London
WC2R 3LA
Director Name | Mr Anthony Michael Hardy Cohn |
---|---|
Date of Birth | November 1969 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(20 years, 10 months after company formation) |
Appointment Duration | 8 years, 9 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Pablo Andres Banki |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | Hungarian |
Status | Current |
Appointed | 20 September 2019(25 years, 7 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Shital Mehta |
---|---|
Status | Current |
Appointed | 28 September 2020(26 years, 7 months after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Andrey Kornilov |
---|---|
Date of Birth | April 1983 (Born 40 years ago) |
Nationality | Russian |
Status | Current |
Appointed | 01 February 2022(27 years, 12 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Head Of Commercial Finance |
Country of Residence | Russia |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Richard Vaughan Cooper |
---|---|
Date of Birth | May 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Barrister |
Correspondence Address | Beaufort House Collyweston Stamford Lincolnshire PE9 3PW |
Director Name | Mr Peter Lampard Clarke |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Willow Mead Wonston Winchester Hampshire SO21 3LW |
Secretary Name | Mr Murray Gilliland Charles Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Role | Secretary |
Correspondence Address | 18 Brockley Combe Weybridge Surrey KT13 9QB |
Director Name | Mr John Stanley Mossman |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 1997) |
Role | Tobacco Manufacturer |
Correspondence Address | 32 Winchester Road Bromley Kent BR2 0PZ |
Director Name | Mr David Ernest Salt |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 1994(4 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 18 September 1997) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 16 The Glen Enfield Middlesex EN2 7BZ |
Director Name | Paul Michael Bingham |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2000) |
Role | Marketing Manager |
Correspondence Address | 40 Longdown Lane North Ewell Surrey KT17 3JQ |
Director Name | David John Etchells |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 December 2000) |
Role | Accountant |
Correspondence Address | The Old Malt House Wherwell Andover Hampshire SP11 7JS |
Director Name | Michael Lee Hendershot |
---|---|
Date of Birth | November 1944 (Born 78 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2002) |
Role | Head Group Trademarks |
Correspondence Address | 23a Earls Court Square London SW5 9BY |
Director Name | Donald Neil Fred Salter |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 1997(3 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 29 March 2002) |
Role | Accountant |
Correspondence Address | 3 Quince Drive Bisley Woking Surrey GU24 9RT |
Director Name | Mr Philip Michael Cook |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 1997(3 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 December 2000) |
Role | Solicitor |
Correspondence Address | 7 Orchard Avenue Harpenden Hertfordshire AL5 2DW |
Director Name | Aileen Elizabeth McDonald |
---|---|
Date of Birth | January 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 27 August 2002) |
Role | Solicitor |
Correspondence Address | 75 Hazlebury Road London SW6 2NA |
Director Name | Mark Anthony Oliver |
---|---|
Date of Birth | March 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 July 2002) |
Role | Chartered Accountant |
Correspondence Address | 4a Copthall Road East Ickenham Middlesex UB10 8SB |
Director Name | Mr Robert James Casey |
---|---|
Date of Birth | December 1948 (Born 74 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 11 months (resigned 11 March 2019) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Christopher David Powell |
---|---|
Date of Birth | January 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2002(8 years, 1 month after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 March 2003) |
Role | Chartered Accountant |
Correspondence Address | 17 Sauncey Avenue Harpenden Hertfordshire AL5 4QQ |
Director Name | Alan Fraser Porter |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 August 2002(8 years, 6 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 13 March 2003) |
Role | Solicitor |
Correspondence Address | 18 Walpole Road Twickenham TW2 5SN |
Director Name | Paul Ashley Rayner |
---|---|
Date of Birth | March 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 April 2008) |
Role | Company Director |
Correspondence Address | Earley House Earleydene, Sunninghill Ascot Berkshire SL5 9JY |
Director Name | Mr David Cameron Potter |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 5 years, 4 months (resigned 05 August 2008) |
Role | Accountant Financial Controlle |
Country of Residence | England |
Correspondence Address | Campions Tanyard Hill Shorne Kent DA12 3EN |
Director Name | Mr Kenneth John Hardman |
---|---|
Date of Birth | November 1952 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 11 years, 9 months (resigned 19 December 2014) |
