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)
11 Dec 2009 CC04 Statement of company's objects
11 Dec 2009 MEM/ARTS Memorandum and Articles of Association
11 Dec 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
05 Nov 2009 AA Full accounts made up to 31 December 2008
30 Mar 2009 363a Return made up to 28/02/09; full list of members
06 Jan 2009 288a Secretary appointed mr richard cordeschi
31 Dec 2008 288b Appointment terminated secretary murray anderson
02 Nov 2008 AA Full accounts made up to 31 December 2007
26 Aug 2008 288a Director appointed nicandro durante
26 Aug 2008 288a Director appointed john benedict stevens
20 Aug 2008 288b Appointment terminated director david potter
12 Jun 2008 288b Appointment terminated director david swann
30 May 2008 288b Appointment terminated director paul rayner
27 Mar 2008 363a Return made up to 28/02/08; full list of members
10 Jan 2008 288b Director resigned
19 Oct 2007 AA Full accounts made up to 31 December 2006
26 Mar 2007 363a Return made up to 28/02/07; full list of members
12 Oct 2006 AA Full accounts made up to 31 December 2005
14 Aug 2006 288c Director's particulars changed
28 Feb 2006 363a Return made up to 28/02/06; full list of members
03 Nov 2005 AA Full accounts made up to 31 December 2004
05 Oct 2005 244 Delivery ext'd 3 mth 31/12/04
19 Aug 2005 288c Director's particulars changed
02 Mar 2005 363s Return made up to 28/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 Nov 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution