Company NameBritish American Tobacco (Serbia) Limited
Company StatusLiquidation
Company Number02725113
CategoryPrivate Limited Company
Incorporation Date23 June 1992(31 years, 9 months ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Anthony Michael Hardy Cohn
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr David Patrick Ian Booth
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2014(22 years, 6 months after company formation)
Appointment Duration9 years, 3 months
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameChristopher Worlock
StatusCurrent
Appointed04 April 2022(29 years, 9 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameRidirectors Limited (Corporation)
StatusCurrent
Appointed28 March 1994(1 year, 9 months after company formation)
Appointment Duration29 years, 12 months
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA
Director NameMr Ernest Niall Wingfield
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1994)
RoleSecretary
Correspondence AddressOrchard Garden
8 Saxon Close
Amersham
Buckinghamshire
HP6 5QA
Director NameJohn Alfred Radburn
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1994)
RoleAdministrations Manager
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Secretary NameJohn Alfred Radburn
NationalityBritish
StatusResigned
Appointed23 July 1992(1 month after company formation)
Appointment Duration1 year, 8 months (resigned 28 March 1994)
RoleCompany Director
Correspondence Address17 Courthouse Close
Winslow
Buckingham
Buckinghamshire
MK18 3QH
Director NameWitold Mieczyslaw Kuzminski
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1998(5 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 July 1999)
RoleChartered Accountant
Correspondence AddressThe Penthouse
10 Cedar Court Oval Way
Gerrards Cross
Buckinghamshire
SL9 8PD
Director NameMr Philip Michael Cook
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(7 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 30 November 2000)
RoleSolicitor
Correspondence Address7 Orchard Avenue
Harpenden
Hertfordshire
AL5 2DW
Director NameMichael Lee Hendershot
Date of BirthNovember 1944 (Born 79 years ago)
NationalityAmerican
StatusResigned
Appointed26 July 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 28 March 2002)
RoleHead Group Trademarks
Correspondence Address23a Earls Court Square
London
SW5 9BY
Director NameDonald Neil Fred Salter
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1999(7 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 20 May 2002)
RoleAccountant
Correspondence Address3 Quince Drive
Bisley
Woking
Surrey
GU24 9RT
Director NameMr Robert James Casey
Date of BirthDecember 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2002(9 years, 11 months after company formation)
Appointment Duration16 years, 10 months (resigned 11 March 2019)
RoleAttorney
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalitySouth African,Britis
StatusResigned
Appointed17 May 2002(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2003)
RoleGroup Chief Accountant
Country of ResidenceEngland
Correspondence Address4 Bramble Close
Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 0JP
Director NameChristopher David Powell
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 July 2003)
RoleChartered Accountant
Correspondence Address17 Sauncey Avenue
Harpenden
Hertfordshire
AL5 4QQ
Director NameAileen Elizabeth McDonald
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2002(9 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 27 August 2002)
RoleSolicitor
Correspondence Address75 Hazlebury Road
London
SW6 2NA
Director NameJohn Victor Richardson
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(11 years after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2010)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr John Youngson Moffat
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(11 years after company formation)
Appointment Duration3 years, 4 months (resigned 30 November 2006)
RoleRegional Finance Controller
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameGeorg Caesar Domizlaff
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed16 July 2003(11 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 December 2003)
RoleRegional Director Europe
Correspondence Address7 Redcliffe Gardens
66 Grove Park Road
London
W4 3RG
Director NameMr Kenneth John Hardman
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2003(11 years after company formation)
Appointment Duration11 years, 5 months (resigned 19 December 2014)
RoleHead Of Taxation
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Director NameMr Charl Erasmus Steyn
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2011(19 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 30 April 2015)
RoleGroup Chief Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMs Ann Elizabeth Griffiths
StatusResigned
Appointed29 June 2012(20 years after company formation)
Appointment Duration1 year, 1 month (resigned 29 July 2013)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameSophie Louise Edmonds Kerr
StatusResigned
Appointed30 July 2013(21 years, 1 month after company formation)
Appointment Duration4 years, 1 month (resigned 07 September 2017)
RoleCompany Director
Correspondence Address1 Water Street
London
WC2R 3LA
Secretary NameMr Oliver James Martin
StatusResigned
Appointed07 September 2017(25 years, 2 months after company formation)
Appointment Duration1 year (resigned 18 September 2018)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NameMr Jonathan Michael Guttridge
StatusResigned
Appointed18 September 2018(26 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 January 2020)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Secretary NamePeter McCormack
StatusResigned
Appointed15 September 2020(28 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 November 2021)
RoleCompany Director
Correspondence AddressGlobe House
1 Water Street
London
WC2R 3LA
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed23 June 1992(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameRisecretaries Limited (Corporation)
StatusResigned
Appointed28 March 1994(1 year, 9 months after company formation)
Appointment Duration18 years, 3 months (resigned 29 June 2012)
Correspondence AddressGlobe House 1 Water Street
London
WC2R 3LA