Role | Head Of Taxation |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Georg Caesar Domizlaff |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 13 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 30 December 2003) |
Role | Regional Director Europe |
Correspondence Address | 7 Redcliffe Gardens 66 Grove Park Road London W4 3RG |
Director Name | Paul Nicholas Adams |
---|---|
Date of Birth | March 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(9 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 05 April 2004) |
Role | Tobacco Manufacturer |
Correspondence Address | Bowood Lodge Sebastopol Lane Sandhills Godalming Surrey GU8 5UG |
Director Name | Mr John Benedict Stevens |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2008(14 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 2010) |
Role | Tobacco Manufacturer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Mr Richard Cordeschi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2009(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 03 May 2013) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Miss Sallie Ellis |
---|---|
Status | Resigned |
Appointed | 07 August 2013(19 years, 6 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 14 October 2013) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Secretary Name | Sophie Louise Edmonds Kerr |
---|---|
Status | Resigned |
Appointed | 15 October 2013(19 years, 8 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 02 August 2017) |
Role | Company Director |
Correspondence Address | 1 Water Street London WC2R 3LA |
Director Name | Mr Steven Glyn Dale |
---|---|
Date of Birth | May 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 June 2014(20 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 22 June 2015) |
Role | Tax Adviser |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Oliver James Martin |
---|---|
Status | Resigned |
Appointed | 02 August 2017(23 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 06 August 2018) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Secretary Name | Mr Jonathan Michael Guttridge |
---|---|
Status | Resigned |
Appointed | 06 August 2018(24 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 24 January 2020) |
Role | Company Director |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Markus Christian Rickheit |
---|---|
Date of Birth | December 1968 (Born 54 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 26 September 2018(24 years, 7 months after company formation) |
Appointment Duration | 1 year (resigned 30 September 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Mr Pablo Andres Banki |
---|---|
Date of Birth | December 1982 (Born 40 years ago) |
Nationality | Hungarian |
Status | Resigned |
Appointed | 20 September 2019(25 years, 7 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Globe House 1 Water Street London WC2R 3LA |
Director Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | bat.com |
---|---|
Telephone | 020 78451000 |
Telephone region | London |
Registered Address | Globe House 1 Water Street London WC2R 3LA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
312.7m at £1 | Weston Investment Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £199,569,000 |
Latest Accounts | 31 December 2021 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 days from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 27 June 2023 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 11 July 2024 (9 months, 3 weeks from now) |
6 November 2020 | Full accounts made up to 31 December 2019 (17 pages) |
---|---|
29 September 2020 | Appointment of Shital Mehta as a secretary on 28 September 2020 (2 pages) |
7 August 2020 | Confirmation statement made on 27 June 2020 with no updates (3 pages) |
24 January 2020 | Termination of appointment of Jonathan Michael Guttridge as a secretary on 24 January 2020 (1 page) |
25 November 2019 | Director's details changed for Mr Anthony Michael Hardy Cohn on 15 November 2019 (2 pages) |
30 September 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 September 2019 | Termination of appointment of Markus Christian Rickheit as a director on 30 September 2019 (1 page) |
23 September 2019 | Appointment of Mr Pablo Andres Banki as a director on 20 September 2019 (2 pages) |
28 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
14 June 2019 | Statement of capital following an allotment of shares on 12 March 2019
|
11 March 2019 | Termination of appointment of Robert James Casey as a director on 11 March 2019 (1 page) |
26 September 2018 | Appointment of Mr Markus Christian Rickheit as a director on 26 September 2018 (2 pages) |
5 September 2018 | Full accounts made up to 31 December 2017 (18 pages) |
6 August 2018 | Termination of appointment of Oliver James Martin as a secretary on 6 August 2018 (1 page) |
6 August 2018 | Appointment of Mr Jonathan Michael Guttridge as a secretary on 6 August 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (18 pages) |
2 August 2017 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Oliver James Martin as a secretary on 2 August 2017 (2 pages) |
2 August 2017 | Termination of appointment of Sophie Louise Edmonds Kerr as a secretary on 2 August 2017 (1 page) |
