Advanced company searchLink opens in new window

BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED

Company number 06925846

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)
24 Apr 2018 TM02 Termination of appointment of Janaki Biharilal Patel as a secretary on 18 April 2018
19 Sep 2017 AA Full accounts made up to 31 December 2016
08 Sep 2017 AP03 Appointment of Ms Janaki Biharilal Patel as a secretary on 7 September 2017
28 Jul 2017 CS01 Confirmation statement made on 27 June 2017 with no updates
19 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with updates
14 Mar 2017 TM02 Termination of appointment of Ann Elizabeth Griffiths as a secretary on 28 February 2017
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 1,104,259,519
01 Nov 2016 SH01 Statement of capital following an allotment of shares on 9 June 2016
  • GBP 1,060,000,002
07 Oct 2016 AA Full accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 370,000,002
27 Jul 2015 MISC Section 519
01 Jul 2015 AA Full accounts made up to 31 December 2014
05 Jun 2015 AR01 Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 370,000,002
18 May 2015 AP01 Appointment of Ms Noelle Colfer as a director on 22 April 2015
18 May 2015 TM01 Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015
16 Mar 2015 TM01 Termination of appointment of Mary-Ann Orr as a director on 11 March 2015
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 Robert Fergus Heaton 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
10 Jun 2014 AP01 Appointment of Ms Mary-Anne Orr as a director
10 Jun 2014 TM01 Termination of appointment of Daniel Wilson as a director
10 Jun 2014 AR01 Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 370,000,002
09 Jun 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 Dec 2013 SH01 Statement of capital following an allotment of shares on 11 December 2013
  • GBP 370,000,002