BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED
Company number 04637516
- Company Overview for BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED (04637516)
- Filing history for BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED (04637516)
- People for BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED (04637516)
- More for BRITISH AMERICAN TOBACCO PERU HOLDINGS LIMITED (04637516)
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) |
---|---|---|---|
28 Jun 2019 | CS01 | Confirmation statement made on 27 June 2019 with no updates | |
11 Mar 2019 | TM01 | Termination of appointment of Robert James Casey as a director on 11 March 2019 | |
12 Jul 2018 | CS01 | Confirmation statement made on 27 June 2018 with no updates | |
14 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
01 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
27 Jul 2017 | CS01 | Confirmation statement made on 27 June 2017 with no updates | |
24 Jan 2017 | CS01 | Confirmation statement made on 15 January 2017 with updates | |
29 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
19 Jan 2016 | AR01 |
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-19
|
|
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 | |
15 Jun 2015 | TM01 | Termination of appointment of Steven Glyn Dale as a director on 15 June 2015 | |
05 May 2015 | TM01 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 | |
16 Jan 2015 | AR01 |
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-16
|
|
13 Jan 2015 | AP01 | Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 | |
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 | |
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 | |
03 Jun 2014 | AP01 | Appointment of Mr Steven Glyn Dale as a director | |
08 May 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 | |
15 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-15
|