Total Documents | 521 |
---|
Total Pages | 4,528 |
---|
17 February 2021 | Appointment of Mr Jan Abraham Pienaar as a director on 16 February 2021 |
---|---|
11 January 2021 | Full accounts made up to 31 December 2019 |
26 October 2020 | Confirmation statement made on 26 October 2020 with no updates |
16 July 2020 | Confirmation statement made on 14 July 2020 with no updates |
15 October 2019 | Full accounts made up to 31 December 2018 |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates |
7 October 2018 | Full accounts made up to 30 December 2017 |
14 September 2018 | Statement of company's objects |
14 September 2018 | Resolutions
|
14 September 2018 | Memorandum and Articles of Association |
31 August 2018 | Registration of charge 028360710015, created on 30 August 2018 |
19 July 2018 | Confirmation statement made on 14 July 2018 with updates |
19 June 2018 | Termination of appointment of Matthew James Vernon as a director on 18 June 2018 |
13 June 2018 | Director's details changed for Dvaid Saint on 11 June 2018 |
13 June 2018 | Appointment of Dvaid Saint as a director on 11 June 2018 |
13 June 2018 | Termination of appointment of Trevor Vincent Cadden as a director on 11 June 2018 |
13 June 2018 | Appointment of Aart Duijzer as a director on 11 June 2018 |
13 June 2018 | Termination of appointment of Mark Grover as a director on 11 June 2018 |
13 June 2018 | Appointment of Hans Roelofs as a director on 11 June 2018 |
27 April 2018 | Resolutions
|
15 February 2018 | Statement of capital following an allotment of shares on 30 January 2018
|
12 February 2018 | Resolutions
|
8 February 2018 | Cessation of Cott Retail Brands Limited as a person with significant control on 30 January 2018 |
8 February 2018 | Termination of appointment of Jason Robert Ausher as a director on 30 January 2018 |
8 February 2018 | Termination of appointment of Claire Duffy as a director on 30 January 2018 |
8 February 2018 | Notification of Pride Foods Limited as a person with significant control on 30 January 2018 |
8 February 2018 | Termination of appointment of Steven Kitching as a director on 30 January 2018 |
31 January 2018 | Satisfaction of charge 028360710009 in full |
31 January 2018 | Satisfaction of charge 028360710012 in full |
31 January 2018 | Satisfaction of charge 028360710011 in full |
31 January 2018 | Satisfaction of charge 7 in full |
31 January 2018 | Satisfaction of charge 028360710013 in full |
31 January 2018 | Satisfaction of charge 028360710014 in full |
31 January 2018 | Satisfaction of charge 8 in full |
31 January 2018 | Satisfaction of charge 028360710010 in full |
30 January 2018 | Statement of capital following an allotment of shares on 1 December 2017
|
26 January 2018 | Resolutions
|
28 December 2017 | Statement of capital on 28 December 2017
|
12 December 2017 | Director's details changed for Mr Jason Robert Ausher on 12 December 2017 |
12 December 2017 | Director's details changed for Mr Jason Robert Ausher on 12 December 2017 |
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Statement of capital on 15 November 2017
|
15 November 2017 | Resolutions
|
15 November 2017 | Statement by Directors |
15 November 2017 | Resolutions
|
15 November 2017 | Solvency Statement dated 31/10/17 |
15 November 2017 | Solvency Statement dated 31/10/17 |
15 November 2017 | Statement by Directors |
9 October 2017 | Full accounts made up to 31 December 2016 |
9 October 2017 | Full accounts made up to 31 December 2016 |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates |
18 July 2017 | Termination of appointment of Andrew Swarbrick as a director on 14 July 2017 |
18 July 2017 | Termination of appointment of Andrew Swarbrick as a director on 14 July 2017 |
18 July 2017 | Confirmation statement made on 14 July 2017 with updates |
29 June 2017 | Satisfaction of charge 6 in full |
29 June 2017 | Satisfaction of charge 6 in full |
26 January 2017 | Appointment of Steven Kitching as a director on 1 January 2017 |
