Advanced company searchLink opens in new window

COTT LIMITED

Company number 02186825

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)
05 Jun 2018 CH01 Director's details changed for Ms Claire Duffy on 4 June 2018
07 Feb 2018 AD01 Registered office address changed from Citrus Grove Sideley Kegworth Derby DE74 2FJ to C/O Aimia Foods Limited Penny Lane Haydock Merseyside WA11 0QZ on 7 February 2018
07 Feb 2018 TM01 Termination of appointment of Matthew James Vernon as a director on 30 January 2018
02 Feb 2018 MR01 Registration of charge 021868250011, created on 30 January 2018
12 Dec 2017 CH01 Director's details changed for Jason Robert Ausher on 12 December 2017
09 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
17 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
29 Jun 2017 MR04 Satisfaction of charge 8 in full
27 Jan 2017 AP01 Appointment of Steven Kitching as a director on 1 January 2017
27 Jan 2017 AP01 Appointment of Claire Duffy as a director on 1 January 2017
27 Jan 2017 TM01 Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016
12 Aug 2016 MR01 Registration of charge 021868250010, created on 3 August 2016
19 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
25 May 2016 AA Accounts for a dormant company made up to 2 January 2016
28 Apr 2016 TM01 Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016
10 Dec 2015 AP01 Appointment of Matthew Vernon as a director on 1 December 2015
10 Dec 2015 TM01 Termination of appointment of Stephen Corby as a director on 30 November 2015
24 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
25 Aug 2015 AP01 Appointment of Jason Robert Ausher as a director on 14 August 2015
24 Aug 2015 TM01 Termination of appointment of Gregory Leiter as a director on 14 August 2015
17 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 525,627.6
17 Sep 2014 AA Accounts for a dormant company made up to 28 December 2013
25 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
25 Jul 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014
08 Oct 2013 AP01 Appointment of Ms Joanne Lloyd-Davies as a director