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)
08 Oct 2013 TM01 Termination of appointment of Michael Turner as a director
27 Sep 2013 AA Accounts for a dormant company made up to 29 December 2012
23 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
03 Jul 2013 AP01 Appointment of Mr Stephen Corby as a director
03 Jul 2013 TM01 Termination of appointment of Steven Kitching as a director
24 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
11 Jun 2012 AA Accounts for a dormant company made up to 31 December 2011
27 Mar 2012 CH01 Director's details changed for Mr Gregory Leiter on 27 March 2011
27 Mar 2012 CH01 Director's details changed for Michael John Turner on 27 March 2012
27 Mar 2012 CH01 Director's details changed for Mr Jeremy Hoyle on 14 November 2011
27 Mar 2012 CH01 Director's details changed for Steven Kitching on 27 March 2012
27 Mar 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012
19 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
19 Jul 2011 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011
08 Apr 2011 AA Accounts for a dormant company made up to 1 January 2011
23 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 9
20 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
20 Jul 2010 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009
19 Jul 2010 AD03 Register(s) moved to registered inspection location
19 Jul 2010 AD02 Register inspection address has been changed
29 Apr 2010 TM01 Termination of appointment of Andrew Joynson as a director
23 Mar 2010 AA Accounts for a dormant company made up to 2 January 2010
18 Sep 2009 288a Director appointed mr jerry hoyle
13 Aug 2009 288a Director appointed mr gregory leiter
13 Aug 2009 288b Appointment terminated director catherine brennan