26 January 2017 | Appointment of Steven Kitching as a director on 1 January 2017 |
26 January 2017 | Appointment of Claire Duffy as a director on 1 January 2017 |
26 January 2017 | Appointment of Claire Duffy as a director on 1 January 2017 |
26 January 2017 | Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016 |
26 January 2017 | Termination of appointment of Jeremy Stephen Hoyle as a director on 31 December 2016 |
20 January 2017 | Director's details changed for Jason Robert Ausher on 19 January 2017 |
20 January 2017 | Director's details changed for Jason Robert Ausher on 19 January 2017 |
5 January 2017 | Resolutions
|
5 January 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
5 January 2017 | Statement of capital following an allotment of shares on 6 December 2016
|
4 November 2016 | Particulars of a charge subject to which a property has been acquired / charge code 028360710014 |
4 November 2016 | Particulars of a charge subject to which a property has been acquired / charge code 028360710014 |
2 November 2016 | Registration of charge 028360710011, created on 31 October 2016 |
2 November 2016 | Registration of acquisition 028360710012, acquired on 29 October 2016 |
2 November 2016 | Registration of acquisition 028360710012, acquired on 29 October 2016 |
2 November 2016 | Registration of acquisition 028360710013, acquired on 29 October 2016 |
2 November 2016 | Registration of charge 028360710011, created on 31 October 2016 |
2 November 2016 | Registration of acquisition 028360710013, acquired on 29 October 2016 |
13 October 2016 | Full accounts made up to 2 January 2016 |
13 October 2016 | Full accounts made up to 2 January 2016 |
22 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
22 September 2016 | Statement of capital following an allotment of shares on 19 August 2016
|
20 September 2016 | Resolutions
|
19 August 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
19 August 2016 | Statement of capital following an allotment of shares on 19 May 2016
|
19 August 2016 | Registration of charge 028360710010, created on 3 August 2016 |
19 August 2016 | Registration of charge 028360710010, created on 3 August 2016 |
12 August 2016 | Registration of charge 028360710009, created on 3 August 2016 |
12 August 2016 | Registration of charge 028360710009, created on 3 August 2016 |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates |
2 August 2016 | Confirmation statement made on 14 July 2016 with updates |
28 July 2016 | Resolutions
|
28 July 2016 | Resolutions
|
28 April 2016 | Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016 |
28 April 2016 | Termination of appointment of Joanne Lloyd-Davies as a director on 31 March 2016 |
26 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
26 January 2016 | Statement of capital following an allotment of shares on 17 December 2015
|
9 December 2015 | Appointment of Mr Andrew Swarbrick as a director on 1 December 2015 |
9 December 2015 | Appointment of Mr Andrew Swarbrick as a director on 1 December 2015 |
9 December 2015 | Termination of appointment of Stephen Corby as a director on 30 November 2015 |
9 December 2015 | Termination of appointment of Stephen Corby as a director on 30 November 2015 |
15 October 2015 | Full accounts made up to 3 January 2015 |
15 October 2015 | Full accounts made up to 3 January 2015 |
15 October 2015 | Full accounts made up to 3 January 2015 |
28 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
28 September 2015 | Statement of capital following an allotment of shares on 3 September 2015
|
25 August 2015 | Appointment of Jason Robert Ausher as a director on 14 August 2015 |
25 August 2015 | Appointment of Jason Robert Ausher as a director on 14 August 2015 |
24 August 2015 | Termination of appointment of Gregory Leiter as a director on 14 August 2015 |
24 August 2015 | Termination of appointment of Gregory Leiter as a director on 14 August 2015 |