2 August 2017 | Appointment of Mr Oliver James Martin as a secretary on 2 August 2017 (2 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
27 July 2017 | Confirmation statement made on 27 June 2017 with no updates (3 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
21 February 2017 | Confirmation statement made on 10 February 2017 with updates (5 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
7 October 2016 | Full accounts made up to 31 December 2015 (16 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
8 September 2016 | Statement of capital following an allotment of shares on 22 June 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
21 March 2016 | Statement of capital following an allotment of shares on 1 March 2016
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 July 2015 | Section 519 (2 pages) |
27 July 2015 | Section 519 (2 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
22 June 2015 | Termination of appointment of Steven Glyn Dale as a director on 22 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Steven Glyn Dale as a director on 22 June 2015 (1 page) |
5 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
5 May 2015 | Termination of appointment of Charl Erasmus Steyn as a director on 30 April 2015 (1 page) |
2 March 2015 | Second filing of SH01 previously delivered to Companies House
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Second filing of SH01 previously delivered to Companies House
|
2 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Second filing of SH01 previously delivered to Companies House
|
13 January 2015 | Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr David Patrick Ian Booth as a director (2 pages) |
13 January 2015 | Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr David Patrick Ian Booth as a director (2 pages) |
13 January 2015 | Appointment of Mr David Patrick Ian Booth as a director on 17 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr David Patrick Ian Booth as a director (2 pages) |
12 January 2015 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 17 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
12 January 2015 | Appointment of Mr Anthony Michael Hardy Cohn as a director on 17 December 2014 (2 pages) |
12 January 2015 | Termination of appointment of Kenneth John Hardman as a director on 19 December 2014 (1 page) |
14 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
14 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
9 October 2014 | Secretary's details changed for Miss Sophie Louise Neech on 8 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Miss Sophie Louise Neech on 8 October 2014 (1 page) |
9 October 2014 | Secretary's details changed for Miss Sophie Louise Neech on 8 October 2014 (1 page) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
11 August 2014 | Director's details changed for Mr Steven Glyn Dale on 8 August 2014 (2 pages) |
3 June 2014 | Appointment of Mr Steven Glyn Dale as a director (2 pages) |
3 June 2014 | Appointment of Mr Steven Glyn Dale as a director on 3 June 2014 (2 pages) |
3 June 2014 | Appointment of Mr Steven Glyn Dale as a director on 3 June 2014 (2 pages) |
3 June 2014 | Appointment of Mr Steven Glyn Dale as a director on 3 June 2014 (2 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
8 May 2014 | Full accounts made up to 31 December 2013 (15 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Mr Charl Erasmus Steyn on 1 April 2014 (2 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (6 pages) |
26 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders (6 pages) |
25 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
25 February 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
27 January 2014 | Appointment of Miss Sophie Louise Neech as a secretary (2 pages) |
27 January 2014 | Termination of appointment of Sallie Ellis as a secretary on 14 October 2013 (1 page) |
27 January 2014 | Appointment of Miss Sophie Louise Neech as a secretary on 15 October 2013 (2 pages) |
27 January 2014 | Termination of appointment of Sallie Ellis as a secretary (1 page) |
27 January 2014 | Appointment of Miss Sophie Louise Neech as a secretary on 15 October 2013 (2 pages) |
27 January 2014 | Termination of appointment of Sallie Ellis as a secretary on 14 October 2013 (1 page) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
14 August 2013 | Full accounts made up to 31 December 2012 (13 pages) |
12 August 2013 | Appointment of Miss Sallie Ellis as a secretary on 7 August 2013 (2 pages) |
12 August 2013 | Appointment of Miss Sallie Ellis as a secretary (2 pages) |
12 August 2013 | Appointment of Miss Sallie Ellis as a secretary on 7 August 2013 (2 pages) |
12 August 2013 | Appointment of Miss Sallie Ellis as a secretary on 7 August 2013 (2 pages) |
16 May 2013 | Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Richard Cordeschi as a secretary (1 page) |
16 May 2013 | Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page) |
16 May 2013 | Termination of appointment of Richard Cordeschi as a secretary on 3 May 2013 (1 page) |
1 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
