ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED
Company number 00676564
- Company Overview for ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED (00676564)
- Filing history for ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED (00676564)
- People for ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED (00676564)
- More for ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED (00676564)
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) |
---|---|---|---|
14 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
05 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
27 Sep 2018 | AP03 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 27 September 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 28 June 2018 with no updates | |
28 Jun 2017 | CS01 | Confirmation statement made on 28 June 2017 with no updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
14 Mar 2017 | TM02 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017 | |
16 Aug 2016 | CS01 | Confirmation statement made on 9 August 2016 with updates | |
28 Jun 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
10 Aug 2015 | AR01 |
Annual return made up to 9 August 2015 with full list of shareholders
Statement of capital on 2015-08-10
|
|
11 Jun 2015 | AUD | Auditor's resignation | |
10 Jun 2015 | AUD | Auditor's resignation | |
26 May 2015 | AA | Full accounts made up to 31 December 2014 | |
30 Apr 2015 | TM01 | Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Ms Noelle Colfer as a director on 22 April 2015 | |
30 Apr 2015 | AP01 | Appointment of Mr Robert Fergus Heaton as a director on 22 April 2015 | |
16 Mar 2015 | TM01 | Termination of appointment of Mary-Ann Orr as a director on 11 March 2015 | |
29 Aug 2014 | AD01 | Registered office address changed from , Oxford House, Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ to 1 Water Street London WC2R 3LA on 29 August 2014 | |
22 Aug 2014 | AR01 |
Annual return made up to 9 August 2014 with full list of shareholders
Statement of capital on 2014-08-22
|
|
11 Aug 2014 | CH01 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 | |
10 Jun 2014 | AP01 | Appointment of Ms Mary-Ann Orr as a director | |
10 Jun 2014 | TM01 | Termination of appointment of Daniel Wilson as a director | |
17 Mar 2014 | AA | Full accounts made up to 31 December 2013 | |
25 Nov 2013 | SH20 | Statement by directors | |
25 Nov 2013 | SH19 |
Statement of capital on 25 November 2013
|