BRITISH AMERICAN TOBACCO (BRANDS) LIMITED
Company number 03550341
- Company Overview for BRITISH AMERICAN TOBACCO (BRANDS) LIMITED (03550341)
- Filing history for BRITISH AMERICAN TOBACCO (BRANDS) LIMITED (03550341)
- People for BRITISH AMERICAN TOBACCO (BRANDS) LIMITED (03550341)
- More for BRITISH AMERICAN TOBACCO (BRANDS) LIMITED (03550341)
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 Sep 2018 | TM02 | Termination of appointment of Oliver James Martin as a secretary on 6 September 2018 | |
06 Sep 2018 | AP03 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 6 September 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
11 Apr 2018 | TM01 | Termination of appointment of Gary Tarrant as a director on 1 February 2018 | |
21 Sep 2017 | AA | Full accounts made up to 31 December 2016 | |
04 Sep 2017 | TM02 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 29 June 2017 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
03 Jul 2017 | AP03 | Appointment of Oliver James Martin as a secretary on 30 June 2017 | |
03 Jul 2017 | AP01 | Appointment of Gary Tarrant as a director on 30 June 2017 | |
14 Jun 2017 | TM01 | Termination of appointment of Nicola Snook as a director on 31 May 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
13 Mar 2017 | CS01 | Confirmation statement made on 28 February 2017 with updates | |
10 Aug 2016 | AA | Full accounts made up to 31 December 2015 | |
18 Mar 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
|
|
27 Aug 2015 | TM01 | Termination of appointment of Alan Jude King as a director on 27 August 2015 | |
28 Jul 2015 | AUD | Auditor's resignation | |
28 Jul 2015 | AUD | Auditor's resignation | |
29 Jun 2015 | AUD | Auditor's resignation | |
22 Jun 2015 | AA | Full accounts made up to 31 December 2014 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
08 Jan 2015 | TM01 | Termination of appointment of Jean-Marc Levy as a director on 31 December 2014 | |
28 Nov 2014 | AP01 | Appointment of Mr Andrew Maclachlan Gray as a director on 18 November 2014 | |
18 Nov 2014 | AP03 | Appointment of Sophie Louise Edmonds Kerr as a secretary on 18 November 2014 | |
18 Nov 2014 | TM02 | Termination of appointment of Ann Elizabeth Griffiths as a secretary on 18 November 2014 | |
21 May 2014 | AA | Full accounts made up to 31 December 2013 |