Advanced company searchLink opens in new window

B.A.T SERVICES LIMITED

Company number 00221104

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Oct 2018 AP01 Appointment of Ms Noelle Colfer as a director on 28 September 2018
30 Oct 2018 TM01 Termination of appointment of Geoffrey Charles William Cunnington as a director on 28 September 2018
04 Oct 2018 AA Full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
24 Apr 2018 TM02 Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018
21 Sep 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 AP03 Appointment of Ms Janaki Biharilal Patel as a secretary on 7 September 2017
27 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
14 Mar 2017 TM02 Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
04 Jan 2017 TM01 Termination of appointment of Andreas Thomas Weckherlin as a director on 31 December 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
16 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
16 Oct 2015 AUD Auditor's resignation
08 Oct 2015 AA Full accounts made up to 31 December 2014
13 May 2015 AP01 Appointment of Mr David Patrick Ian Booth as a director on 13 May 2015
13 May 2015 AP01 Appointment of Mr Robert Fergus Heaton as a director on 13 May 2015
13 May 2015 TM01 Termination of appointment of Steven Glyn Dale as a director on 13 May 2015
05 May 2015 TM01 Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015
12 Mar 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-12
  • GBP 100
11 Aug 2014 CH01 Director's details changed for Mr Steven Glyn Dale on 8 August 2014
15 Jul 2014 AA Full accounts made up to 31 December 2013
02 Apr 2014 CH01 Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 100
06 Sep 2013 AA Full accounts made up to 31 December 2012