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
14 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
14 July 2015 | Statement of capital following an allotment of shares on 19 June 2015
|
22 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
22 January 2015 | Statement of capital following an allotment of shares on 2 December 2014
|
29 October 2014 | Full accounts made up to 28 December 2013 |
29 October 2014 | Full accounts made up to 28 December 2013 |
27 October 2014 | Full accounts made up to 28 December 2013 |
27 October 2014 | Full accounts made up to 28 December 2013 |
13 August 2014 | Termination of appointment of Laura Jackson as a director on 6 August 2014 |
13 August 2014 | Termination of appointment of Laura Jackson as a director on 6 August 2014 |
13 August 2014 | Termination of appointment of Laura Jackson as a director on 6 August 2014 |
8 August 2014 | Second filing of SH01 previously delivered to Companies House
|
8 August 2014 | Second filing of SH01 previously delivered to Companies House
|
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
7 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 |
7 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 |
7 August 2014 | Secretary's details changed for Squire Sanders Secretarial Services Limited on 2 June 2014 |
7 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
16 June 2014 | Resolutions
|
16 June 2014 | Resolutions
|
16 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
16 June 2014 | Statement of capital following an allotment of shares on 29 May 2014
|
4 January 2014 | Statement of capital following an allotment of shares on 13 November 2013
|
4 January 2014 | Statement of capital following an allotment of shares on 13 November 2013
|
24 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2013 |
24 December 2013 | Second filing of AR01 previously delivered to Companies House made up to 14 July 2013 |
25 November 2013 | Resolutions
|
25 November 2013 | Resolutions
|
8 October 2013 | Appointment of Ms Joanne Lloyd-Davies as a director |
8 October 2013 | Termination of appointment of Michael Turner as a director |
8 October 2013 | Appointment of Ms Joanne Lloyd-Davies as a director |
8 October 2013 | Termination of appointment of Michael Turner as a director |
2 October 2013 | Full accounts made up to 29 December 2012 |
2 October 2013 | Full accounts made up to 29 December 2012 |
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders
|
2 July 2013 | Termination of appointment of Steven Kitching as a director |
2 July 2013 | Appointment of Mr Stephen Corby as a director |
2 July 2013 | Appointment of Mr Stephen Corby as a director |
2 July 2013 | Termination of appointment of Steven Kitching as a director |
3 April 2013 | Statement of capital following an allotment of shares on 31 May 2012
|
3 April 2013 | Statement of capital following an allotment of shares on 31 May 2012
|
13 September 2012 | Full accounts made up to 31 December 2011 |
13 September 2012 | Full accounts made up to 31 December 2011 |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders |
23 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders |
25 May 2012 | Particulars of a mortgage or charge / charge no: 8 |
25 May 2012 | Particulars of a mortgage or charge / charge no: 8 |
27 March 2012 | Director's details changed for Michael John Turner on 27 March 2012 |
27 March 2012 | Director's details changed for Mr Gregory Leiter on 27 March 2012 |
27 March 2012 | Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 |
27 March 2012 | Director's details changed for Steven Kitching on 27 March 2012 |
27 March 2012 | Director's details changed for Mr Trevor Vincent Cadden on 27 March 2012 |
27 March 2012 | Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 |
27 March 2012 | Director's details changed for Steven Kitching on 27 March 2012 |
27 March 2012 | Secretary's details changed for Hammonds Secretarial Services Limited on 4 January 2012 |
