MADE UP TO 29/09/19

View Document

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

View Document

12/04/1912 April 2019 AMENDED FULL ACCOUNTS MADE UP TO 30/09/18

View Document

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

View Document

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, NO UPDATES

View Document

08/02/198 February 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

07/08/187 August 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS FROST

View Document

23/04/1823 April 2018 FULL ACCOUNTS MADE UP TO 01/10/17

View Document

06/03/186 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / BRITANNIA SOFT DRINKS LIMITED / 25/02/2018

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

01/03/171 March 2017 FULL ACCOUNTS MADE UP TO 02/10/16

View Document

06/12/166 December 2016 DIRECTOR APPOINTED MR CLIVE ALASTAIR HOOPER

View Document

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

View Document

02/03/162 March 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

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

View Document

17/02/1617 February 2016 FULL ACCOUNTS MADE UP TO 27/09/15

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

30/10/1530 October 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON STEWART

View Document

15/03/1515 March 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

25/02/1525 February 2015 FULL ACCOUNTS MADE UP TO 28/09/14

View Document

10/03/1410 March 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

11/02/1411 February 2014 DIRECTOR APPOINTED MR MATTHEW ROBERT BARWELL

View Document

09/01/149 January 2014 FULL ACCOUNTS MADE UP TO 29/09/13

View Document

12/11/1312 November 2013 DIRECTOR APPOINTED RICHARD PAUL GRAHAM

View Document

15/10/1315 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ROSE

View Document

02/10/132 October 2013 APPOINTMENT TERMINATED, DIRECTOR ALAN BEANEY

View Document

17/05/1317 May 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

27/02/1327 February 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

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

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON LITHERLAND / 14/02/2013

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR MURRAY HARRIS

View Document

21/09/1221 September 2012 SECRETARY APPOINTED MRS ALEXANDRA CLARE THOMAS

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY CAROLINE THOMAS

View Document

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

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN NICHOLAS JOHN ROSE / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS STEWART / 23/03/2012

View Document

23/03/1223 March 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN FROST / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SIMON LITHERLAND / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN RAYMOND BEANEY / 23/03/2012

View Document

23/03/1223 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MURRAY JAMES HARRIS / 23/03/2012

View Document

16/03/1216 March 2012 FULL ACCOUNTS MADE UP TO 02/10/11

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL GIBNEY / 01/03/2012

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL STEPHEN MOODY / 01/03/2012

View Document

01/03/121 March 2012 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE EMMA ROBERTS THOMAS / 01/03/2012

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW RICHARDS

View Document

07/11/117 November 2011 DIRECTOR APPOINTED PETER SIMON LITHERLAND

View Document

02/08/112 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN FROST / 21/07/2011

View Document

24/03/1124 March 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

28/01/1128 January 2011 FULL ACCOUNTS MADE UP TO 03/10/10

View Document

21/09/1021 September 2010 SECRETARY APPOINTED CAROLINE EMMA ROBERTS THOMAS

View Document

20/09/1020 September 2010 APPOINTMENT TERMINATED, SECRETARY DEWI PRICE

View Document

30/03/1030 March 2010 FULL ACCOUNTS MADE UP TO 27/09/09

View Document

25/03/1025 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDS / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON NICHOLAS STEWART / 24/03/2010

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS JOHN ROSE / 24/03/2010

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARDS / 07/05/2009

View Document

07/05/097 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MOODY / 07/05/2009

View Document

07/04/097 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/04/096 April 2009 DIRECTOR APPOINTED MURRAY JAMES HARRIS

View Document

04/03/094 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 FULL ACCOUNTS MADE UP TO 28/09/08

View Document

22/10/0822 October 2008 DIRECTORS AUTHORIZATION 01/10/2008

View Document

31/07/0831 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEWART / 18/04/2008

View Document

10/03/0810 March 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/08/0715 August 2007 DIRECTOR RESIGNED

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 01/10/06

View Document

14/05/0714 May 2007 RE- LEGAL CHARGE AUTH 27/04/07

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0627 March 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 FULL ACCOUNTS MADE UP TO 02/10/05

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

03/08/053 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/05/055 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/053 May 2005 NC INC ALREADY ADJUSTED 15/04/05

View Document

03/05/053 May 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/05/053 May 2005 £ NC 22600000/45200000 15/

View Document

15/03/0515 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 FULL ACCOUNTS MADE UP TO 03/10/04

View Document

12/01/0512 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 SECRETARY RESIGNED

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 NEW DIRECTOR APPOINTED

View Document

22/12/0422 December 2004 NEW DIRECTOR APPOINTED

View Document

10/12/0410 December 2004 NEW DIRECTOR APPOINTED

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

29/06/0429 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0424 May 2004 FULL ACCOUNTS MADE UP TO 27/09/03

