- Company Overview for IMPERIAL TOBACCO HOLDINGS LIMITED (03087180)
- Filing history for IMPERIAL TOBACCO HOLDINGS LIMITED (03087180)
- People for IMPERIAL TOBACCO HOLDINGS LIMITED (03087180)
- More for IMPERIAL TOBACCO HOLDINGS LIMITED (03087180)
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
|
|
12 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
12 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2015 | AR01 |
Annual return made up to 14 June 2015 with full list of shareholders
Statement of capital on 2015-06-24
|
|
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
|
|
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
|
|
02 Sep 2013 | AD01 | Registered office address changed from Po Box 244 Upton Road Bristol BS99 7UJ on 2 September 2013 |