27 March 2012 | Director's details changed for Michael John Turner on 27 March 2012 |
27 March 2012 | Director's details changed for Mr Jeremy Hoyle on 14 November 2011 |
27 March 2012 | Director's details changed for Mr Jeremy Hoyle on 14 November 2011 |
27 March 2012 | Director's details changed for Mr Gregory Leiter on 27 March 2012 |
27 March 2012 | Director's details changed for Mr Trevor Vincent Cadden on 27 March 2012 |
22 December 2011 | Solvency statement dated 20/12/11 |
22 December 2011 | Resolutions
|
22 December 2011 | Resolutions
|
22 December 2011 | Statement by directors |
22 December 2011 | Statement of capital on 22 December 2011
|
22 December 2011 | Statement of capital on 22 December 2011
|
22 December 2011 | Statement by directors |
22 December 2011 | Solvency statement dated 20/12/11 |
29 September 2011 | Full accounts made up to 1 January 2011 |
29 September 2011 | Full accounts made up to 1 January 2011 |
29 September 2011 | Full accounts made up to 1 January 2011 |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders |
19 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders |
18 July 2011 | Register(s) moved to registered office address |
18 July 2011 | Register(s) moved to registered office address |
24 January 2011 | Appointment of Mark Grover as a director |
24 January 2011 | Appointment of Mark Grover as a director |
8 September 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
8 September 2010 | Resolutions
|
8 September 2010 | Statement of capital following an allotment of shares on 17 August 2010
|
8 September 2010 | Resolutions
|
23 August 2010 | Particulars of a mortgage or charge / charge no: 7 |
23 August 2010 | Particulars of a mortgage or charge / charge no: 7 |
2 August 2010 | Director's details changed for Mr Laura Jackson on 2 August 2010 |
2 August 2010 | Director's details changed for Mr Laura Jackson on 2 August 2010 |
2 August 2010 | Director's details changed for Mr Laura Jackson on 2 August 2010 |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders |
20 July 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 |
20 July 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 |
20 July 2010 | Secretary's details changed for Hammonds Secretarial Services Limited on 1 October 2009 |
20 July 2010 | Register(s) moved to registered inspection location |
20 July 2010 | Register(s) moved to registered inspection location |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders |
19 July 2010 | Register inspection address has been changed |
19 July 2010 | Register inspection address has been changed |
19 July 2010 | Director's details changed for Mr Trevor Vincent Cadden on 1 October 2009 |
19 July 2010 | Director's details changed for Mr Trevor Vincent Cadden on 1 October 2009 |
19 July 2010 | Director's details changed for Mr Trevor Vincent Cadden on 1 October 2009 |
17 June 2010 | Group of companies' accounts made up to 2 January 2010 |
17 June 2010 | Group of companies' accounts made up to 2 January 2010 |
17 June 2010 | Group of companies' accounts made up to 2 January 2010 |
29 April 2010 | Termination of appointment of Louisa Poole as a director |
29 April 2010 | Appointment of Mr Laura Jackson as a director |
29 April 2010 | Appointment of Mr Matthew Vernon as a director |
29 April 2010 | Termination of appointment of Andrew Joynson as a director |
29 April 2010 | Appointment of Mr Laura Jackson as a director |
29 April 2010 | Termination of appointment of Louisa Poole as a director |
29 April 2010 | Appointment of Mr Matthew Vernon as a director |
29 April 2010 | Termination of appointment of Andrew Joynson as a director |
29 October 2009 | Group of companies' accounts made up to 27 December 2008 |
29 October 2009 | Group of companies' accounts made up to 27 December 2008 |
18 September 2009 | Director appointed mr jerry hoyle |
18 September 2009 | Director appointed mr jerry hoyle |
