Advanced company searchLink opens in new window

IMPERIAL TOBACCO OVERSEAS HOLDINGS (2) LIMITED

Company number 04361215

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)
27 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2011
27 Apr 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2010
27 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 232,815,082
23 Apr 2015 AA Full accounts made up to 30 September 2014
06 Nov 2014 CH01 Director's details changed for Mr John Matthew Downing on 5 November 2014
02 Jul 2014 AA Full accounts made up to 30 September 2013
29 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-29
  • GBP 232,815,082
06 Nov 2013 AP01 Appointment of Oliver Reginald Tant as a director
06 Nov 2013 TM01 Termination of appointment of Robert Dyrbus as a director
02 Sep 2013 AD01 Registered office address changed from , P O Box 244, Upton Road, Bristol, BS99 7UJ on 2 September 2013
01 Jul 2013 AA Full accounts made up to 30 September 2012
22 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 27/04/15.
08 Oct 2012 AP01 Appointment of Mr John Matthew Downing as a director
08 Oct 2012 TM01 Termination of appointment of Matthew Phillips as a director
27 Jun 2012 AA Full accounts made up to 30 September 2011
20 Apr 2012 AR01 Annual return made up to 15 April 2012 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 27/04/15.
07 Oct 2011 AP01 Appointment of David Ian Resnekov as a director
22 Jun 2011 AA Full accounts made up to 30 September 2010
19 Apr 2011 AR01 Annual return made up to 15 April 2011 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 27/04/15.
11 Aug 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Aug 2010 CC04 Statement of company's objects
01 Jun 2010 AA Full accounts made up to 30 September 2009
15 Apr 2010 AR01 Annual return made up to 15 April 2010 with full list of shareholders
  • ANNOTATION Clarification a second filing AR01 was registered on 27/04/15.
09 Dec 2009 CH03 Secretary's details changed for Rachel Louise Gibbs Fennell on 1 December 2009
09 Dec 2009 CH01 Director's details changed for Alison Jane Cooper on 1 December 2009