SCHWEPPES LIMITED

00614436
CADBURY HOUSE SANDERSON ROAD UXBRIDGE MIDDLESEX UB8 1DH

Documents

Documents
Date Category Description Pages
25 Jan 2024 officers Appointment of director (Mrs Karen Alena Sanchez) 2 Buy now
24 Jan 2024 officers Appointment of director (Mr Alexander Kevin Stevenson) 2 Buy now
24 Jan 2024 officers Termination of appointment of director (Hannah Jane O'brien) 1 Buy now
03 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2023 accounts Annual Accounts 22 Buy now
29 Aug 2023 officers Termination of appointment of director (Thomas James Gingell) 1 Buy now
18 Aug 2023 officers Change of particulars for director (Mr Adrian John Paul Arrighi) 2 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 20 Buy now
21 Apr 2022 officers Appointment of director (Mr Thomas James Gingell) 2 Buy now
30 Mar 2022 officers Termination of appointment of director (John Michael Hladusz) 1 Buy now
01 Feb 2022 officers Termination of appointment of director (Thomas James Gingell) 1 Buy now
31 Jan 2022 officers Appointment of director (Mrs Hannah Jane O'brien) 2 Buy now
11 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2021 accounts Annual Accounts 20 Buy now
11 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Sep 2020 accounts Annual Accounts 23 Buy now
25 Aug 2020 capital Statement of directors in respect of the solvency statement made in accordance with section 643 4 Buy now
25 Aug 2020 capital Statement of capital (Section 108) 3 Buy now
25 Aug 2020 insolvency Solvency Statement dated 12/08/20 4 Buy now
25 Aug 2020 resolution Resolution 2 Buy now
03 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2019 accounts Annual Accounts 20 Buy now
02 Oct 2019 officers Appointment of director (Mr Thomas James Gingell) 2 Buy now
30 Sep 2019 officers Termination of appointment of director (Carole Noelle Keene) 1 Buy now
15 Jan 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Jan 2019 officers Change of particulars for director (Mr Adrian John Paul Arrighi) 2 Buy now
31 Dec 2018 officers Termination of appointment of director (Linda Anne Cutler) 1 Buy now
21 Dec 2018 officers Appointment of director (Mr Adrian John Paul Arrighi) 2 Buy now
09 Nov 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
06 Oct 2018 accounts Annual Accounts 20 Buy now
12 Mar 2018 officers Change of particulars for director (Mrs Carole Noelle Keene) 2 Buy now
05 Mar 2018 officers Appointment of director (Mrs Carole Noelle Keene) 2 Buy now
02 Mar 2018 officers Termination of appointment of director (Thomas Edward Jack) 1 Buy now
03 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Nov 2017 accounts Annual Accounts 19 Buy now
13 Apr 2017 officers Change of particulars for director (John Michael Hladusz) 2 Buy now
12 Apr 2017 officers Appointment of director (John Michael Hladusz) 2 Buy now
11 Apr 2017 officers Termination of appointment of director (Clare Louisa Minnie Jennings) 1 Buy now
11 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Oct 2016 accounts Annual Accounts 19 Buy now
17 Aug 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 2 Buy now
17 Aug 2016 capital Statement of capital (Section 108) 3 Buy now
17 Aug 2016 insolvency Solvency Statement dated 11/08/16 2 Buy now
17 Aug 2016 resolution Resolution 2 Buy now
18 Mar 2016 officers Change of particulars for director (Mrs Clare Louisa Minnie Jennings) 2 Buy now
22 Jan 2016 annual-return Annual Return 5 Buy now
01 Dec 2015 officers Change of particulars for director (Mr Thomas Edward Jack) 2 Buy now
13 Oct 2015 accounts Annual Accounts 19 Buy now
09 Jan 2015 annual-return Annual Return 5 Buy now
02 Dec 2014 officers Change of particulars for director (Mr Thomas Edward Jack) 2 Buy now
02 Dec 2014 officers Change of particulars for director (Mr Michael Brendan Foye) 2 Buy now
02 Oct 2014 accounts Annual Accounts 15 Buy now
15 Jan 2014 annual-return Annual Return 5 Buy now
24 Sep 2013 accounts Annual Accounts 15 Buy now
13 Sep 2013 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
13 Sep 2013 capital Statement of capital (Section 108) 4 Buy now
13 Sep 2013 insolvency Solvency statement dated 12/09/13 1 Buy now
13 Sep 2013 resolution Resolution 2 Buy now
04 Mar 2013 officers Appointment of director (Mr Michael Brendan Foye) 2 Buy now
13 Feb 2013 capital Return of Allotment of shares 3 Buy now
02 Jan 2013 annual-return Annual Return 4 Buy now
19 Dec 2012 capital Return of Allotment of shares 4 Buy now
04 Dec 2012 capital Return of Allotment of shares 4 Buy now
02 Nov 2012 accounts Annual Accounts 15 Buy now
01 Oct 2012 resolution Resolution 86 Buy now
01 Oct 2012 resolution Resolution 48 Buy now
01 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
01 Oct 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Oct 2012 capital Statement of directors in accordance with reduction of capital following redenomination 1 Buy now
01 Oct 2012 capital Notice of reduction of capital following redenomination 4 Buy now
01 Oct 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
01 Oct 2012 capital Notice of name or other designation of class of shares 2 Buy now
01 Oct 2012 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Oct 2012 capital Notice of redenomination 5 Buy now
01 Oct 2012 capital Return of Allotment of shares 5 Buy now
01 Oct 2012 capital Return of Allotment of shares 5 Buy now
19 Sep 2012 capital Return of Allotment of shares 3 Buy now
28 Aug 2012 capital Return of Allotment of shares 5 Buy now
29 May 2012 capital Return of Allotment of shares 5 Buy now
10 Jan 2012 annual-return Annual Return 5 Buy now
06 Jan 2012 capital Return of Allotment of shares 5 Buy now
30 Dec 2011 capital Return of Allotment of shares 5 Buy now
06 Dec 2011 capital Return of Allotment of shares 5 Buy now
30 Nov 2011 capital Return of Allotment of shares 5 Buy now
19 Oct 2011 capital Return of Allotment of shares 5 Buy now
07 Sep 2011 accounts Annual Accounts 14 Buy now
30 Aug 2011 resolution Resolution 48 Buy now
30 Aug 2011 capital Return of Allotment of shares 5 Buy now
25 Aug 2011 officers Appointment of director (Mr Thomas Edward Jack) 2 Buy now
23 Aug 2011 capital Return of Allotment of shares 4 Buy now
14 Jul 2011 capital Return of Allotment of shares 4 Buy now
09 Jun 2011 resolution Resolution 43 Buy now
18 May 2011 officers Termination of appointment of director (Julian Baddeley) 1 Buy now
18 May 2011 officers Appointment of director (Mrs Clare Louisa Minnie Jennings) 2 Buy now
18 May 2011 officers Appointment of director (Mrs Linda Anne Cutler) 2 Buy now
06 Jan 2011 annual-return Annual Return 4 Buy now
27 Oct 2010 auditors Auditors Resignation Company 1 Buy now
20 Oct 2010 auditors Auditors Resignation Company 1 Buy now
29 Sep 2010 accounts Annual Accounts 15 Buy now