Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO (2009) LIMITED

Company number 07069075

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)
08 Aug 2019 AP03 Appointment of Jessica Haynes as a secretary on 31 July 2019
05 Aug 2019 TM01 Termination of appointment of John Benedict Stevens as a director on 5 August 2019
03 Jul 2019 CS01 Confirmation statement made on 3 July 2019 with no updates
27 Jun 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
11 Mar 2019 TM01 Termination of appointment of Robert James Casey as a director on 10 March 2019
07 Jan 2019 CS01 Confirmation statement made on 6 November 2018 with updates
  • ANNOTATION Replacement CS01 was replaced on 22/07/2021 as it was not properly delivered
30 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
10 May 2018 SH01 Statement of capital following an allotment of shares on 14 October 2016
  • GBP 3,588,465,662
  • AUD 1,700,000,000
10 May 2018 SH02 Statement of capital on 19 February 2018
  • GBP 4,642,902,723
  • AUD 1,400,000,000
08 May 2018 RP04SH01 Second filed SH01 - 25/07/17 Statement of Capital gbp 4642902723 25/07/17 Statement of Capital aud 1700000000
08 May 2018 RP04SH01 Second filed SH01 - 24/07/17 Statement of Capital gbp 3736658732 24/07/17 Statement of Capital aud 1700000000
24 Apr 2018 TM02 Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018
23 Nov 2017 CS01 Confirmation statement made on 6 November 2017 with updates
03 Oct 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 24 July 2017
  • GBP 3,736,658,732.0
30 Sep 2017 AA Full accounts made up to 31 December 2016
25 Sep 2017 AP03 Appointment of Ms Janaki Biharilal Patel as a secretary on 22 September 2017
06 Sep 2017 SH01 Statement of capital following an allotment of shares on 24 July 2017
  • GBP 3,736,658,732.0
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2018
25 Aug 2017 SH01 Statement of capital following an allotment of shares on 25 July 2017
  • GBP 4,642,902,723
  • ANNOTATION Clarification a second filed SH01 was registered on 08/05/2018
14 Mar 2017 TM02 Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
18 Nov 2016 CS01 Confirmation statement made on 6 November 2016 with updates
29 Sep 2016 AA Full accounts made up to 31 December 2015
06 Nov 2015 AR01 Annual return made up to 6 November 2015 with full list of shareholders
Statement of capital on 2015-11-06
  • GBP 3,588,465,662
16 Oct 2015 AUD Auditor's resignation
01 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AP01 Appointment of Mr Jerome Bruce Abelman as a director on 21 September 2015