1 May 2013 | Statement of capital following an allotment of shares on 21 March 2013
|
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
21 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
7 January 2013 | Statement of capital following an allotment of shares on 13 November 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
7 September 2012 | Statement of capital following an allotment of shares on 8 August 2012
|
24 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
24 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
1 June 2012 | Statement of capital following an allotment of shares on 20 April 2012
|
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
8 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (6 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
10 August 2011 | Full accounts made up to 31 December 2010 (13 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
8 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Termination of appointment of Neil Withington as a director (1 page) |
6 October 2010 | Termination of appointment of John Stevens as a director (1 page) |
6 October 2010 | Appointment of Mr Charl Erasmus Steyn as a director (2 pages) |
6 October 2010 | Termination of appointment of Neil Withington as a director (1 page) |
6 October 2010 | Appointment of Mr Charl Erasmus Steyn as a director (2 pages) |
6 October 2010 | Termination of appointment of John Stevens as a director (1 page) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (14 pages) |
19 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Director's details changed for Neil Robert Withington on 10 February 2010 (2 pages) |
19 February 2010 | Director's details changed for Neil Robert Withington on 10 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Robert James Casey on 10 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Kenneth John Hardman on 10 February 2010 (2 pages) |
18 February 2010 | Secretary's details changed for Mr Richard Cordeschi on 10 February 2010 (1 page) |
18 February 2010 | Secretary's details changed for Mr Richard Cordeschi on 10 February 2010 (1 page) |
18 February 2010 | Director's details changed for Mr Kenneth John Hardman on 10 February 2010 (2 pages) |
18 February 2010 | Director's details changed for Mr Robert James Casey on 10 February 2010 (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Resolutions
|
26 January 2010 | Statement of company's objects (2 pages) |
26 January 2010 | Resolutions
|
26 January 2010 | Statement of company's objects (2 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
6 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
12 February 2009 | Return made up to 10/02/09; full list of members (4 pages) |
16 January 2009 | Secretary appointed mr richard cordeschi (1 page) |
16 January 2009 | Secretary appointed mr richard cordeschi (1 page) |
31 December 2008 | Appointment terminated secretary murray anderson (1 page) |
31 December 2008 | Appointment terminated secretary murray anderson (1 page) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
2 October 2008 | Full accounts made up to 31 December 2007 (13 pages) |
20 August 2008 | Appointment terminated director david potter (1 page) |
20 August 2008 | Appointment terminated director david potter (1 page) |
12 June 2008 | Appointment terminated director david swann (1 page) |
12 June 2008 | Appointment terminated director david swann (1 page) |
9 June 2008 | Director appointed john benedict stevens (2 pages) |
9 June 2008 | Director appointed john benedict stevens (2 pages) |
29 May 2008 | Appointment terminated director paul rayner (1 page) |
29 May 2008 | Appointment terminated director paul rayner (1 page) |
21 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
21 February 2008 | Return made up to 10/02/08; full list of members (3 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 August 2007 | Full accounts made up to 31 December 2006 (13 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
1 March 2007 | Return made up to 10/02/07; full list of members (3 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
31 May 2006 | Full accounts made up to 31 December 2005 (13 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
13 February 2006 | Return made up to 10/02/06; full list of members (3 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
3 November 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
5 October 2005 | Delivery ext'd 3 mth 31/12/04 (2 pages) |
19 August 2005 | Director's particulars changed (1 page) |
19 August 2005 | Director's particulars changed (1 page) |
10 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
10 February 2005 | Return made up to 10/02/05; full list of members (3 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
10 September 2004 | Full accounts made up to 31 December 2003 (13 pages) |
18 June 2004 | Director resigned (1 page) |
18 June 2004 | Director resigned (1 page) |
25 February 2004 | Return made up to 10/02/04; full list of members (10 pages) |
25 February 2004 | Return made up to 10/02/04; full list of members (10 pages) |
22 January 2004 | Director resigned (1 page) |