Contact

Websitebat.com
Telephone020 78451000
Telephone regionLondon

Location

Registered AddressGlobe House
1 Water Street
London
WC2R 3LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1m at £1Weston Investment Company LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£75,014,000
Current Liabilities£75,296,000

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 June 2023 (8 months, 3 weeks ago)
Next Return Due11 July 2024 (3 months, 3 weeks from now)

Filing History

9 August 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-07-18
(1 page)
8 August 2023Declaration of solvency (6 pages)
8 August 2023Appointment of a voluntary liquidator (3 pages)
29 June 2023Confirmation statement made on 27 June 2023 with updates (4 pages)
15 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 November 2022Statement by Directors (1 page)
15 November 2022Statement of capital on 15 November 2022
  • GBP 1
(5 pages)
15 November 2022Solvency Statement dated 14/11/22 (1 page)
14 November 2022Statement of capital following an allotment of shares on 14 November 2022
  • GBP 212,455,806
(3 pages)
1 October 2022Full accounts made up to 31 December 2021 (17 pages)
4 July 2022Confirmation statement made on 27 June 2022 with no updates (3 pages)
4 April 2022Appointment of Christopher Worlock as a secretary on 4 April 2022 (2 pages)
8 December 2021Termination of appointment of Peter Mccormack as a secretary on 26 November 2021 (1 page)
17 August 2021Full accounts made up to 31 December 2020 (16 pages)
5 July 2021Confirmation statement made on 27 June 2021 with no updates (3 pages)
6 November 2020Full accounts made up to 31 December 2019 (15 pages)
7 October 2020Appointment of Peter Mccormack as a secretary on 15 September 2020 (2 pages)
8 August 2020Confirmation statement made on 27 June 2020 with updates (4 pages)
24 January 2020Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page)
25 November 2019Director's details changed for Mr Anthony Michael Hardy Cohn on 15 November 2019 (2 pages)
13 August 2019Full accounts made up to 31 December 2018 (16 pages)
3 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 153,088,215
(3 pages)
27 June 2019Confirmation statement made on 27 June 2019 with updates (4 pages)
3 June 2019Statement of capital following an allotment of shares on 12 March 2018
  • GBP 1,894,492
(3 pages)
11 March 2019Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page)
18 September 2018Termination of appointment of Oliver James Martin as a secretary on 18 September 2018 (1 page)
18 September 2018Appointment of Mr Jonathan Michael Guttridge as a secretary on 18 September 2018 (2 pages)
14 August 2018Full accounts made up to 31 December 2017 (15 pages)
19 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 September 2017Appointment of Mr Oliver James Martin as a secretary on 7 September 2017 (2 pages)
25 September 2017Appointment of Mr Oliver James Martin as a secretary on 7 September 2017 (2 pages)
25 September 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 7 September 2017 (1 page)
25 September 2017Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 7 September 2017 (1 page)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
21 September 2017Full accounts made up to 31 December 2016 (15 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
28 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 July 2017Notification of Weston Investment Company Limited as a person with significant control on 26 July 2017 (2 pages)
26 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 July 2017Notification of Weston Investment Company Limited as a person with significant control on 6 April 2016 (2 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000,002
(7 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 1,000,002
(7 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
28 July 2015Auditor's resignation (2 pages)
7 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,002
(7 pages)
7 July 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 1,000,002
(7 pages)
29 June 2015Auditor's resignation (2 pages)
29 June 2015Auditor's resignation (2 pages)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
22 June 2015Full accounts made up to 31 December 2014 (15 pages)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page)
24 April 2015Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,000,002
(3 pages)
24 April 2015Statement of capital following an allotment of shares on 22 July 2014
  • GBP 1,000,002
(3 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
13 January 2015Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
12 January 2015Appointment of Mr Anthony Michael Hardy Cohn as a director on 17 December 2014 (2 pages)
12 January 2015Appointment of Mr Anthony Michael Hardy Cohn as a director on 17 December 2014 (2 pages)
12 January 2015Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page)
9 October 2014Secretary's details changed for Miss Sophie Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Miss Sophie Neech on 8 October 2014 (1 page)
