BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED
Company number 02495427
- Company Overview for BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED (02495427)
- Filing history for BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED (02495427)
- People for BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED (02495427)
- More for BRITISH AMERICAN TOBACCO (SOUTH AMERICA) LIMITED (02495427)
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) |
---|---|---|---|
05 Sep 2017 | TM02 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 1 September 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
14 Jun 2017 | TM01 | Termination of appointment of Nicola Snook as a director on 31 May 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
07 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
05 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-05
|
|
14 Jan 2016 | SH01 |
Statement of capital following an allotment of shares on 16 December 2015
|
|
20 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
20 Oct 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
14 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
08 Oct 2015 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 28 February 2015 | |
19 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 10 December 2014
|
|
09 Jul 2015 | SH01 |
Statement of capital following an allotment of shares on 7 July 2015
|
|
01 May 2015 | AP01 | Appointment of Mr David Patrick Ian Booth as a director on 22 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 | |
30 Apr 2015 | TM01 | Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Robert Fergus Heaton as a director on 22 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
09 Oct 2014 | CH03 | Secretary's details changed for Sophie Louise Neech on 8 October 2014 | |
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 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
11 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
07 Oct 2013 | AP03 | Appointment of Sophie Louise Neech as a secretary |