13 August 2009 | Director appointed mr trevor cadden |
13 August 2009 | Appointment terminated director catherine brennan |
13 August 2009 | Director appointed mr gregory leiter |
13 August 2009 | Director appointed miss louisa poole |
13 August 2009 | Director appointed mr gregory leiter |
13 August 2009 | Director appointed miss louisa poole |
13 August 2009 | Director appointed mr trevor cadden |
13 August 2009 | Appointment terminated director catherine brennan |
27 July 2009 | Return made up to 14/07/09; full list of members |
27 July 2009 | Return made up to 14/07/09; full list of members |
19 January 2009 | Appointment terminated director robert mason |
19 January 2009 | Appointment terminated director robert mason |
16 September 2008 | Director appointed catherine marie helen brennan |
16 September 2008 | Director appointed andrew douglas stuart joynson |
16 September 2008 | Director appointed andrew douglas stuart joynson |
16 September 2008 | Director appointed catherine marie helen brennan |
15 September 2008 | Director appointed steven kitching |
15 September 2008 | Appointment terminated director jeremy fowden |
15 September 2008 | Appointment terminated director jeremy fowden |
15 September 2008 | Director appointed steven kitching |
29 August 2008 | Group of companies' accounts made up to 29 December 2007 |
29 August 2008 | Group of companies' accounts made up to 29 December 2007 |
5 August 2008 | Return made up to 14/07/08; full list of members |
5 August 2008 | Return made up to 14/07/08; full list of members |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 |
7 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 |
3 April 2008 | Particulars of a mortgage or charge / charge no: 6 |
3 April 2008 | Particulars of a mortgage or charge / charge no: 6 |
20 February 2008 | Director resigned |
20 February 2008 | Director resigned |
25 January 2008 | New director appointed |
25 January 2008 | New director appointed |
12 December 2007 | Group of companies' accounts made up to 30 December 2006 |
12 December 2007 | Group of companies' accounts made up to 30 December 2006 |
30 October 2007 | Director resigned |
30 October 2007 | Director resigned |
19 October 2007 | New director appointed |
19 October 2007 | New director appointed |
6 August 2007 | Location of register of members |
6 August 2007 | Return made up to 14/07/07; full list of members |
6 August 2007 | Location of register of members |
6 August 2007 | Return made up to 14/07/07; full list of members |
23 July 2007 | Resolutions
|
23 July 2007 | Resolutions
|
1 June 2007 | New director appointed |
1 June 2007 | New director appointed |
1 June 2007 | Director resigned |
1 June 2007 | Secretary resigned;director resigned |
1 June 2007 | New secretary appointed |
1 June 2007 | Secretary resigned;director resigned |
1 June 2007 | Director resigned |
1 June 2007 | New secretary appointed |
21 December 2006 | New director appointed |
21 December 2006 | New director appointed |
19 December 2006 | New director appointed |
19 December 2006 | New director appointed |
15 December 2006 | Director resigned |
15 December 2006 | Director resigned |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 |
30 October 2006 | Group of companies' accounts made up to 31 December 2005 |
22 August 2006 | Director resigned |
22 August 2006 | Director resigned |
15 August 2006 | Director resigned |
15 August 2006 | Return made up to 22/07/06; full list of members
|
15 August 2006 | Director resigned |
15 August 2006 | New director appointed |
15 August 2006 | Return made up to 22/07/06; full list of members
|
15 August 2006 | New director appointed |
30 June 2006 | Secretary's particulars changed;director's particulars changed |
30 June 2006 | Secretary's particulars changed;director's particulars changed |
23 August 2005 | Return made up to 22/07/05; full list of members |
23 August 2005 | Return made up to 22/07/05; full list of members |
