Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO INTERNATIONAL HOLDINGS (UK) LIMITED

Company number 00086661

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)
31 Jul 2014 TM01 Termination of appointment of John Patrick Daly as a director on 6 April 2014
09 Jun 2014 AP01 Appointment of Mr Alan Davy as a director
09 Jun 2014 AA Full accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 370,007,500
03 Jan 2014 AP03 Appointment of Ms Ann Elizabeth Griffiths as a secretary
03 Jan 2014 TM02 Termination of appointment of Sophie Neech as a secretary
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 10 December 2013
  • GBP 370,007,500
03 Dec 2013 AP03 Appointment of Sophie Neech as a secretary
03 Dec 2013 TM02 Termination of appointment of Ann Griffiths as a secretary
30 Sep 2013 AA Full accounts made up to 31 December 2012
27 Mar 2013 AR01 Annual return made up to 28 February 2013 with full list of shareholders
16 Aug 2012 AA Full accounts made up to 31 December 2011
14 Aug 2012 AP03 Appointment of Ms Ann Elizabeth Griffiths as a secretary
14 Aug 2012 TM02 Termination of appointment of Richard Cordeschi as a secretary
11 Apr 2012 AR01 Annual return made up to 28 February 2012 with full list of shareholders
17 Oct 2011 CH01 Director's details changed for Mr John Patrick Daly on 17 October 2011
04 Oct 2011 AA Full accounts made up to 31 December 2010
09 Mar 2011 AP01 Appointment of Mr John Patrick Daly as a director
03 Mar 2011 TM01 Termination of appointment of Nicandro Durante as a director
01 Mar 2011 AR01 Annual return made up to 28 February 2011 with full list of shareholders
01 Oct 2010 AA Full accounts made up to 31 December 2009
29 Mar 2010 AR01 Annual return made up to 28 February 2010 with full list of shareholders
26 Mar 2010 CH01 Director's details changed for Mr Robert James Casey on 1 March 2010
26 Mar 2010 CH01 Director's details changed for Mr Kenneth John Hardman on 1 March 2010
26 Mar 2010 CH03 Secretary's details changed for Mr Richard Cordeschi on 1 March 2010