Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO (GLP) LIMITED

Company number 06238103

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)
15 Oct 2009 AA Full accounts made up to 31 December 2008
22 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 ad section 550 17/09/2009
29 May 2009 363a Return made up to 04/05/09; full list of members
28 May 2009 288c Director's change of particulars / marcio fernandes / 14/09/2007
28 May 2009 288c Director's change of particulars / tadeu marroco / 05/04/2009
16 Jan 2009 288a Secretary appointed mr bridget mary creegan
31 Dec 2008 288b Appointment terminated secretary murray anderson
30 Oct 2008 AA Full accounts made up to 31 December 2007
28 May 2008 363a Return made up to 04/05/08; full list of members
27 May 2008 288c Director's change of particulars / marcio fernandes / 14/09/2007
21 Apr 2008 288c Director's change of particulars / gilbert cheong foo / 15/10/2007
17 Jan 2008 88(2)R Ad 17/12/07--------- us$ si 100000000@1=100000000 us$ ic 1/100000001
29 Nov 2007 288a New director appointed
29 Nov 2007 288b Director resigned
29 Nov 2007 288a New director appointed
29 Nov 2007 288a New director appointed
29 Nov 2007 288a New director appointed
29 Nov 2007 288a New director appointed
11 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
11 Jun 2007 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
30 May 2007 225 Accounting reference date shortened from 31/05/08 to 31/12/07
04 May 2007 NEWINC Incorporation