BRITISH AMERICAN TOBACCO GEORGIA LIMITED
Company number 04067494
- Company Overview for BRITISH AMERICAN TOBACCO GEORGIA LIMITED (04067494)
- Filing history for BRITISH AMERICAN TOBACCO GEORGIA LIMITED (04067494)
- People for BRITISH AMERICAN TOBACCO GEORGIA LIMITED (04067494)
- More for BRITISH AMERICAN TOBACCO GEORGIA LIMITED (04067494)
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) |
---|---|---|---|
01 May 2015 | TM01 | Termination of appointment of Steven Glyn Dale as a director on 22 April 2015 | |
01 May 2015 | AP01 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 22 April 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
09 Oct 2014 | CH03 | Secretary's details changed for Sophie Louise Neech on 8 October 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 Apr 2014 | CH01 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 | |
17 Mar 2014 | AP01 | Appointment of Igor Kolesnykov as a director | |
14 Mar 2014 | TM01 | Termination of appointment of David Le Blond as a director | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
07 Oct 2013 | AP03 | Appointment of Sophie Louise Neech as a secretary | |
07 Oct 2013 | TM02 | Termination of appointment of Ann Griffiths as a secretary | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
04 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Aug 2012 | AP03 | Appointment of Ms Ann Elizabeth Griffiths as a secretary | |
14 Aug 2012 | TM02 | Termination of appointment of Richard Cordeschi as a secretary | |
01 Mar 2012 | AR01 | Annual return made up to 28 February 2012 with full list of shareholders | |
14 Feb 2012 | CH01 | Director's details changed for Mr Andrew John Salter on 12 January 2012 | |
14 Oct 2011 | TM01 | Termination of appointment of Robert Casey as a director | |
11 Oct 2011 | AP01 | Appointment of Mr David William Le Blond as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
01 Jul 2011 | AP01 | Appointment of Mr Steven Glyn Dale as a director | |
01 Jul 2011 | AP01 | Appointment of Mr Andrew John Salter as a director | |
01 Mar 2011 | AR01 | Annual return made up to 28 February 2011 with full list of shareholders |