23 August 2005 | New secretary appointed |
23 August 2005 | New secretary appointed |
19 August 2005 | Particulars of mortgage/charge |
19 August 2005 | Particulars of mortgage/charge |
15 August 2005 | Full accounts made up to 1 January 2005 |
15 August 2005 | Secretary resigned |
15 August 2005 | Secretary resigned |
15 August 2005 | Full accounts made up to 1 January 2005 |
15 August 2005 | Full accounts made up to 1 January 2005 |
20 June 2005 | New director appointed |
20 June 2005 | New director appointed |
9 June 2005 | Director resigned |
9 June 2005 | Director resigned |
20 April 2005 | Resolutions
|
20 April 2005 | Resolutions
|
11 April 2005 | Particulars of mortgage/charge |
11 April 2005 | Particulars of mortgage/charge |
6 April 2005 | Declaration of satisfaction of mortgage/charge |
6 April 2005 | Declaration of satisfaction of mortgage/charge |
6 April 2005 | Declaration of satisfaction of mortgage/charge |
6 April 2005 | Declaration of satisfaction of mortgage/charge |
6 April 2005 | Declaration of satisfaction of mortgage/charge |
6 April 2005 | Declaration of satisfaction of mortgage/charge |
20 September 2004 | Full accounts made up to 3 January 2004 |
20 September 2004 | Full accounts made up to 3 January 2004 |
20 September 2004 | Full accounts made up to 3 January 2004 |
27 July 2004 | Return made up to 14/07/04; full list of members |
27 July 2004 | Return made up to 14/07/04; full list of members |
14 February 2004 | Director resigned |
14 February 2004 | Director resigned |
25 September 2003 | Director's particulars changed |
25 September 2003 | Director's particulars changed |
27 August 2003 | Full accounts made up to 28 December 2002 |
27 August 2003 | Full accounts made up to 28 December 2002 |
23 August 2003 | Return made up to 14/07/03; full list of members |
23 August 2003 | Return made up to 14/07/03; full list of members |
19 August 2003 | Director's particulars changed |
19 August 2003 | Director's particulars changed |
13 July 2003 | Director's particulars changed |
13 July 2003 | Director resigned |
13 July 2003 | Director's particulars changed |
13 July 2003 | Director resigned |
20 May 2003 | New director appointed |
20 May 2003 | New director appointed |
1 May 2003 | Particulars of mortgage/charge |
1 May 2003 | Particulars of mortgage/charge |
23 March 2003 | Auditor's resignation |
23 March 2003 | Auditor's resignation |
5 March 2003 | New director appointed |
5 March 2003 | New director appointed |
1 October 2002 | Full accounts made up to 29 December 2001 |
1 October 2002 | Full accounts made up to 29 December 2001 |
13 September 2002 | Director resigned |
13 September 2002 | Director resigned |
18 August 2002 | Return made up to 14/07/02; full list of members |
18 August 2002 | Return made up to 14/07/02; full list of members |
18 August 2002 | Director's particulars changed |
18 August 2002 | Director's particulars changed |
1 March 2002 | Director resigned |
1 March 2002 | Director resigned |
19 September 2001 | Group of companies' accounts made up to 30 December 2000 |
19 September 2001 | Group of companies' accounts made up to 30 December 2000 |
14 August 2001 | Return made up to 14/07/01; full list of members
|
14 August 2001 | Return made up to 14/07/01; full list of members
|
19 July 2001 | New director appointed |
19 July 2001 | New director appointed |
10 July 2001 | Director resigned |
10 July 2001 | Director resigned |
10 July 2001 | Director resigned |
10 July 2001 | Director resigned |
6 July 2001 | New director appointed |
6 July 2001 | New director appointed |
6 July 2001 | New director appointed |
6 July 2001 | New director appointed |
8 February 2001 | Director resigned |
8 February 2001 | Director resigned |
20 October 2000 | Full group accounts made up to 1 January 2000 |
20 October 2000 | Full group accounts made up to 1 January 2000 |
20 October 2000 | Full group accounts made up to 1 January 2000 |
17 August 2000 | Resolutions
|
