B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED
Company number 02913147
- Company Overview for B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED (02913147)
- Filing history for B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED (02913147)
- People for B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED (02913147)
- More for B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED (02913147)
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) |
---|---|---|---|
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
24 Aug 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
21 Aug 2018 | AP03 | Appointment of Mr James Hitchmough as a secretary on 30 May 2018 | |
21 Aug 2018 | TM02 | Termination of appointment of Oliver James Martin as a secretary on 30 May 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Maria Teresa Crellin as a director on 21 March 2018 | |
21 Aug 2018 | TM01 | Termination of appointment of Anne Christine Girling as a director on 30 November 2017 | |
21 Aug 2018 | AP01 | Appointment of Mrs Dzung Thi Ngoc Bale as a director on 30 May 2018 | |
27 Nov 2017 | AP03 | Appointment of Mr Oliver James Martin as a secretary on 16 May 2017 | |
27 Nov 2017 | TM02 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 16 May 2017 | |
27 Nov 2017 | PSC02 | Notification of British American Tobacco (Investments) Limited as a person with significant control on 6 April 2016 | |
28 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
06 Jun 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
12 Apr 2017 | CS01 | Confirmation statement made on 25 March 2017 with updates | |
17 May 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
03 Nov 2015 | AP01 | Appointment of Ms Maria Teresa Crellin as a director on 3 July 2015 | |
29 Jun 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
08 Apr 2015 | AR01 |
Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-04-08
|
|
08 Apr 2015 | TM01 | Termination of appointment of James Ashley Dyson Stephens as a director on 31 October 2014 | |
09 Oct 2014 | CH03 | Secretary's details changed for Sophie Louise Neech on 8 October 2014 | |
02 Apr 2014 | AR01 |
Annual return made up to 25 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
|
|
20 Feb 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
17 Feb 2014 | AP03 | Appointment of Sophie Louise Neech as a secretary | |
17 Feb 2014 | TM02 | Termination of appointment of Sallie Ellis as a secretary | |
06 Jun 2013 | AA | Accounts for a dormant company made up to 31 December 2012 |