22 January 2004 | Director resigned (1 page) |
14 December 2003 | Resolutions
|
14 December 2003 | Resolutions
|
14 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
14 December 2003 | Full accounts made up to 31 December 2002 (12 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
15 October 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
17 September 2003 | Statement of affairs (4 pages) |
17 September 2003 | Statement of affairs (4 pages) |
20 June 2003 | Auditor's resignation (1 page) |
20 June 2003 | Auditor's resignation (1 page) |
10 May 2003 | Resolutions
|
10 May 2003 | Resolutions
|
29 April 2003 | Resolutions
|
29 April 2003 | Ad 16/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
29 April 2003 | £ nc 100/2000000 11/04/03 (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | Ad 16/04/03--------- £ si 1300000@1=1300000 £ ic 101/1300101 (2 pages) |
29 April 2003 | Ad 16/04/03--------- £ si 1300000@1=1300000 £ ic 101/1300101 (2 pages) |
29 April 2003 | £ nc 100/2000000 11/04/03 (1 page) |
29 April 2003 | Ad 16/04/03--------- £ si 1@1=1 £ ic 100/101 (2 pages) |
28 April 2003 | New director appointed (3 pages) |
28 April 2003 | New director appointed (3 pages) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
16 April 2003 | Director resigned (1 page) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (2 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New director appointed (3 pages) |
15 April 2003 | New director appointed (3 pages) |
10 April 2003 | New director appointed (3 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | New director appointed (3 pages) |
10 April 2003 | New director appointed (2 pages) |
17 March 2003 | Company name changed batnet LIMITED\certificate issued on 17/03/03 (2 pages) |
17 March 2003 | Company name changed batnet LIMITED\certificate issued on 17/03/03 (2 pages) |
18 February 2003 | Return made up to 10/02/03; no change of members (5 pages) |
18 February 2003 | Return made up to 10/02/03; no change of members (5 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
29 October 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | New director appointed (2 pages) |
12 September 2002 | Director resigned (1 page) |
12 September 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
14 August 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (6 pages) |
5 December 2001 | Director's particulars changed (1 page) |
5 December 2001 | Director's particulars changed (1 page) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
30 October 2001 | Full accounts made up to 31 December 2000 (12 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
19 February 2001 | Return made up to 10/02/01; full list of members (6 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | New director appointed (2 pages) |
7 February 2001 | Director resigned (1 page) |
7 February 2001 | Director resigned (1 page) |
28 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
28 September 2000 | Full accounts made up to 31 December 1999 (12 pages) |
27 April 2000 | Return made up to 10/02/00; full list of members (7 pages) |
27 April 2000 | Return made up to 10/02/00; full list of members (7 pages) |
17 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Full accounts made up to 31 December 1998 (13 pages) |
1 March 1999 | Return made up to 10/02/99; full list of members (9 pages) |
1 March 1999 | Return made up to 10/02/99; full list of members (9 pages) |
25 November 1998 | Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page) |
25 November 1998 | Registered office changed on 25/11/98 from: millbank knowle green staines middlesex TW18 1DY (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
9 September 1998 | Auditor's resignation (1 page) |
17 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
17 August 1998 | Full accounts made up to 31 December 1997 (10 pages) |
23 April 1998 | Director's particulars changed (1 page) |
23 April 1998 | Director's particulars changed (1 page) |
12 February 1998 | Return made up to 10/02/98; full list of members (9 pages) |
12 February 1998 | Return made up to 10/02/98; full list of members (9 pages) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | Director resigned (1 page) |
8 January 1998 | New director appointed (2 pages) |
8 January 1998 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
24 September 1997 | New director appointed (2 pages) |
24 September 1997 | Director resigned (1 page) |
4 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
4 May 1997 | Full accounts made up to 31 December 1996 (9 pages) |
13 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
13 February 1997 | Return made up to 10/02/97; no change of members (4 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
20 February 1996 | Return made up to 10/02/96; no change of members (5 pages) |
20 February 1996 | Return made up to 10/02/96; no change of members (5 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
3 May 1995 | Full accounts made up to 31 December 1994 (9 pages) |
10 February 1994 | Incorporation
|
10 February 1994 | Incorporation (18 pages) |
10 February 1994 | Incorporation
|