9 October 2014Secretary's details changed for Miss Sophie Neech on 8 October 2014 (1 page)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
23 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 2
(7 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 pages)
8 May 2014Full accounts made up to 31 December 2013 (15 pages)
23 April 2014Termination of appointment of Ann Griffiths as a secretary (1 page)
23 April 2014Appointment of Miss Sophie Neech as a secretary (2 pages)
23 April 2014Termination of appointment of Ann Griffiths as a secretary (1 page)
23 April 2014Appointment of Miss Sophie Neech as a secretary (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
2 April 2014Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages)
9 August 2013Full accounts made up to 31 December 2012 (14 pages)
9 August 2013Full accounts made up to 31 December 2012 (14 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
28 June 2013Annual return made up to 23 June 2013 with a full list of shareholders (7 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
11 July 2012Full accounts made up to 31 December 2011 (13 pages)
2 July 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
2 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
2 July 2012Appointment of Ms Ann Elizabeth Griffiths as a secretary (2 pages)
2 July 2012Termination of appointment of Risecretaries Limited as a secretary (1 page)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 23 June 2012 with a full list of shareholders (7 pages)
28 July 2011Full accounts made up to 31 December 2010 (10 pages)
28 July 2011Full accounts made up to 31 December 2010 (10 pages)
26 July 2011Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
26 July 2011Appointment of Mr Charl Erasmus Steyn as a director (2 pages)
18 July 2011Termination of appointment of John Richardson as a director (1 page)
18 July 2011Termination of appointment of John Richardson as a director (1 page)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
24 June 2011Annual return made up to 23 June 2011 with a full list of shareholders (7 pages)
8 September 2010Full accounts made up to 31 December 2009 (10 pages)
8 September 2010Full accounts made up to 31 December 2009 (10 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
12 July 2010Annual return made up to 23 June 2010 with a full list of shareholders (6 pages)
9 July 2010Director's details changed for John Victor Richardson on 23 June 2010 (2 pages)
9 July 2010Director's details changed for John Victor Richardson on 23 June 2010 (2 pages)
9 July 2010Director's details changed for Ridirectors Limited on 23 June 2010 (2 pages)
9 July 2010Director's details changed for Ridirectors Limited on 23 June 2010 (2 pages)
9 July 2010Secretary's details changed for Risecretaries Limited on 23 June 2010 (2 pages)
9 July 2010Secretary's details changed for Risecretaries Limited on 23 June 2010 (2 pages)
5 July 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Robert James Casey on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
5 July 2010Director's details changed for Mr Kenneth John Hardman on 1 March 2010 (2 pages)
6 February 2010Statement of company's objects (23 pages)
6 February 2010Statement of company's objects (23 pages)
20 August 2009Full accounts made up to 31 December 2008 (9 pages)
20 August 2009Full accounts made up to 31 December 2008 (9 pages)
30 June 2009Return made up to 23/06/09; full list of members (4 pages)
30 June 2009Return made up to 23/06/09; full list of members (4 pages)
8 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 October 2008Full accounts made up to 31 December 2007 (11 pages)
21 July 2008Return made up to 23/06/08; full list of members (4 pages)
21 July 2008Return made up to 23/06/08; full list of members (4 pages)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
20 September 2007Full accounts made up to 31 December 2006 (13 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
17 July 2007Return made up to 23/06/07; full list of members (2 pages)
4 December 2006Director resigned (1 page)
4 December 2006Director resigned (1 page)
27 June 2006Return made up to 23/06/06; full list of members (3 pages)
27 June 2006Return made up to 23/06/06; full list of members (3 pages)
16 June 2006Full accounts made up to 31 December 2005 (10 pages)
16 June 2006Full accounts made up to 31 December 2005 (10 pages)
11 April 2006Director's particulars changed (1 page)
11 April 2006Director's particulars changed (1 page)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
8 November 2005Full accounts made up to 31 December 2004 (10 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005Director's particulars changed (1 page)
19 August 2005Director's particulars changed (1 page)
7 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 July 2005Return made up to 23/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
10 November 2004Resolutions
  • RES13 ‐ Re: S385A auditors appt 02/11/04
(1 page)
10 November 2004Resolutions
  • RES13 ‐ Re: S385A auditors appt 02/11/04
