About

Registered Number: 00347522
Date of Incorporation: 20/12/1938 (85 years and 4 months ago)
Company Status: Active
Registered Address: Breakspear Park, Breakspear Way, Hemel Hempstead, Hertfordshire, HP2 4TZ

 

Britvic Corona Ltd was registered on 20 December 1938, it has a status of "Active". This organisation has 3 directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MOORE, Judith 27 December 2017 - 1
FORSTER, David William 14 April 2006 14 November 2006 1
HIGGINS, Laura Ann Maria 27 January 2016 27 December 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 September 2020
CS01 - N/A 25 February 2020
AP01 - Appointment of director 19 September 2019
AA - Annual Accounts 09 July 2019
TM01 - Termination of appointment of director 03 April 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 22 June 2018
CS01 - N/A 06 March 2018
PSC05 - N/A 06 March 2018
AP03 - Appointment of secretary 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
AA - Annual Accounts 11 July 2017
CS01 - N/A 02 March 2017
CH03 - Change of particulars for secretary 30 December 2016
CH01 - Change of particulars for director 12 August 2016
AA - Annual Accounts 01 July 2016
CH01 - Change of particulars for director 20 May 2016
AR01 - Annual Return 01 March 2016
CH01 - Change of particulars for director 29 February 2016
AP03 - Appointment of secretary 29 January 2016
TM02 - Termination of appointment of secretary 28 January 2016
TM01 - Termination of appointment of director 18 December 2015
AP01 - Appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 16 March 2015
CH01 - Change of particulars for director 10 September 2014
CH01 - Change of particulars for director 23 May 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 11 March 2014
AP01 - Appointment of director 09 October 2013
AA - Annual Accounts 17 May 2013
AP01 - Appointment of director 13 March 2013
TM01 - Termination of appointment of director 26 February 2013
AR01 - Annual Return 25 February 2013
AP01 - Appointment of director 29 October 2012
TM01 - Termination of appointment of director 28 September 2012
AA - Annual Accounts 19 June 2012
AD01 - Change of registered office address 22 April 2012
AR01 - Annual Return 23 March 2012
CH03 - Change of particulars for secretary 02 March 2012
CH01 - Change of particulars for director 01 March 2012
CH01 - Change of particulars for director 01 March 2012
AA - Annual Accounts 23 June 2011
AP01 - Appointment of director 09 May 2011
AR01 - Annual Return 24 March 2011
AA - Annual Accounts 30 June 2010
CH03 - Change of particulars for secretary 31 March 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 23 December 2008
225 - Change of Accounting Reference Date 23 December 2008
363a - Annual Return 10 March 2008
AA - Annual Accounts 06 February 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 12 June 2007
MEM/ARTS - N/A 12 April 2007
CERTNM - Change of name certificate 29 March 2007
363a - Annual Return 29 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
AA - Annual Accounts 26 January 2007
288a - Notice of appointment of directors or secretaries 01 December 2006
288b - Notice of resignation of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 21 April 2006
288b - Notice of resignation of directors or secretaries 21 April 2006
AA - Annual Accounts 22 March 2006
363s - Annual Return 16 March 2006
225 - Change of Accounting Reference Date 13 June 2005
288a - Notice of appointment of directors or secretaries 03 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288a - Notice of appointment of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
288b - Notice of resignation of directors or secretaries 13 April 2005
CERTNM - Change of name certificate 12 April 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 14 March 2005
AA - Annual Accounts 24 May 2004
288c - Notice of change of directors or secretaries or in their particulars 18 May 2004
363s - Annual Return 02 April 2004
288a - Notice of appointment of directors or secretaries 29 January 2004
288b - Notice of resignation of directors or secretaries 28 January 2004
AA - Annual Accounts 26 April 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 15 May 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 04 June 2001
363s - Annual Return 13 March 2001
288c - Notice of change of directors or secretaries or in their particulars 31 January 2001
AA - Annual Accounts 30 June 2000
363s - Annual Return 16 March 2000
288a - Notice of appointment of directors or secretaries 20 July 1999
288b - Notice of resignation of directors or secretaries 20 July 1999
AA - Annual Accounts 22 June 1999
363a - Annual Return 26 March 1999
288a - Notice of appointment of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 19 October 1998
288c - Notice of change of directors or secretaries or in their particulars 27 July 1998
AA - Annual Accounts 13 July 1998
363s - Annual Return 24 March 1998
AA - Annual Accounts 29 June 1997
363a - Annual Return 06 March 1997
AA - Annual Accounts 01 July 1996
363x - Annual Return 27 March 1996
AA - Annual Accounts 06 July 1995
363x - Annual Return 01 March 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 04 July 1994
363x - Annual Return 12 March 1994
AA - Annual Accounts 23 June 1993
363s - Annual Return 04 March 1993
CERTNM - Change of name certificate 09 February 1993
AA - Annual Accounts 27 July 1992
288 - N/A 18 May 1992
288 - N/A 18 May 1992
363s - Annual Return 02 March 1992
AA - Annual Accounts 16 July 1991
363a - Annual Return 06 March 1991
288 - N/A 16 July 1990
AA - Annual Accounts 10 July 1990
363 - Annual Return 05 March 1990
288 - N/A 17 November 1989
AA - Annual Accounts 06 July 1989
363 - Annual Return 27 February 1989
AA - Annual Accounts 08 August 1988
288 - N/A 13 May 1988
363 - Annual Return 16 March 1988
288 - N/A 20 January 1988
RESOLUTIONS - N/A 21 October 1987
MEM/ARTS - N/A 21 October 1987
288 - N/A 26 August 1987
AA - Annual Accounts 03 March 1987
363 - Annual Return 03 March 1987
CERTNM - Change of name certificate 25 February 1987
288 - N/A 25 October 1986
288 - N/A 06 October 1986
287 - Change in situation or address of Registered Office 06 October 1986
288 - N/A 03 September 1986
288 - N/A 09 June 1986
AA - Annual Accounts 26 February 1986
AA - Annual Accounts 18 September 1985
AA - Annual Accounts 04 October 1984
AA - Annual Accounts 16 February 1983
AA - Annual Accounts 26 March 1982
AA - Annual Accounts 01 August 1980
AA - Annual Accounts 14 November 1979
AA - Annual Accounts 11 August 1978
AA - Annual Accounts 30 August 1977
AA - Annual Accounts 08 July 1976
AA - Annual Accounts 23 August 1975
MISC - Miscellaneous document 29 January 1968

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.