Advanced company searchLink opens in new window

BRITANNIA SOFT DRINKS LIMITED

Company number 00047094

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 Oct 2013 AP01 Appointment of Mrs Alexandra Clare Thomas as a director
17 May 2013 AA Accounts made up to 30 September 2012
13 Mar 2013 AP01 Appointment of Mr Simon Peter Litherland as a director
26 Feb 2013 TM01 Termination of appointment of Paul Moody as a director
25 Feb 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
18 Oct 2012 AP01 Appointment of Mr Andrew David Spreadbury as a director
28 Sep 2012 TM01 Termination of appointment of Caroline Thomas as a director
22 Apr 2012 AD01 Registered office address changed from Britvic House Broomfield Road Chelmsford Essex Cm1 Itu on 22 April 2012
23 Mar 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
16 Mar 2012 AA Accounts made up to 2 October 2011
01 Mar 2012 CH01 Director's details changed for Miss Caroline Emma Roberts Thomas on 1 March 2012
01 Mar 2012 CH01 Director's details changed for Mr John Michael Gibney on 1 March 2012
01 Mar 2012 CH01 Director's details changed for Mr Paul Stephen Moody on 1 March 2012
24 Mar 2011 AR01 Annual return made up to 25 February 2011 with full list of shareholders
28 Jan 2011 AA Accounts made up to 3 October 2010
01 Oct 2010 AP01 Appointment of Miss Caroline Emma Roberts Thomas as a director
22 Sep 2010 TM01 Termination of appointment of Dewi Price as a director
28 Jun 2010 AP03 Appointment of Mrs Vanessa Margaret Lewis Camacho as a secretary
28 Jun 2010 TM02 Termination of appointment of Dewi Price as a secretary
30 Mar 2010 AA Accounts made up to 27 September 2009
24 Mar 2010 AR01 Annual return made up to 25 February 2010 with full list of shareholders
03 Mar 2009 363a Return made up to 25/02/09; full list of members
24 Feb 2009 AA Accounts made up to 28 September 2008
22 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authorization 01/10/2008
10 Mar 2008 363a Return made up to 25/02/08; full list of members