View Document

18/05/0418 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

23/03/0423 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 DIRECTOR RESIGNED

View Document

22/10/0322 October 2003 NEW DIRECTOR APPOINTED

View Document

19/10/0319 October 2003 NEW DIRECTOR APPOINTED

View Document

26/04/0326 April 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/02

View Document

23/04/0323 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/03/0326 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

23/08/0223 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0215 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/01

View Document

17/04/0217 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0221 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

04/06/014 June 2001 FULL GROUP ACCOUNTS MADE UP TO 30/09/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0030 June 2000 FULL GROUP ACCOUNTS MADE UP TO 02/10/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 NEW DIRECTOR APPOINTED

View Document

01/07/991 July 1999 SECRETARY RESIGNED

View Document

01/07/991 July 1999 NEW SECRETARY APPOINTED

View Document

22/06/9922 June 1999 FULL GROUP ACCOUNTS MADE UP TO 26/09/98

View Document

16/04/9916 April 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 RETURN MADE UP TO 25/02/99; NO CHANGE OF MEMBERS

View Document

26/03/9926 March 1999 SECRETARY RESIGNED

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/9827 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9813 July 1998 FULL GROUP ACCOUNTS MADE UP TO 27/09/97

View Document

29/06/9829 June 1998 NEW DIRECTOR APPOINTED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/02/98; FULL LIST OF MEMBERS

View Document

29/06/9729 June 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/96

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

26/03/9726 March 1997 NEW DIRECTOR APPOINTED

View Document

06/03/976 March 1997 RETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS

View Document

03/03/973 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9624 September 1996 DIRECTOR RESIGNED

View Document

15/08/9615 August 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 DIRECTOR RESIGNED

View Document

01/07/961 July 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 25/02/96; NO CHANGE OF MEMBERS

View Document

19/03/9619 March 1996 NEW DIRECTOR APPOINTED

View Document

19/03/9619 March 1996 DIRECTOR RESIGNED

View Document

08/08/958 August 1995 NEW DIRECTOR APPOINTED

View Document

06/07/956 July 1995 FULL GROUP ACCOUNTS MADE UP TO 01/10/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 25/02/95; FULL LIST OF MEMBERS

View Document

01/03/951 March 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

05/07/945 July 1994 FULL GROUP ACCOUNTS MADE UP TO 25/09/93

View Document

11/03/9411 March 1994

View Document

11/03/9411 March 1994 RETURN MADE UP TO 25/02/94; NO CHANGE OF MEMBERS

View Document

23/06/9323 June 1993 FULL GROUP ACCOUNTS MADE UP TO 26/09/92

View Document

04/03/934 March 1993

View Document

04/03/934 March 1993 RETURN MADE UP TO 25/02/93; FULL LIST OF MEMBERS

View Document

13/01/9313 January 1993

View Document

13/01/9313 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/09/9221 September 1992

View Document

21/09/9221 September 1992 NEW DIRECTOR APPOINTED

View Document

23/07/9223 July 1992 FULL GROUP ACCOUNTS MADE UP TO 28/09/91

View Document

18/05/9218 May 1992

View Document

18/05/9218 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 DIRECTOR RESIGNED

View Document

02/03/922 March 1992

View Document

02/03/922 March 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/922 March 1992 RETURN MADE UP TO 25/02/92; FULL LIST OF MEMBERS

View Document

17/07/9117 July 1991 FULL GROUP ACCOUNTS MADE UP TO 29/09/90

View Document

23/04/9123 April 1991 DIRECTOR RESIGNED

View Document

23/04/9123 April 1991

View Document

06/03/916 March 1991

View Document

06/03/916 March 1991 RETURN MADE UP TO 25/02/91; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990

View Document

29/10/9029 October 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

10/07/9010 July 1990 FULL GROUP ACCOUNTS MADE UP TO 30/09/89

View Document

09/05/909 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/909 May 1990

View Document

02/03/902 March 1990

View Document

02/03/902 March 1990 RETURN MADE UP TO 01/02/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/9018 January 1990

View Document

18/01/9018 January 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/8917 November 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/8917 November 1989

View Document

16/11/8916 November 1989

View Document

16/11/8916 November 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 DIRECTOR RESIGNED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

16/10/8916 October 1989

View Document

16/10/8916 October 1989 NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 FULL GROUP ACCOUNTS MADE UP TO 24/09/88

