Advanced company searchLink opens in new window

IMPERIAL TOBACCO LIMITED

Company number 01860181

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)
03 Jul 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 18,831,139
13 Feb 2014 AA Full accounts made up to 30 September 2013
06 Nov 2013 AP01 Appointment of Oliver Reginald Tant as a director
06 Nov 2013 TM01 Termination of appointment of Robert Dyrbus as a director
17 Oct 2013 SH01 Statement of capital following an allotment of shares on 18 September 2013
  • GBP 18,831,139
02 Sep 2013 AD01 Registered office address changed from , P.O.Box 244, Upton Road, Bristol, BS99 7UJ on 2 September 2013
26 Jun 2013 AR01 Annual return made up to 14 June 2013 with full list of shareholders
10 Apr 2013 CH01 Director's details changed for Mr Nicholas James Keveth on 2 April 2013
06 Feb 2013 AA Full accounts made up to 30 September 2012
08 Oct 2012 TM02 Termination of appointment of Matthew Phillips as a secretary
08 Oct 2012 AP03 Appointment of John Matthew Downing as a secretary
28 Sep 2012 SH01 Statement of capital following an allotment of shares on 18 September 2012
  • GBP 18,830,139
27 Jun 2012 AR01 Annual return made up to 14 June 2012 with full list of shareholders
07 Feb 2012 AA Full accounts made up to 30 September 2011
09 Jan 2012 TM01 Termination of appointment of Kathryn Turner as a director
16 Nov 2011 AP01 Appointment of Nicholas James Keveth as a director
16 Nov 2011 AP01 Appointment of David Ian Resnekov as a director
12 Sep 2011 CH01 Director's details changed for Mr Kenneth Hill on 1 September 2011
23 Jun 2011 AR01 Annual return made up to 14 June 2011 with full list of shareholders
07 Feb 2011 AA Full accounts made up to 30 September 2010
07 Feb 2011 TM01 Termination of appointment of Graham Blashill as a director
29 Sep 2010 CC04 Statement of company's objects
29 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jun 2010 AR01 Annual return made up to 14 June 2010 with full list of shareholders
19 May 2010 AP01 Appointment of Mrs Alison Jane Cooper as a director