Date | Description |
2023-11-21 |
update statutory_documents SECRETARY APPOINTED MS ELIA MARIA DA SILVA VIEIRA |
2023-11-21 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GAVIN BONNAR |
2023-07-04 |
update statutory_documents DIRECTOR APPOINTED MS EMILY JANE CAREY |
2023-07-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN DOWNING |
2023-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 01/06/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-09-30 => 2022-09-30 |
2023-06-07 |
update accounts_next_due_date 2023-06-30 => 2024-06-30 |
2023-04-25 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/22 |
2023-03-31 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/22 |
2023-03-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/22 |
2023-03-16 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/22 |
2022-06-28 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/22, WITH UPDATES |
2022-06-07 |
update accounts_last_madeup_date 2020-09-30 => 2021-09-30 |
2022-06-07 |
update accounts_next_due_date 2022-06-30 => 2023-06-30 |
2022-05-17 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/21 |
2022-05-17 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/21 |
2022-05-16 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/21 |
2022-05-16 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/21 |
2022-03-14 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAMS |
2022-03-03 |
update statutory_documents DIRECTOR APPOINTED DAVID MICHAEL TILLEKERATNE |
2022-03-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARIE WALL |
2021-06-07 |
update accounts_last_madeup_date 2019-09-30 => 2020-09-30 |
2021-06-07 |
update accounts_next_due_date 2021-06-30 => 2022-06-30 |
2021-06-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/06/21, NO UPDATES |
2021-05-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/20 |
2021-05-18 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/20 |
2021-05-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/20 |
2021-05-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR THOMAS TILDESLEY |
2021-04-30 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/20 |
2020-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN WALL / 13/11/2020 |
2020-08-09 |
update accounts_last_madeup_date 2018-09-30 => 2019-09-30 |
2020-08-09 |
update accounts_next_due_date 2020-09-30 => 2021-06-30 |
2020-07-29 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/19 |
2020-07-27 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/19 |
2020-07-07 |
update accounts_next_due_date 2020-06-30 => 2020-09-30 |
2020-07-02 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/19 |
2020-06-26 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/19 |
2020-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 15/06/20, WITH UPDATES |
2019-07-07 |
update account_category FULL => AUDIT EXEMPTION SUBSIDIARY |
2019-07-07 |
update accounts_last_madeup_date 2017-09-30 => 2018-09-30 |
2019-07-07 |
update accounts_next_due_date 2019-06-30 => 2020-06-30 |
2019-06-18 |
update statutory_documents AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 30/09/18 |
2019-06-18 |
update statutory_documents CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/09/18 |
2019-06-03 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES |
2019-05-28 |
update statutory_documents NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/09/18 |
2019-05-28 |
update statutory_documents AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/09/18 |
2019-04-01 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN WALL / 25/03/2019 |
2019-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN WALL / 18/07/2018 |
2019-03-21 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD WILLIAM TILDESLEY / 15/08/2018 |
2018-10-01 |
update statutory_documents SECRETARY APPOINTED MR GAVIN PAUL BONNAR |
2018-10-01 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RACHEL FENNELL |
2018-08-22 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS RICHARD WILLIAM TILDESLEY / 15/08/2018 |
2018-07-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MARIE ANN WALL / 18/07/2018 |
2018-06-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES |
2018-04-07 |
update accounts_last_madeup_date 2016-09-30 => 2017-09-30 |
2018-04-07 |
update accounts_next_due_date 2018-06-30 => 2019-06-30 |
2018-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/17 |
2018-03-01 |
update statutory_documents DIRECTOR APPOINTED MR THOMAS RICHARD WILLIAM TILDESLEY |
2018-03-01 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID RESNEKOV |
2017-08-07 |
update registered_address |
2017-07-07 |
update accounts_last_madeup_date 2015-09-30 => 2016-09-30 |
2017-07-07 |
update accounts_next_due_date 2017-06-30 => 2018-06-30 |
2017-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES |
2017-06-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/16 |
2017-04-03 |
update statutory_documents DIRECTOR APPOINTED MARIE ANN WALL |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ALISON COOPER |
2017-04-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLIVER TANT |
2016-07-07 |
update returns_last_madeup_date 2015-06-14 => 2016-06-14 |
2016-07-07 |
update returns_next_due_date 2016-07-12 => 2017-07-12 |
2016-06-14 |
update statutory_documents 14/06/16 FULL LIST |
2016-05-13 |
update accounts_last_madeup_date 2014-09-30 => 2015-09-30 |
2016-05-13 |
update accounts_next_due_date 2016-06-30 => 2017-06-30 |
2016-03-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/15 |
2015-07-07 |
update returns_last_madeup_date 2014-06-14 => 2015-06-14 |
2015-07-07 |
update returns_next_due_date 2015-07-12 => 2016-07-12 |
2015-06-16 |
