Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO (HUNGARIA) B.V.

Company number FC025345

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)
12 Oct 2010 OSDS01 Closure of UK establishment(s) BR007683 and overseas company FC025345 on 1 October 2010
24 Dec 2009 AA Full accounts made up to 31 December 2008
27 Jan 2009 AA Full accounts made up to 31 December 2007
14 Jan 2009 BR4 Director appointed nicola snook
14 Jan 2009 BR4 Director appointed robert james casey
16 Dec 2008 BR4 Appointment Terminated Director paul rayner
16 Dec 2008 BR4 Appointment Terminated Director david potter
16 Dec 2008 BR4 Appointment Terminated Director david swann
29 Jan 2008 AA Full accounts made up to 31 December 2006
19 Jan 2007 AA Full accounts made up to 31 December 2005
02 Feb 2006 AA Full accounts made up to 31 December 2004
13 Oct 2004 BR5 BR007683 name change 12/09/04 british american tobacco holding s (hungaria) B.V.
05 Oct 2004 BR2 Altn constitutional doc 140904
24 Sep 2004 BR3 Change of name 14/09/04 british
29 Jul 2004 BR1-PAR BR007683 pr appointed powell christopher david 17 sauncey avenue harpenden hertfordshire AL5 4QQ
29 Jul 2004 BR1-PAR BR007683 pr appointed swann david andrew birch house silver street, bourton nr swindon oxfordshire SN6 8JF
29 Jul 2004 BR1-PAR BR007683 pr appointed potter david cameron campions tanyard hill shorne kent DA12 3EN
29 Jul 2004 BR1-PAR BR007683 pr appointed hardman kenneth john 27 stoke park road stoke bishop bristol BS9 1JF
29 Jul 2004 BR1-PAR BR007683 pr appointed rayner paul ashley earley house earleydene ascot berkshire SL5 9JY
29 Jul 2004 BR1-PAR BR007683 par appointed anderson murray gilliland charles 18 brockley combe weybridge surrey KT13 9QB
29 Jul 2004 BR1-BCH BR007683 registered
29 Jul 2004 BR1 Initial branch registration