Advanced company searchLink opens in new window

COCA-COLA EUROPACIFIC PARTNERS GREAT BRITAIN LIMITED

Company number 00027173

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)
17 Jun 2019 AP01 Appointment of Mr Timothy Jonathan Wolfe as a director on 7 June 2019
11 Apr 2019 ALLOTCORR Correction of allotment details of form SH01 registered on 11/04/19. Shares allotted on 24/07/17. Barcode A81UBNQ2
11 Apr 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 203,581.31
04 Jan 2019 CS01 Confirmation statement made on 28 November 2018 with no updates
01 Aug 2018 AA Full accounts made up to 31 December 2017
03 Apr 2018 TM01 Termination of appointment of Jason Keith Marshall as a director on 29 March 2018
02 Jan 2018 CS01 Confirmation statement made on 28 November 2017 with updates
21 Aug 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 CH01 Director's details changed for Ms Huma Allana Blunt on 26 July 2017
27 Jul 2017 CH03 Secretary's details changed for Ms Huma Allana Blunt on 26 July 2017
27 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
24 Jul 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 558,131
  • ANNOTATION Clarification a second filed SH01 was registered on 11/04/2019.
24 Jul 2017 AP01 Appointment of Ms Huma Allana Blunt as a director on 22 July 2017
24 Jul 2017 AP03 Appointment of Ms Huma Allana Blunt as a secretary on 22 July 2017
24 Jul 2017 TM01 Termination of appointment of Paul Van Reesch as a director on 22 July 2017
24 Jul 2017 TM02 Termination of appointment of Paul Van Reesch as a secretary on 22 July 2017
24 Jul 2017 SH20 Statement by Directors
24 Jul 2017 SH19 Statement of capital on 24 July 2017
  • GBP 203,581.30
24 Jul 2017 CAP-SS Solvency Statement dated 21/07/17
24 Jul 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of share premium account 21/07/2017
11 Jan 2017 CS01 Confirmation statement made on 31 December 2016 with updates
21 Nov 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-07-20
  • ANNOTATION Part Admin Removed unnecessary material filed as part of the change of name resoultion was administratively removed on 21/12/2016
21 Nov 2016 CONNOT Change of name notice
28 Oct 2016 AD01 Registered office address changed from , Bakers Road Uxbridge, Middlesex, UB8 1EZ, England to Pemberton House Bakers Road Uxbridge UB8 1EZ on 28 October 2016
08 Sep 2016 AA Full accounts made up to 31 December 2015