Advanced company searchLink opens in new window

IMPERIAL TOBACCO CAPITAL ASSETS (1)

Company number 05561064

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)
21 Mar 2019 CH01 Director's details changed for Mr Thomas Richard William Tildesley on 15 August 2018
21 Mar 2019 CH01 Director's details changed for Marie Ann Wall on 18 July 2018
01 Oct 2018 AP03 Appointment of Mr Gavin Paul Bonnar as a secretary on 30 September 2018
01 Oct 2018 TM02 Termination of appointment of Rachel Louise Gibbs Fennell as a secretary on 30 September 2018
23 Aug 2018 CH01 Director's details changed for Mr Thomas Richard William Tildesley on 15 August 2018
18 Jul 2018 CH01 Director's details changed for Marie Ann Wall on 18 July 2018
18 Jun 2018 AA Accounts for a dormant company made up to 30 September 2017
16 Apr 2018 CS01 Confirmation statement made on 16 April 2018 with updates
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
09 Jun 2017 AA Full accounts made up to 30 September 2016
18 Apr 2017 CS01 Confirmation statement made on 18 April 2017 with updates
03 Apr 2017 AP01 Appointment of Marie Ann Wall as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Oliver Reginald Tant 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
18 Apr 2016 AR01 Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • EUR 3
14 Mar 2016 AA Full accounts made up to 30 September 2015
23 Apr 2015 AA Full accounts made up to 30 September 2014
16 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • EUR 3
06 Nov 2014 CH01 Director's details changed for Mr John Matthew Downing on 5 November 2014
18 Aug 2014 SH20 Statement by Directors
18 Aug 2014 SH19 Statement of capital on 18 August 2014
  • EUR 3
  • GBP 0
18 Aug 2014 CAP-SS Solvency Statement dated 12/08/14
18 Aug 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancellation of share premium 12/08/2014
02 Jul 2014 AA Full accounts made up to 30 September 2013