Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO (SERBIA) LIMITED

Company number 02725113

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)
18 Sep 2018 AP03 Appointment of Mr Jonathan Michael Guttridge as a secretary on 18 September 2018
18 Sep 2018 TM02 Termination of appointment of Oliver James Martin as a secretary on 18 September 2018
14 Aug 2018 AA Full accounts made up to 31 December 2017
19 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
25 Sep 2017 AP03 Appointment of Mr Oliver James Martin as a secretary on 7 September 2017
25 Sep 2017 TM02 Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 7 September 2017
21 Sep 2017 AA Full accounts made up to 31 December 2016
28 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
26 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
26 Jul 2017 PSC02 Notification of Weston Investment Company Limited as a person with significant control on 6 April 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000,002
28 Jul 2015 AUD Auditor's resignation
28 Jul 2015 AUD Auditor's resignation
07 Jul 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,002
29 Jun 2015 AUD Auditor's resignation
22 Jun 2015 AA Full accounts made up to 31 December 2014
01 May 2015 TM01 Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015
24 Apr 2015 SH01 Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,000,002
13 Jan 2015 AP01 Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014
12 Jan 2015 TM01 Termination of appointment of Kenneth John Hardman as a director on 19 December 2014
12 Jan 2015 AP01 Appointment of Mr Anthony Michael Hardy Cohn as a director on 17 December 2014
09 Oct 2014 CH03 Secretary's details changed for Miss Sophie Neech on 8 October 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
08 May 2014 AA Full accounts made up to 31 December 2013