Advanced company searchLink opens in new window

ROTHMANS INTERNATIONAL TOBACCO (UK) LIMITED

Company number 00676564

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)
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
  • GBP 1
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
  • GBP 1
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
  • GBP 1