(1 page)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
29 October 2004Full accounts made up to 31 December 2003 (10 pages)
1 July 2004Return made up to 23/06/04; full list of members (8 pages)
1 July 2004Return made up to 23/06/04; full list of members (8 pages)
22 January 2004Director resigned (1 page)
22 January 2004Director resigned (1 page)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
14 October 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
27 August 2003New director appointed (1 page)
27 August 2003New director appointed (1 page)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
21 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 July 2003Return made up to 23/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 April 2003Company name changed barclays tobacco company LIMITED\certificate issued on 10/04/03 (2 pages)
10 April 2003Company name changed barclays tobacco company LIMITED\certificate issued on 10/04/03 (2 pages)
3 September 2002Director resigned (1 page)
3 September 2002Director resigned (1 page)
28 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 June 2002Return made up to 23/06/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 May 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002Director resigned (1 page)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
28 May 2002New director appointed (2 pages)
2 April 2002Director resigned (1 page)
2 April 2002Director resigned (1 page)
30 November 2001Director's particulars changed (1 page)
30 November 2001Director's particulars changed (1 page)
25 September 2001Registered office changed on 25/09/01 from: oxford road aylesbury bucks. HP21 8SZ (1 page)
25 September 2001Registered office changed on 25/09/01 from: oxford road aylesbury bucks. HP21 8SZ (1 page)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
24 September 2001Accounts for a dormant company made up to 31 December 2000 (5 pages)
10 July 2001Return made up to 23/06/01; full list of members (7 pages)
10 July 2001Return made up to 23/06/01; full list of members (7 pages)
4 December 2000Director resigned (1 page)
4 December 2000Director resigned (1 page)
15 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
15 October 2000Accounts for a dormant company made up to 31 December 1999 (7 pages)
21 August 2000Return made up to 23/06/00; full list of members (6 pages)
21 August 2000Return made up to 23/06/00; full list of members (6 pages)
14 August 2000Location of register of members (1 page)
14 August 2000Location of register of members (1 page)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
13 December 1999Accounts for a dormant company made up to 31 March 1999 (7 pages)
17 September 1999Director's particulars changed (1 page)
17 September 1999Director's particulars changed (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
10 September 1999Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
4 August 1999Director resigned (1 page)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (4 pages)
4 August 1999New director appointed (3 pages)
4 August 1999New director appointed (2 pages)
4 August 1999Director resigned (1 page)
29 June 1999Return made up to 23/06/99; no change of members (4 pages)
29 June 1999Return made up to 23/06/99; no change of members (4 pages)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
21 April 1999Secretary's particulars changed (1 page)
21 April 1999Director's particulars changed (1 page)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
3 December 1998Accounts for a dormant company made up to 31 March 1998 (7 pages)
15 September 1998Director's particulars changed (1 page)
15 September 1998Director's particulars changed (1 page)
25 June 1998Return made up to 23/06/98; no change of members (5 pages)
25 June 1998Return made up to 23/06/98; no change of members (5 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
9 December 1997Accounts for a dormant company made up to 31 March 1997 (7 pages)
3 July 1997Return made up to 23/06/97; full list of members (5 pages)
3 July 1997Return made up to 23/06/97; full list of members (5 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
29 August 1996Accounts for a dormant company made up to 31 March 1996 (7 pages)
28 June 1996Return made up to 23/06/96; no change of members (4 pages)
28 June 1996Return made up to 23/06/96; no change of members (4 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
10 August 1995Accounts for a dormant company made up to 31 March 1995 (7 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
28 June 1995Return made up to 23/06/95; no change of members (4 pages)
12 January 1993Company name changed tobacco promotions LIMITED\certificate issued on 13/01/93 (2 pages)
12 January 1993Company name changed tobacco promotions LIMITED\certificate issued on 13/01/93 (2 pages)
29 July 1992Company name changed bukine LIMITED\certificate issued on 31/07/92 (2 pages)
29 July 1992Company name changed bukine LIMITED\certificate issued on 31/07/92 (2 pages)
23 June 1992Incorporation (16 pages)
23 June 1992Incorporation (16 pages)