Advanced company searchLink opens in new window

COTT RETAIL BRANDS LIMITED

Company number 02865761

Filter by category

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)
13 Oct 2016 AA Full accounts made up to 2 January 2016
23 Sep 2016 SH01 Statement of capital following an allotment of shares on 19 August 2016
  • GBP 60,918,344
20 Sep 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Aug 2016 MR01 Registration of charge 028657610009, created on 3 August 2016
19 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
28 Apr 2016 TM01 Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016
09 Dec 2015 AP01 Appointment of Matthew Vernon as a director on 1 December 2015
09 Dec 2015 TM01 Termination of appointment of Stephen Corby as a director on 30 November 2015
20 Oct 2015 AA Full accounts made up to 3 January 2015
28 Sep 2015 SH01 Statement of capital following an allotment of shares on 3 September 2015
  • GBP 60,918,343.00
24 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
22 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
  • GBP 60,918,343
16 Jul 2015 SH01 Statement of capital following an allotment of shares on 19 June 2015
  • GBP 60,918,343
08 Oct 2014 AA Full accounts made up to 28 December 2013
23 Jul 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
  • GBP 60,918,341
23 Jul 2014 CH04 Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014
04 Jan 2014 SH01 Statement of capital following an allotment of shares on 13 November 2013
  • GBP 45,948,025
17 Dec 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 14 July 2013
25 Nov 2013 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
08 Oct 2013 AP01 Appointment of Ms Joanne Lloyd-Davies as a director
08 Oct 2013 TM01 Termination of appointment of Michael Turner as a director
02 Oct 2013 AA Full accounts made up to 29 December 2012
22 Jul 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 17/12/2013
02 Jul 2013 AP01 Appointment of Mr Stephen Corby as a director