Advanced company searchLink opens in new window

B.A.T. (WESTMINSTER HOUSE) LIMITED

Company number 02432316

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 Oct 2011 AP01 Appointment of Mr Alan Jude King as a director
12 Jul 2011 AA Accounts for a dormant company made up to 31 December 2010
10 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
27 Oct 2010 AP01 Appointment of Mr Kenneth John Hardman as a director
14 Sep 2010 AA Full accounts made up to 31 December 2009
19 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
19 Mar 2010 CH03 Secretary's details changed for Mr Richard Cordeschi on 1 March 2010
19 Mar 2010 CH01 Director's details changed for Ms Nicola Snook on 1 March 2010
12 Jan 2010 TM01 Termination of appointment of Jimmi Rembiszewski as a director
13 Oct 2009 AA Full accounts made up to 31 December 2008
09 Oct 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Allot share
30 Mar 2009 363a Return made up to 28/02/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
01 Nov 2008 AA Full accounts made up to 31 December 2007
09 Jun 2008 288a Secretary appointed richard cordeschi
09 Jun 2008 288b Appointment terminated secretary anne girling
25 Mar 2008 363a Return made up to 28/02/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
10 Jan 2008 288b Director resigned
31 Oct 2007 AA Full accounts made up to 31 December 2006
18 Oct 2007 288b Director resigned
22 Mar 2007 363a Return made up to 28/02/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 1ST December 2022 under section 1088 of the Companies Act 2006
08 Nov 2006 288a New secretary appointed
08 Nov 2006 288b Secretary resigned
31 Oct 2006 AA Full accounts made up to 31 December 2005
14 Aug 2006 288c Director's particulars changed
05 Jun 2006 288b Director resigned