update statutory_documents 14/06/15 FULL LIST |
2015-05-07 |
update accounts_last_madeup_date 2013-09-30 => 2014-09-30 |
2015-05-07 |
update accounts_next_due_date 2015-06-30 => 2016-06-30 |
2015-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/14 |
2014-11-07 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MATTHEW DOWNING / 05/11/2014 |
2014-08-07 |
update accounts_last_madeup_date 2012-09-30 => 2013-09-30 |
2014-08-07 |
update accounts_next_due_date 2014-06-30 => 2015-06-30 |
2014-07-07 |
delete address 121 WINTERSTOKE ROAD BRISTOL ENGLAND BS3 2LL |
2014-07-07 |
insert address 121 WINTERSTOKE ROAD BRISTOL BS3 2LL |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-14 => 2014-06-14 |
2014-07-07 |
update returns_next_due_date 2014-07-12 => 2015-07-12 |
2014-07-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/13 |
2014-06-16 |
update statutory_documents 14/06/14 FULL LIST |
2013-11-06 |
update statutory_documents DIRECTOR APPOINTED OLIVER REGINALD TANT |
2013-11-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT DYRBUS |
2013-10-07 |
delete address IMPERIAL TOBACCO LTD PO BOX 244 UPTON ROAD BRISTOL AVONBS99 7UJ |
2013-10-07 |
insert address 121 WINTERSTOKE ROAD BRISTOL ENGLAND BS3 2LL |
2013-10-07 |
update registered_address |
2013-09-02 |
update statutory_documents REGISTERED OFFICE CHANGED ON 02/09/2013 FROM
IMPERIAL TOBACCO LTD
PO BOX 244 UPTON ROAD
BRISTOL
AVONBS99 7UJ |
2013-08-01 |
update accounts_last_madeup_date 2011-09-30 => 2012-09-30 |
2013-08-01 |
update accounts_next_due_date 2013-06-30 => 2014-06-30 |
2013-07-01 |
update returns_last_madeup_date 2012-06-14 => 2013-06-14 |
2013-07-01 |
update returns_next_due_date 2013-07-12 => 2014-07-12 |
2013-07-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/12 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 64209 - Activities of other holding companies n.e.c. |
2013-06-21 |
update accounts_last_madeup_date 2010-09-30 => 2011-09-30 |
2013-06-21 |
update accounts_next_due_date 2012-06-30 => 2013-06-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-14 => 2012-06-14 |
2013-06-21 |
update returns_next_due_date 2012-07-12 => 2013-07-12 |
2013-06-14 |
update statutory_documents 14/06/13 FULL LIST |
2012-10-08 |
update statutory_documents DIRECTOR APPOINTED MR JOHN MATTHEW DOWNING |
2012-10-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MATTHEW PHILLIPS |
2012-06-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/11 |
2012-06-14 |
update statutory_documents 14/06/12 FULL LIST |
2011-10-07 |
update statutory_documents DIRECTOR APPOINTED DAVID IAN RESNEKOV |
2011-06-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/10 |
2011-06-14 |
update statutory_documents 14/06/11 FULL LIST |
2010-08-11 |
update statutory_documents STATEMENT OF COMPANY'S OBJECTS |
2010-08-11 |
update statutory_documents ADOPT ARTICLES 03/08/2010 |
2010-06-16 |
update statutory_documents 14/06/10 FULL LIST |
2010-06-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/09 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ALISON JANE COOPER / 01/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROBERT PHILLIPS / 01/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR MARTIN WILLIAMS / 01/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DYRBUS / 01/12/2009 |
2009-12-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL LOUISE GIBBS FENNELL / 01/12/2009 |
2009-06-17 |
update statutory_documents RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS |
2009-04-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/08 |
2008-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/07 |
2008-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS |
2008-04-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW PHILLIPS / 10/04/2008 |
2008-04-10 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RACHEL GIBBS / 03/04/2008 |
2007-08-04 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2007-07-02 |
update statutory_documents RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS |
2007-05-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/06 |
2006-10-10 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-10-10 |
update statutory_documents SECRETARY RESIGNED |
2006-06-21 |
update statutory_documents RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS |
2006-02-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/05 |
2005-10-12 |
update statutory_documents DIRECTOR RESIGNED |
2005-06-24 |
update statutory_documents RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS |
2005-03-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/09/04 |
2004-10-26 |
update statutory_documents SHARES AGREEMENT OTC |
2004-10-22 |
update statutory_documents RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
2004-10-07 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-10-07 |
update statutory_documents DIRECTOR RESIGNED |
2004-05-21 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-05-04 |
update statutory_documents S80A AUTH TO ALLOT SEC 22/03/04 |
2004-04-22 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-04-22 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-04-22 |
update statutory_documents SECRETARY RESIGNED |
2003-10-31 |
update statutory_documents ACC. REF. DATE SHORTENED FROM 31/10/04 TO 30/09/04 |
2003-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-25 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-09 |
update statutory_documents NEW DIRECTOR APPOINTED |
2003-10-09 |
update statutory_documents NEW SECRETARY APPOINTED |
2003-10-09 |
update statutory_documents DIRECTOR RESIGNED |
2003-10-09 |
update statutory_documents SECRETARY RESIGNED |
2003-10-07 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |