BRITVIC ASSET COMPANY NO.3 LIMITED

Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire
StatusACTIVE
Company No.07750271
CategoryPrivate Limited Company
Incorporated23 Aug 2011
Age12 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

BRITVIC ASSET COMPANY NO.3 LIMITED is an active private limited company with number 07750271. It was incorporated 12 years, 8 months, 22 days ago, on 23 August 2011. The company address is Breakspear Park Breakspear Park, Hemel Hempstead, HP2 4TZ, Hertfordshire.



Company Fillings

Termination secretary company with name termination date

Date: 10 Apr 2024

Action Date: 05 Apr 2024

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2024-04-05

Officer name: Judith Moore

Documents

View document PDF

Accounts with accounts type full

Date: 13 Mar 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jan 2024

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-09-05

Officer name: Rebecca Napier

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jan 2024

Action Date: 05 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Jonathan Whyley

Termination date: 2023-09-05

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 16 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-16

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jul 2023

Action Date: 17 Jul 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mollie Stoker

Appointment date: 2023-07-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2023

Action Date: 18 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-05-18

Officer name: Alexandra Clare Thomas

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-31

Officer name: Rosemary Joanne Wilson

Documents

View document PDF

Appoint person director company with name date

Date: 31 Mar 2023

Action Date: 31 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-31

Officer name: Dominic Jonathan Whyley

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2022

Action Date: 15 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 06 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 15 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-15

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2021

Action Date: 04 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-04

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2021

Action Date: 20 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-20

Officer name: Peter Simon Litherland

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 23 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 20 Apr 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 2020

Action Date: 29 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-29

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2020

Action Date: 23 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-23

Documents

View document PDF

Appoint person director company with name date

Date: 19 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rosemary Joanne Wilson

Appointment date: 2019-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 23 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2019

Action Date: 31 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-03-31

Officer name: Mathew James Dunn

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Aug 2018

Action Date: 23 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jun 2018

Action Date: 01 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-12-27

Officer name: Laura Ann Maria Higgins

Documents

View document PDF

Appoint person secretary company with name date

Date: 09 Jan 2018

Action Date: 27 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Judith Moore

Appointment date: 2017-12-27

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-23

Documents

View document PDF

Change to a person with significant control

Date: 05 Sep 2017

Action Date: 23 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-08-23

Psc name: Britannia Soft Drinks Limited

Documents

View document PDF

Accounts with accounts type full

Date: 07 Jul 2017

Action Date: 02 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-02

Documents

View document PDF

Change person secretary company with change date

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Laura Ann Maria Knight

Change date: 2016-12-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Sep 2016

Action Date: 23 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-23

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2016

Action Date: 12 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-08-12

Officer name: Mr Peter Simon Litherland

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2016

Action Date: 27 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-27

Documents

View document PDF

Change person director company with change date

Date: 20 May 2016

Action Date: 16 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-16

Officer name: Mrs Alexandra Clare Thomas

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2016

Action Date: 19 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-02-19

Officer name: Mathew James Dunn

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-01-27

Officer name: Laura Ann Maria Knight

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jan 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-01-27

Officer name: Vanessa Margaret Lewis Camacho

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2015

Action Date: 18 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew David Spreadbury

Termination date: 2015-12-18

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mathew James Dunn

Appointment date: 2015-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Gibney

Termination date: 2015-11-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 23 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 26 May 2015

Action Date: 28 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-28

Documents

View document PDF

Change person director company with change date

Date: 10 Sep 2014

Action Date: 10 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Peter Litherland

Change date: 2014-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 23 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-23

Documents

View document PDF

Change person director company with change date

Date: 23 May 2014

Action Date: 23 May 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew David Spreadbury

Change date: 2014-05-23

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2014

Action Date: 29 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-29

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Alexandra Clare Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Aug 2013

Action Date: 23 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-23

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Appoint person director company with name

Date: 12 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Peter Litherland

Documents

View document PDF

Termination director company with name

Date: 26 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Moody

Documents

View document PDF

Appoint person director company with name

Date: 29 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew David Spreadbury

Documents

View document PDF

Termination director company with name

Date: 28 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caroline Thomas

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Aug 2012

Action Date: 23 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-23

Documents

View document PDF

Change account reference date company current extended

Date: 19 Jun 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA01

New date: 2012-09-30

Made up date: 2011-10-02

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Apr 2012

Action Date: 22 Apr 2012

Category: Address

Type: AD01

Old address: Britvic House Broomfield Road Chelmsford Essex CM1 1TU United Kingdom

Change date: 2012-04-22

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Miss Caroline Emma Roberts Thomas

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Stephen Moody

Change date: 2012-03-02

Documents

View document PDF

Change person director company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-03-02

Officer name: Mr John Michael Gibney

Documents

View document PDF

Change person secretary company with change date

Date: 02 Mar 2012

Action Date: 02 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-03-02

Officer name: Vanessa Margaret Lewis Camacho

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Oct 2011

Action Date: 02 Oct 2011

Category: Accounts

Type: AA01

Made up date: 2012-08-31

New date: 2011-10-02

Documents

View document PDF

Incorporation company

Date: 23 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

41-51 (ODD) BOTHAM DRIVE RTM COMPANY LTD

4 STONEMEAD,WELWYN GARDEN CITY,AL8 7LX

Number:09668658
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

IZMIR TURKISH RESTAURANT LIMITED

26 MARKET PARADE,HAVANT,PO9 1QF

Number:11436432
Status:ACTIVE
Category:Private Limited Company

J.S.BLOOR (SERVICES) LIMITED

ASHBY ROAD,SWADLINCOTE,DE12 7JP

Number:02164993
Status:ACTIVE
Category:Private Limited Company
Number:OC397039
Status:ACTIVE
Category:Limited Liability Partnership

REDRIFF CONSTRUCTION LIMITED

3 ST FABIANS DRIVE,CHELMSFORD,CM1 2PR

Number:09806940
Status:ACTIVE
Category:Private Limited Company
Number:04340273
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source