Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO UK LIMITED

Company number 02346565

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)
02 Oct 2014 AA Full accounts made up to 31 December 2013
30 Jun 2014 TM01 Termination of appointment of Helena Ferry as a director
26 Feb 2014 AP01 Appointment of Mrs Helena Marie Ferry as a director
13 Feb 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1,000,002
13 Feb 2014 AD01 Registered office address changed from Oxford House, Oxford Road Aylesbury Buckinghamshire HP21 8SZ on 13 February 2014
25 Oct 2013 AP01 Appointment of Mr Martin Frank Silva as a director
21 Oct 2013 TM01 Termination of appointment of Rebecca Bates as a director
03 Oct 2013 AP01 Appointment of Mr Mustafa Tunc Tezel as a director
24 Sep 2013 AA Full accounts made up to 31 December 2012
13 Sep 2013 TM01 Termination of appointment of Faiza Bouzenoune as a director
29 May 2013 AP01 Appointment of Mrs Emma Lucy Chignell as a director
29 May 2013 TM01 Termination of appointment of Helena Ferry as a director
15 Feb 2013 AR01 Annual return made up to 13 February 2013 with full list of shareholders
29 Oct 2012 AP01 Appointment of Ms Faiza Bouzenoune as a director
29 Oct 2012 TM01 Termination of appointment of Tobias Granwal as a director
04 Oct 2012 AA Full accounts made up to 31 December 2011
24 Sep 2012 AP03 Appointment of Ms Ann Elizabeth Griffiths as a secretary
24 Sep 2012 TM02 Termination of appointment of Risecretaries Limited as a secretary
06 Mar 2012 AR01 Annual return made up to 13 February 2012 with full list of shareholders
29 Feb 2012 AP01 Appointment of Philip John Morse as a director
29 Feb 2012 TM01 Termination of appointment of Michelle Healy as a director
13 Oct 2011 AP01 Appointment of Rebecca Louise Bates as a director
13 Oct 2011 TM01 Termination of appointment of Roy Chambers as a director
28 Sep 2011 AA Full accounts made up to 31 December 2010
15 Mar 2011 AR01 Annual return made up to 13 February 2011 with full list of shareholders