View Document

25/05/8925 May 1989 DIRECTOR RESIGNED

View Document

25/05/8925 May 1989

View Document

10/05/8910 May 1989 NEW DIRECTOR APPOINTED

View Document

10/05/8910 May 1989

View Document

07/04/897 April 1989 COMPANY NAME CHANGED BRITVIC CORONA LIMITED CERTIFICATE ISSUED ON 10/04/89

View Document

03/04/893 April 1989 NEW DIRECTOR APPOINTED

View Document

03/04/893 April 1989

View Document

23/03/8923 March 1989 DIRECTOR RESIGNED

View Document

23/03/8923 March 1989

View Document

09/03/899 March 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

09/03/899 March 1989

View Document

02/03/892 March 1989 RETURN MADE UP TO 18/01/89; FULL LIST OF MEMBERS

View Document

02/03/892 March 1989

View Document

02/09/882 September 1988 WD 12/08/88 AD 28/07/88--------- £ SI 20000000@1=20000000 £ IC 2600000/22600000

View Document

02/09/882 September 1988

View Document

16/08/8816 August 1988 DIRECTOR RESIGNED

View Document

16/08/8816 August 1988

View Document

09/08/889 August 1988 FULL GROUP ACCOUNTS MADE UP TO 26/09/87

View Document

08/08/888 August 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/06/88

View Document

08/08/888 August 1988

View Document

08/08/888 August 1988 £ NC 2600000/22600000

View Document

16/05/8816 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/05/8816 May 1988

View Document

27/04/8827 April 1988

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED

View Document

22/03/8822 March 1988

View Document

22/03/8822 March 1988 RETURN MADE UP TO 28/01/88; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

24/08/8724 August 1987

View Document

23/03/8723 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

23/03/8723 March 1987

View Document

14/03/8714 March 1987 NEW DIRECTOR APPOINTED

View Document

14/03/8714 March 1987

View Document

13/03/8713 March 1987 COMPANY NAME CHANGED BRITVIC SOFT DRINKS LIMITED CERTIFICATE ISSUED ON 13/03/87

View Document

12/03/8712 March 1987 NEW DIRECTOR APPOINTED

View Document

12/03/8712 March 1987

View Document

03/03/873 March 1987 RETURN MADE UP TO 21/01/87; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987

View Document

03/03/873 March 1987 FULL ACCOUNTS MADE UP TO 27/09/86

View Document

27/11/8627 November 1986

View Document

27/11/8627 November 1986 DIRECTOR RESIGNED

View Document

25/10/8625 October 1986

View Document

25/10/8625 October 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/868 October 1986 COMPANY NAME CHANGED CANADA DRY RAWLINGS LIMITED CERTIFICATE ISSUED ON 08/10/86

View Document

06/10/866 October 1986

View Document

06/10/866 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/10/866 October 1986 REGISTERED OFFICE CHANGED ON 06/10/86 FROM: 8-12 STATION ROAD, KETTERING, NN15 7HA, NORTHAMPTONSHIRE

View Document

10/09/8610 September 1986

View Document

10/09/8610 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/863 September 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/8626 February 1986 ANNUAL ACCOUNTS MADE UP DATE 28/09/85

View Document

18/09/8518 September 1985 ANNUAL ACCOUNTS MADE UP DATE 29/09/84

View Document

04/10/844 October 1984 ANNUAL ACCOUNTS MADE UP DATE 24/09/83

View Document

15/03/8315 March 1983 ANNUAL RETURN MADE UP TO 20/01/83

View Document

15/03/8315 March 1983 ANNUAL ACCOUNTS MADE UP DATE 25/09/82

View Document

05/03/825 March 1982 ANNUAL RETURN MADE UP TO 05/02/82

View Document

05/03/825 March 1982 ANNUAL ACCOUNTS MADE UP DATE 26/09/81

View Document

16/10/8116 October 1981 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/10/81

View Document

18/03/8118 March 1981 ANNUAL ACCOUNTS MADE UP DATE 27/09/80

View Document

23/02/8023 February 1980 ANNUAL ACCOUNTS MADE UP DATE 29/09/79

View Document

02/03/792 March 1979 ANNUAL ACCOUNTS MADE UP DATE 30/09/78

View Document

24/02/7824 February 1978 ANNUAL ACCOUNTS MADE UP DATE 24/09/77

View Document

28/02/7528 February 1975 ANNUAL ACCOUNTS MADE UP DATE 28/09/74

View Document

26/02/7426 February 1974 ANNUAL ACCOUNTS MADE UP DATE 29/09/73

View Document

22/06/7022 June 1970 REGISTERED OFFICE CHANGED

View Document

10/05/6510 May 1965 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/65

View Document

16/03/5316 March 1953 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/03/5316 March 1953 CERTIFICATE OF INCORPORATION

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