Advanced company searchLink opens in new window

IMPERIAL TOBACCO HOLDINGS LIMITED

Company number 03087180

Filter by category

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)
18 Jul 2018 CH01 Director's details changed for Marie Ann Wall on 18 July 2018
14 Jun 2018 CS01 Confirmation statement made on 14 June 2018 with updates
06 Mar 2018 AA Full accounts made up to 30 September 2017
01 Mar 2018 TM01 Termination of appointment of David Ian Resnekov as a director on 28 February 2018
01 Mar 2018 AP01 Appointment of Mr Thomas Richard William Tildesley as a director on 28 February 2018
14 Jun 2017 CS01 Confirmation statement made on 14 June 2017 with updates
08 Jun 2017 AA Full accounts made up to 30 September 2016
04 Apr 2017 AP01 Appointment of Mr John Matthew Downing as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Nicholas James Keveth as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Alison Jane Cooper as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Trevor Martin Williams as a director on 31 March 2017
03 Apr 2017 AP01 Appointment of Marie Ann Wall as a director on 31 March 2017
03 Apr 2017 AP03 Appointment of Mr Trevor Martin Williams as a secretary on 31 March 2017
03 Apr 2017 TM02 Termination of appointment of John Matthew Downing as a secretary on 31 March 2017
14 Jun 2016 AR01 Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 11,931,119
12 Feb 2016 AA Full accounts made up to 30 September 2015
12 Feb 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend declared, co business 25/01/2016
24 Jun 2015 AR01 Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 11,931,119
23 Apr 2015 AA Full accounts made up to 30 September 2014
02 Jul 2014 AA Full accounts made up to 30 September 2013
30 Jun 2014 AR01 Annual return made up to 14 June 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 11,931,119
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 11,931,119
02 Sep 2013 AD01 Registered office address changed from Po Box 244 Upton Road Bristol BS99 7UJ on 2 September 2013