Advanced company searchLink opens in new window

BRITVIC FINANCE LIMITED

Company number FC027831

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)
15 May 2024 OSTN01-CHNG Transitional return for BR013608 - Changes made to the UK establishment, Business Change Null
This document is being processed and will be available in 10 days.
15 May 2024 OSTN01-CHNG Transitional return for BR013608 - Changes made to the UK establishment, Address Change Breakspear Park Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ
This document is being processed and will be available in 10 days.
15 May 2024 OSTN01-CHNG Transitional return for FC027831 - Changes made to the UK establishment, Change of Address Dewi Brychan John Price, Britvic Plce, Britvic House Broomfield Road, Chelmsford Essex, CM1 1TU, Channel Islands
This document is being processed and will be available in 10 days.
15 May 2024 OSTN01-PAR Transitional return for BR013608 - person authorised to represent, Mollie Stoker Breakspear Park Breakspear Way Hemel Hempstead Hertfordshire United Kingdomhp2 4Tz
This document is being processed and will be available in 10 days.
15 May 2024 OSTN01 Transitional return by a UK establishment of an overseas company
19 Apr 2024 OSTM01 Termination of appointment of Thomas Michael Smethers as a director on 5 September 2023
18 Apr 2024 OSTM01 Termination of appointment of Alexandra Clare Thomas as a director on 18 May 2023
26 Mar 2024 AA Full accounts made up to 30 September 2022
12 May 2023 OSAP01 Appointment of Mr Thomas Michael Smethers as a director on 31 March 2023
21 Apr 2023 OSTM01 Termination of appointment of Rosemary Joanne Wilson as a director on 31 March 2023
21 Jan 2022 OSAP01 Appointment of Ms Rosemary Joanne Wilson as a director on 20 September 2021
04 Jan 2022 OSTM01 Termination of appointment of Peter Simon Litherland as a director on 20 September 2021
21 Apr 2021 OSCH06 Secretary's details changed for Helm Trust Company Limited on 20 June 2019
19 Apr 2021 OSCH01 Details changed for a UK establishment - BR013608 Address Change Dewi brychan john price, britvic plce, britvic house broomfield road, chelmsford essex, CM1 1TU, channel islands,22 April 2012
18 Sep 2019 OSAP01 Appointment of Mrs Alexandra Clare Thomas as a director on 1 October 2013
17 Sep 2019 OSAP04 Appointment of Helm Trust Company Limited as a secretary on 21 October 2016
17 Sep 2019 OSTM02 Termination of appointment of Jordans (Jersey) Limited as secretary on 21 October 2016
17 Sep 2019 OSTM01 Termination of appointment of Paul Stephen Moody as a director on 26 February 2013
17 Sep 2019 OSTM01 Termination of appointment of John Michael Gibney as a director on 25 November 2015
17 Sep 2019 OSAP01 Appointment of Mr Peter Simon Litherland as a director on 26 February 2016
28 Nov 2014 MISC Admin closure 28/11/2014
28 Apr 2010 AA Full accounts made up to 27 September 2009
18 Mar 2009 AA Full accounts made up to 28 September 2008
28 Nov 2007 225 Accounting reference date extended from 31/08/08 to 30/09/08
17 Sep 2007 BUSADD Business address britvic house broomfield road chelmsford essex CM1 1TU