Advanced company searchLink opens in new window

BRITISH-AMERICAN TOBACCO (HOLDINGS) LIMITED

Company number 00262254

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)
31 Dec 2008 288b Appointment terminated secretary murray anderson
02 Nov 2008 AA Full accounts made up to 31 December 2007
09 Jun 2008 288a Director appointed john benedict stevens
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
04 Jun 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
29 May 2008 288b Appointment terminated director paul rayner
21 Apr 2008 288a Director appointed nicandro durante
27 Mar 2008 363a Return made up to 28/02/08; full list of members
10 Jan 2008 288b Director resigned
03 Nov 2007 AA Full accounts made up to 31 December 2006
26 Mar 2007 363a Return made up to 28/02/07; full list of members
04 Jan 2007 288b Director resigned
19 Dec 2006 288a New director appointed
08 Nov 2006 288a New secretary appointed
08 Nov 2006 288b Secretary resigned
19 Oct 2006 AA Full accounts made up to 31 December 2005
14 Aug 2006 288c Director's particulars changed
28 Feb 2006 363a Return made up to 28/02/06; full list of members
13 Jan 2006 288a New director appointed
09 Nov 2005 AA Full accounts made up to 31 December 2004
19 Aug 2005 288c Director's particulars changed
01 Mar 2005 363s Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed