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)
02 Jul 2013 TM01 Termination of appointment of Steven Kitching as a director
03 Apr 2013 SH01 Statement of capital following an allotment of shares on 31 May 2012
  • GBP 60,918,340
13 Sep 2012 AA Full accounts made up to 31 December 2011
23 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
29 Mar 2012 CH04 Secretary's details changed for Ssh Secretarial Services Limited on 4 January 2012
28 Mar 2012 CH01 Director's details changed for Mr Gregory Leiter on 28 March 2012
28 Mar 2012 CH01 Director's details changed for Michael John Turner on 28 March 2012
28 Mar 2012 CH01 Director's details changed for Mr Jeremy Hoyle on 14 November 2011
28 Mar 2012 CH01 Director's details changed for Steven Kitching on 28 March 2012
22 Dec 2011 SH19 Statement of capital on 22 December 2011
  • GBP 45,948,000
22 Dec 2011 SH20 Statement by directors
22 Dec 2011 CAP-SS Solvency statement dated 20/12/11
22 Dec 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
29 Sep 2011 AA Full accounts made up to 1 January 2011
18 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
18 Jul 2011 CH04 Secretary's details changed for Hammonds Secretarial Services Limited on 1 January 2011
08 Sep 2010 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
08 Sep 2010 SH01 Statement of capital following an allotment of shares on 17 August 2010
  • GBP 129,948,024
23 Aug 2010 MG01 Particulars of a mortgage or charge / charge no: 8
16 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Mr Gregory Leiter on 1 October 2009
16 Jul 2010 AD03 Register(s) moved to registered inspection location
16 Jul 2010 CH01 Director's details changed for Michael John Turner on 1 October 2009
16 Jul 2010 AD02 Register inspection address has been changed
16 Jul 2010 CH01 Director's details changed for Steven Kitching on 1 October 2009