Advanced company searchLink opens in new window

RIO TINTO BAHIA HOLDINGS LIMITED

Company number 01338672

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 Jan 2018 AP01 Appointment of Paul Ian Hedley as a director on 18 December 2017
08 Jan 2018 TM01 Termination of appointment of Jonathan Thomas Charles Slade as a director on 18 December 2017
26 Jul 2017 AA Full accounts made up to 31 December 2016
23 Jun 2017 CS01 Confirmation statement made on 17 June 2017 with updates
12 May 2017 TM01 Termination of appointment of Mark Damien Andrewes as a director on 5 May 2017
12 May 2017 TM02 Termination of appointment of Helen Christine Day as a secretary on 5 May 2017
12 May 2017 AP01 Appointment of Michael Philip Bossick as a director on 5 May 2017
12 May 2017 AP04 Appointment of Rio Tinto Secretariat Limited as a secretary on 5 May 2017
03 Jan 2017 SH01 Statement of capital following an allotment of shares on 27 June 2016
  • USD 101,735,001
06 Jul 2016 AA Full accounts made up to 31 December 2015
27 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-27
  • USD 97,735,001
01 Dec 2015 AUD Auditor's resignation
03 Sep 2015 AA Full accounts made up to 31 December 2014
20 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-20
  • USD 97,735,001
13 Jul 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Second filing SH01 for allotment date 11/12/14.
27 May 2015 AD01 Registered office address changed from 2 Eastbourne Terrace London W2 6LG to 6 st James's Square London SW1Y 4AD on 27 May 2015
23 Apr 2015 AP01 Appointment of Richard Alan Avery as a director on 17 April 2015
23 Apr 2015 TM01 Termination of appointment of Delwin Gunther Witthoft as a director on 17 April 2015
17 Dec 2014 TM02 Termination of appointment of Gemma Jane Constance Aldridge as a secretary on 12 December 2014
17 Dec 2014 AP03 Appointment of Helen Christine Day as a secretary on 12 December 2014
16 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • USD 94,735,001
  • ANNOTATION Clarification a second filing SH01 was registered on 13/07/15.
28 Aug 2014 AA Full accounts made up to 31 December 2013
18 Aug 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
04 Aug 2014 SH01 Statement of capital following an allotment of shares on 31 July 2014
  • USD 94,735,001
25 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-25