BL BOTTLING HOLDINGS UK LIMITED

Pemberton House Pemberton House, Uxbridge, UB8 1EZ, England
StatusACTIVE
Company No.10140221
CategoryPrivate Limited Company
Incorporated21 Apr 2016
Age8 years, 27 days
JurisdictionEngland Wales

SUMMARY

BL BOTTLING HOLDINGS UK LIMITED is an active private limited company with number 10140221. It was incorporated 8 years, 27 days ago, on 21 April 2016. The company address is Pemberton House Pemberton House, Uxbridge, UB8 1EZ, England.



Company Fillings

Appoint person secretary company with name date

Date: 22 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Abigail Recker

Appointment date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 22 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jane Wang

Appointment date: 2023-11-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Sep 2023

Action Date: 11 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-09-11

Officer name: Mrs Lauren Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Sep 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-09-10

Officer name: Paul Van Reesch

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2023

Action Date: 10 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Van Reesch

Termination date: 2023-09-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2023

Action Date: 31 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 15 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2021

Action Date: 02 Dec 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Van Reesch

Change date: 2020-12-02

Documents

View document PDF

Change person director company with change date

Date: 19 Jan 2021

Action Date: 20 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Cigdem Gures Erden

Change date: 2020-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 06 Sep 2019

Action Date: 28 Aug 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-08-28

Officer name: Mrs Cigdem Gures Erden

Documents

View document PDF

Termination director company with name termination date

Date: 06 Sep 2019

Action Date: 20 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-20

Officer name: Joyce Marie King-Lavinder

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 20 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-20

Documents

View document PDF

Change person secretary company with change date

Date: 13 Dec 2018

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Paul Van Reesch

Change date: 2016-04-21

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-21

Officer name: Mr Paul Van Reesch

Documents

View document PDF

Change person director company with change date

Date: 13 Dec 2018

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-04-21

Officer name: Mr Frank Govaerts

Documents

View document PDF

Change person secretary company with change date

Date: 12 Dec 2018

Action Date: 21 Apr 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-04-21

Officer name: Mr Paul Van Reesch

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2018

Action Date: 20 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-20

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 31 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-31

Psc name: Bottling Holdings Europe Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Aug 2017

Action Date: 30 May 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-05-30

Psc name: Coca-Cola European Partners Plc

Documents

View document PDF

Notification of a person with significant control

Date: 23 Aug 2017

Action Date: 21 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Coca-Cola European Partners Plc

Notification date: 2016-04-21

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

New date: 2016-12-31

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 20 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-20

Documents

View document PDF

Certificate change of name company

Date: 30 Dec 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed black bottling holdings uk LIMITED\certificate issued on 30/12/16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Oct 2016

Action Date: 28 Oct 2016

Category: Address

Type: AD01

New address: Pemberton House Bakers Road Uxbridge UB8 1EZ

Change date: 2016-10-28

Old address: Bakers Road Uxbridge UB8 1EZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jul 2016

Action Date: 04 Jul 2016

Category: Address

Type: AD01

Old address: Enterprises House Bakers Road Uxbridge UB8 1EZ United Kingdom

Change date: 2016-07-04

New address: Bakers Road Uxbridge UB8 1EZ

Documents

View document PDF

Capital allotment shares

Date: 29 Jun 2016

Action Date: 30 May 2016

Category: Capital

Type: SH01

Date: 2016-05-30

Capital : 13,872.009923 GBP

Documents

View document PDF

Capital allotment shares

Date: 16 Jun 2016

Action Date: 13 May 2016

Category: Capital

Type: SH01

Capital : 48,700 EUR

Date: 2016-05-13

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Edward Owen Walker

Change date: 2016-06-07

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-07

Officer name: Mr Paul Van Reesch

Documents

View document PDF

Change person director company with change date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Joyce Marie King-Lavinder

Change date: 2016-06-07

Documents

View document PDF

Change person secretary company with change date

Date: 07 Jun 2016

Action Date: 07 Jun 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-06-07

Officer name: Mr Paul Van Reesch

Documents

View document PDF

Incorporation company

Date: 21 Apr 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANGYAN PHYSIO LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11863056
Status:ACTIVE
Category:Private Limited Company

ARMAGH REFRIGERATION SERVICES LTD

25 KILLYCAPPLE ROAD,ARMAGH,BT60 2AQ

Number:NI610691
Status:ACTIVE
Category:Private Limited Company

DRINKSHARE HOLDINGS LIMITED

50 LOTHIAN ROAD,EDINBURGH,EH3 9WJ

Number:SC549464
Status:ACTIVE
Category:Private Limited Company

IDESIGN SIGNS LTD.

221 RADFORD ROAD,NG7 5GT,NG7 5GT

Number:10662254
Status:ACTIVE
Category:Private Limited Company

PARO FORMA LIMITED

40 BESSANCOURT,CREWE,CW4 7NB

Number:09541243
Status:ACTIVE
Category:Private Limited Company

SHERWOOD FORRESTERS LONGBOW ARCHERY CLUB

UNIT 1 AMBER BUILDINGS,ALFRETON,DE55 7EZ

Number:06695062
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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