17 August 2000 | Resolutions
|
17 August 2000 | Nc inc already adjusted 15/06/00 |
17 August 2000 | Nc inc already adjusted 15/06/00 |
9 August 2000 | Memorandum and Articles of Association |
9 August 2000 | Memorandum and Articles of Association |
8 August 2000 | Return made up to 14/07/00; full list of members |
8 August 2000 | Return made up to 14/07/00; full list of members |
8 August 2000 | Director's particulars changed |
8 August 2000 | Director's particulars changed |
8 May 2000 | Ad 31/03/00--------- £ si 2000000@1=2000000 £ ic 47625610/49625610 |
8 May 2000 | Ad 31/03/00--------- £ si 2000000@1=2000000 £ ic 47625610/49625610 |
24 March 2000 | Ad 16/03/00--------- £ si 647000@1=647000 £ ic 46978610/47625610 |
24 March 2000 | Ad 16/03/00--------- £ si 647000@1=647000 £ ic 46978610/47625610 |
17 February 2000 | Ad 30/12/99--------- £ si 10000000@1=10000000 £ ic 35978610/45978610 |
17 February 2000 | Ad 30/12/99--------- £ si 10000000@1=10000000 £ ic 35978610/45978610 |
17 February 2000 | Ad 27/01/00--------- £ si 1000000@1=1000000 £ ic 45978610/46978610 |
17 February 2000 | Ad 27/01/00--------- £ si 1000000@1=1000000 £ ic 45978610/46978610 |
21 January 2000 | Director resigned |
21 January 2000 | Director resigned |
19 November 1999 | New director appointed |
19 November 1999 | New director appointed |
19 November 1999 | New director appointed |
19 November 1999 | New director appointed |
20 October 1999 | Full group accounts made up to 2 January 1999 |
20 October 1999 | Full group accounts made up to 2 January 1999 |
20 October 1999 | Full group accounts made up to 2 January 1999 |
5 August 1999 | Return made up to 14/07/99; full list of members |
5 August 1999 | Return made up to 14/07/99; full list of members |
28 June 1999 | Ad 27/05/99--------- £ si 1750000@1=1750000 £ ic 34228610/35978610 |
28 June 1999 | Ad 27/05/99--------- £ si 1750000@1=1750000 £ ic 34228610/35978610 |
18 June 1999 | Director resigned |
18 June 1999 | Director resigned |
16 June 1999 | Declaration of satisfaction of mortgage/charge |
16 June 1999 | Declaration of satisfaction of mortgage/charge |
16 June 1999 | Declaration of satisfaction of mortgage/charge |
16 June 1999 | Declaration of satisfaction of mortgage/charge |
20 May 1999 | New director appointed |
20 May 1999 | New director appointed |
20 May 1999 | New director appointed |
20 May 1999 | New director appointed |
20 May 1999 | Director resigned |
20 May 1999 | Director resigned |
20 May 1999 | New director appointed |
20 May 1999 | New director appointed |
12 May 1999 | New director appointed |
12 May 1999 | New director appointed |
29 January 1999 | Registered office changed on 29/01/99 from: 5 princes gate, london, SW7 1QJ |
29 January 1999 | Registered office changed on 29/01/99 from: 5 princes gate, london, SW7 1QJ |
3 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 |
3 December 1998 | Accounting reference date shortened from 31/01/99 to 31/12/98 |
5 November 1998 | Full accounts made up to 31 January 1998 |
5 November 1998 | Full accounts made up to 31 January 1998 |
27 August 1998 | Auditor's resignation |
27 August 1998 | Auditor's resignation |
13 August 1998 | Location of register of members (non legible) |
13 August 1998 | Location of register of members (non legible) |
13 August 1998 | Return made up to 02/07/98; full list of members |
13 August 1998 | Return made up to 02/07/98; full list of members |
12 May 1998 | Ad 22/04/98--------- £ si 2000000@1=2000000 £ ic 32228610/34228610 |
12 May 1998 | Ad 22/04/98--------- £ si 2000000@1=2000000 £ ic 32228610/34228610 |
29 April 1998 | Particulars of mortgage/charge |
29 April 1998 | Particulars of mortgage/charge |
20 March 1998 | Ad 19/11/97--------- £ si 14626610@1=14626610 £ ic 17602000/32228610 |
20 March 1998 | Ad 19/11/97--------- £ si 14626610@1=14626610 £ ic 17602000/32228610 |
27 February 1998 | Ad 24/01/98--------- £ si 5600000@1=5600000 £ ic 12002000/17602000 |
