BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED
Company number 06925846
- Company Overview for BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED (06925846)
- Filing history for BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED (06925846)
- People for BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED (06925846)
- More for BRITISH AMERICAN TOBACCO (2009 PCA) LIMITED (06925846)
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) |
---|---|---|---|
14 Aug 2013 | AA | Full accounts made up to 31 December 2012 | |
12 Aug 2013 | AP03 | Appointment of Ms Ann Elizabeth Griffiths as a secretary | |
12 Aug 2013 | TM02 | Termination of appointment of Sallie Ellis as a secretary | |
10 Jul 2013 | AP01 | Appointment of Mr Daniel Peter James Wilson as a director | |
03 Jul 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
17 May 2013 | TM01 | Termination of appointment of Richard Cordeschi as a director | |
15 Aug 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Aug 2012 | AP03 | Appointment of Miss Sallie Ellis as a secretary | |
01 Aug 2012 | TM02 | Termination of appointment of Richard Cordeschi as a secretary | |
02 Jul 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
21 Jul 2011 | TM01 | Termination of appointment of Gary Armstrong as a director | |
21 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
13 Oct 2010 | ANNOTATION |
Rectified form AP01 was removed from the public register on 19/11/2010 as it was invalid or ineffective.
|
|
12 Oct 2010 | AP01 | Appointment of Mr Richard Cordeschi as a director | |
02 Oct 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
08 Jun 2010 | CH02 | Director's details changed for Ridirectors Limited on 1 March 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Kenneth John Hardman on 1 March 2010 | |
08 Jun 2010 | CH01 | Director's details changed for Mr Charl Erasmus Steyn on 1 March 2010 | |
08 Jun 2010 | CH03 | Secretary's details changed for Mr Richard Cordeschi on 1 March 2010 | |
21 May 2010 | AA01 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 | |
21 May 2010 | CH01 | Director's details changed for Mr Gary Richard Armstrong on 1 October 2009 | |
08 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
05 Jun 2009 | NEWINC | Incorporation |