BRITISH AMERICAN TOBACCO UK LIMITED
Company number 02346565
- Company Overview for BRITISH AMERICAN TOBACCO UK LIMITED (02346565)
- Filing history for BRITISH AMERICAN TOBACCO UK LIMITED (02346565)
- People for BRITISH AMERICAN TOBACCO UK LIMITED (02346565)
- More for BRITISH AMERICAN TOBACCO UK LIMITED (02346565)
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) |
---|---|---|---|
02 Oct 2014 | AA | Full accounts made up to 31 December 2013 | |
30 Jun 2014 | TM01 | Termination of appointment of Helena Ferry as a director | |
26 Feb 2014 | AP01 | Appointment of Mrs Helena Marie Ferry as a director | |
13 Feb 2014 | AR01 |
Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
|
|
13 Feb 2014 | AD01 | Registered office address changed from Oxford House, Oxford Road Aylesbury Buckinghamshire HP21 8SZ on 13 February 2014 | |
25 Oct 2013 | AP01 | Appointment of Mr Martin Frank Silva as a director | |
21 Oct 2013 | TM01 | Termination of appointment of Rebecca Bates as a director | |
03 Oct 2013 | AP01 | Appointment of Mr Mustafa Tunc Tezel as a director | |
24 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
13 Sep 2013 | TM01 | Termination of appointment of Faiza Bouzenoune as a director | |
29 May 2013 | AP01 | Appointment of Mrs Emma Lucy Chignell as a director | |
29 May 2013 | TM01 | Termination of appointment of Helena Ferry as a director | |
15 Feb 2013 | AR01 | Annual return made up to 13 February 2013 with full list of shareholders | |
29 Oct 2012 | AP01 | Appointment of Ms Faiza Bouzenoune as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Tobias Granwal as a director | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
24 Sep 2012 | AP03 | Appointment of Ms Ann Elizabeth Griffiths as a secretary | |
24 Sep 2012 | TM02 | Termination of appointment of Risecretaries Limited as a secretary | |
06 Mar 2012 | AR01 | Annual return made up to 13 February 2012 with full list of shareholders | |
29 Feb 2012 | AP01 | Appointment of Philip John Morse as a director | |
29 Feb 2012 | TM01 | Termination of appointment of Michelle Healy as a director | |
13 Oct 2011 | AP01 | Appointment of Rebecca Louise Bates as a director | |
13 Oct 2011 | TM01 | Termination of appointment of Roy Chambers as a director | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Mar 2011 | AR01 | Annual return made up to 13 February 2011 with full list of shareholders |