27 February 1998 | Ad 24/01/98--------- £ si 5600000@1=5600000 £ ic 12002000/17602000 |
28 November 1997 | Company name changed cott uk LIMITED\certificate issued on 28/11/97 |
28 November 1997 | Company name changed cott uk LIMITED\certificate issued on 28/11/97 |
17 November 1997 | Full accounts made up to 25 January 1997 |
17 November 1997 | Full accounts made up to 25 January 1997 |
30 October 1997 | Director resigned |
30 October 1997 | Director resigned |
24 October 1997 | Secretary's particulars changed |
24 October 1997 | Secretary's particulars changed |
17 September 1997 | New secretary appointed |
17 September 1997 | New secretary appointed |
28 July 1997 | Return made up to 14/07/97; full list of members |
28 July 1997 | Return made up to 14/07/97; full list of members |
4 June 1997 | Secretary resigned |
4 June 1997 | Secretary resigned |
4 June 1997 | New secretary appointed |
4 June 1997 | New secretary appointed |
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
13 March 1997 | Resolutions
|
3 December 1996 | Full accounts made up to 27 January 1996 |
3 December 1996 | Full accounts made up to 27 January 1996 |
11 August 1996 | Return made up to 14/07/96; full list of members |
11 August 1996 | Return made up to 14/07/96; full list of members |
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Resolutions
|
24 January 1996 | Ad 15/01/96--------- £ si 11999800@1=11999800 £ ic 2200/12002000 |
24 January 1996 | Resolutions
|
24 January 1996 | Ad 15/01/96--------- £ si 11999800@1=11999800 £ ic 2200/12002000 |
24 January 1996 | £ nc 2200/50000000 15/01/96 |
24 January 1996 | Resolutions
|
24 January 1996 | £ nc 2200/50000000 15/01/96 |
24 January 1996 | Resolutions
|
9 January 1996 | Director resigned |
9 January 1996 | Director resigned |
9 January 1996 | Director resigned |
9 January 1996 | Director resigned |
22 September 1995 | Accounting reference date extended from 31/12 to 31/01 |
22 September 1995 | Accounting reference date extended from 31/12 to 31/01 |
8 August 1995 | New director appointed |
8 August 1995 | New director appointed |
8 August 1995 | Return made up to 14/07/95; full list of members |
8 August 1995 | New director appointed |
8 August 1995 | New director appointed |
8 August 1995 | New director appointed |
8 August 1995 | New director appointed |
8 August 1995 | Return made up to 14/07/95; full list of members |
28 July 1995 | Company name changed benjamin shaw (pontefract) limit ed\certificate issued on 31/07/95 |
28 July 1995 | Company name changed benjamin shaw (pontefract) limit ed\certificate issued on 31/07/95 |
20 July 1995 | Resolutions
|
20 July 1995 | Memorandum and Articles of Association |
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Resolutions
|
20 July 1995 | Memorandum and Articles of Association |
14 July 1995 | Full accounts made up to 31 December 1994 |
14 July 1995 | Full accounts made up to 31 December 1994 |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 |
11 April 1994 | Ad 31/01/94--------- £ si 198@1=198 £ ic 2002/2200 |
11 April 1994 | Ad 31/01/94--------- £ si 198@1=198 £ ic 2002/2200 |
15 February 1994 | Ad 27/01/94--------- £ si 2000@1=2000 £ ic 2/2002 |
15 February 1994 | Memorandum and Articles of Association |
15 February 1994 | Nc inc already adjusted 27/01/94 |
15 February 1994 | Memorandum and Articles of Association |
15 February 1994 | Ad 27/01/94--------- £ si 2000@1=2000 £ ic 2/2002 |
15 February 1994 | Resolutions
|
15 February 1994 | Nc inc already adjusted 27/01/94 |
28 January 1994 | Registered office changed on 28/01/94 from: 33 crwys road cardiff CF2 4YF |
28 January 1994 | Registered office changed on 28/01/94 from: 33 crwys road cardiff CF2 4YF |
26 January 1994 | Company name changed thoa computers LIMITED\certificate issued on 26/01/94 |
26 January 1994 | Company name changed thoa computers LIMITED\certificate issued on 26/01/94 |
14 July 1993 | Incorporation |
14 July 1993 | Incorporation |