Advanced company searchLink opens in new window

FEVERTREE LIMITED

Company number 05291668

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)
31 May 2016 AD02 Register inspection address has been changed from The Plaza 535 Kings Road London SW10 0SZ England to Units 38-39, Chelsea Wharf Lots Road London SW10 0QJ
31 May 2016 AD03 Register(s) moved to registered inspection location The Plaza 535 Kings Road London SW10 0SZ
12 Feb 2016 CH01 Director's details changed for Mr Timothy Daniel Gray Warrillow on 12 February 2016
12 Feb 2016 CH01 Director's details changed for Mr Charles Timothy Rolls on 12 February 2016
08 Feb 2016 MR01 Registration of charge 052916680004, created on 28 January 2016
08 Feb 2016 MR01 Registration of charge 052916680005, created on 28 January 2016
01 Feb 2016 MR04 Satisfaction of charge 2 in full
11 Jan 2016 MR04 Satisfaction of charge 3 in full
20 Nov 2015 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 103,885.8967
06 Oct 2015 AA Full accounts made up to 31 December 2014
06 Jan 2015 SH01 Statement of capital following an allotment of shares on 19 December 2014
  • GBP 103,885.8967
08 Dec 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 103,885.8967
19 Sep 2014 AA Accounts for a medium company made up to 31 December 2013
05 Dec 2013 AR01 Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-12-05
  • GBP 103,885.897
05 Dec 2013 AD02 Register inspection address has been changed
01 Oct 2013 AA Accounts for a medium company made up to 31 December 2012
12 Apr 2013 SH02 Sub-division of shares on 11 March 2013
03 Apr 2013 SH10 Particulars of variation of rights attached to shares
03 Apr 2013 SH08 Change of share class name or designation
21 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 3
19 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Mar 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Facility agreement 11/03/2013
18 Mar 2013 MG01 Particulars of a mortgage or charge / charge no: 2
15 Mar 2013 TM01 Termination of appointment of Andrew Dickson as a director
15 Mar 2013 TM02 Termination of appointment of David James as a secretary