CADBURY SCHWEPPES OVERSEAS LIMITED
Company number 00062539
- Company Overview for CADBURY SCHWEPPES OVERSEAS LIMITED (00062539)
- Filing history for CADBURY SCHWEPPES OVERSEAS LIMITED (00062539)
- People for CADBURY SCHWEPPES OVERSEAS LIMITED (00062539)
- More for CADBURY SCHWEPPES OVERSEAS LIMITED (00062539)
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) |
---|---|---|---|
14 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
14 Jan 2019 | CH01 | Director's details changed for Mr Adrian John Paul Arrighi on 1 January 2019 | |
31 Dec 2018 | TM01 | Termination of appointment of Linda Anne Cutler as a director on 31 December 2018 | |
21 Dec 2018 | AP01 | Appointment of Mr Adrian John Paul Arrighi as a director on 21 December 2018 | |
06 Oct 2018 | AA | Full accounts made up to 31 December 2017 | |
12 Mar 2018 | CH01 | Director's details changed for Mrs Carole Noelle Keene on 1 March 2018 | |
05 Mar 2018 | AP01 | Appointment of Mrs Carole Noelle Keene as a director on 1 March 2018 | |
05 Mar 2018 | TM01 | Termination of appointment of Thomas Edward Jack as a director on 28 February 2018 | |
02 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with no updates | |
06 Nov 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Apr 2017 | CH01 | Director's details changed for John Michael Hladusz on 11 April 2017 | |
12 Apr 2017 | AP01 | Appointment of John Michael Hladusz as a director on 11 April 2017 | |
11 Apr 2017 | TM01 | Termination of appointment of Clare Louisa Minnie Jennings as a director on 11 April 2017 | |
09 Jan 2017 | CS01 | Confirmation statement made on 1 January 2017 with updates | |
20 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Mar 2016 | CH01 | Director's details changed for Mrs Clare Louisa Minnie Jennings on 2 June 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 1 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
13 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
07 Jan 2015 | AR01 |
Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-07
|
|
02 Dec 2014 | CH01 | Director's details changed for Thomas Edward Jack on 24 November 2014 | |
02 Dec 2014 | CH01 | Director's details changed for Mr Michael Brendan Foye on 24 November 2014 | |
06 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
10 Jan 2014 | AR01 |
Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
|
|
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
04 Jul 2013 | SH01 |
Statement of capital following an allotment of shares on 5 June 2013
|