TOBACCO EXPORTERS INTERNATIONAL LIMITED
Company number 01006475
- Company Overview for TOBACCO EXPORTERS INTERNATIONAL LIMITED (01006475)
- Filing history for TOBACCO EXPORTERS INTERNATIONAL LIMITED (01006475)
- People for TOBACCO EXPORTERS INTERNATIONAL LIMITED (01006475)
- More for TOBACCO EXPORTERS INTERNATIONAL LIMITED (01006475)
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) |
---|---|---|---|
12 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
28 Jun 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
05 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Sep 2016 | CS01 | Confirmation statement made on 30 August 2016 with updates | |
23 Mar 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
02 Sep 2015 | AR01 |
Annual return made up to 30 August 2015 with full list of shareholders
Statement of capital on 2015-09-02
|
|
19 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
05 Mar 2015 | AP01 | Appointment of Ms Noelle Colfer as a director on 4 March 2015 | |
05 Mar 2015 | AP01 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 4 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Mary-Ann Orr as a director on 4 March 2015 | |
05 Mar 2015 | TM01 | Termination of appointment of Steven Glyn Dale as a director on 4 March 2015 | |
09 Oct 2014 | CH03 | Secretary's details changed for Miss Sophie Louise Neech on 8 October 2014 | |
05 Sep 2014 | AR01 |
Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-09-05
|
|
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 | |
11 Aug 2014 | CH01 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 | |
15 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
02 Jul 2014 | AP01 | Appointment of Ms Mary-Ann Orr as a director | |
02 Jul 2014 | TM01 | Termination of appointment of Daniel Wilson as a director | |
01 Jul 2014 | AP03 | Appointment of Miss Sophie Louise Neech as a secretary | |
01 Jul 2014 | TM02 | Termination of appointment of Ann Griffiths as a secretary | |
02 Sep 2013 | AR01 |
Annual return made up to 30 August 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
12 Jul 2013 | AP01 | Appointment of Mr Daniel Peter James Wilson as a director | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 May 2013 | TM01 | Termination of appointment of Richard Cordeschi as a director | |
03 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |