Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED

Company number 04637516

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)
01 Aug 2017 AA Full accounts made up to 31 December 2016
27 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
24 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
19 Jan 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 56,000,002
28 Jul 2015 AUD Auditor's resignation
28 Jul 2015 AUD Auditor's resignation
29 Jun 2015 AUD Auditor's resignation
22 Jun 2015 AA Full accounts made up to 31 December 2014
15 Jun 2015 TM01 Termination of appointment of Steven Glyn Dale as a director on 15 June 2015
05 May 2015 TM01 Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015
16 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 56,000,002
13 Jan 2015 AP01 Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014
12 Jan 2015 AP01 Appointment of Mr Anthony Michael Hardy Cohn as a director on 17 December 2014
12 Jan 2015 TM01 Termination of appointment of Kenneth John Hardman as a director on 19 December 2014
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
03 Jun 2014 AP01 Appointment of Mr Steven Glyn Dale as a director
08 May 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
15 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 56,000,002
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 56,000,002
07 Oct 2013 AP03 Appointment of Sophie Louise Neech as a secretary
07 Oct 2013 TM02 Termination of appointment of Sallie Ellis as a secretary
30 Sep 2013 AA Full accounts made up to 31 December 2012