Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO INVESTMENTS (CENTRAL & EASTERN EUROPE) LIMITED

Company number 02898824

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)
26 Sep 2018 AP01 Appointment of Mr Markus Christian Rickheit as a director on 26 September 2018
05 Sep 2018 AA Full accounts made up to 31 December 2017
06 Aug 2018 TM02 Termination of appointment of Oliver James Martin as a secretary on 6 August 2018
06 Aug 2018 AP03 Appointment of Mr Jonathan Michael Guttridge as a secretary on 6 August 2018
19 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with no updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
02 Aug 2017 AP03 Appointment of Mr Oliver James Martin as a secretary on 2 August 2017
02 Aug 2017 TM02 Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2 August 2017
27 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
21 Feb 2017 CS01 Confirmation statement made on 10 February 2017 with updates
07 Oct 2016 AA Full accounts made up to 31 December 2015
08 Sep 2016 SH01 Statement of capital following an allotment of shares on 22 June 2016
  • GBP 813,102,947
21 Mar 2016 SH01 Statement of capital following an allotment of shares on 1 March 2016
  • GBP 333,102,947
15 Feb 2016 AR01 Annual return made up to 10 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 312,652,185
27 Jul 2015 MISC Section 519
01 Jul 2015 AA Full accounts made up to 31 December 2014
22 Jun 2015 TM01 Termination of appointment of Steven Glyn Dale as a director on 22 June 2015
05 May 2015 TM01 Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015
02 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 312,652,185
02 Mar 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Second filed SH01 for 12/11/2014
13 Jan 2015 AP01 Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014
13 Jan 2015 AP01 Appointment of Mr David Patrick Ian Booth as a director
12 Jan 2015 AP01 Appointment of Mr Anthony Michael Hardy Cohn 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
14 Nov 2014 SH01 Statement of capital following an allotment of shares on 12 November 2014
  • GBP 261,608,338
  • ANNOTATION A second filed SH01 was registered on 2ND March 2015