B.A.T ADDITIONAL RETIREMENT BENEFIT SCHEME TRUSTEE LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

04/09/244 September 2024 Appointment of Bats Limited as a secretary on 2024-09-03

View Document

03/09/243 September 2024 Termination of appointment of Christopher Worlock as a secretary on 2024-09-03

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

18/04/2418 April 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/04/242 April 2024 Termination of appointment of Louisa Furniss as a director on 2024-03-28

View Document

02/04/242 April 2024 Appointment of Mr Geoffrey Alexander Mckenzie as a director on 2024-03-28

View Document

08/08/238 August 2023 Appointment of Louisa Furniss as a director on 2023-07-24

View Document

08/08/238 August 2023 Appointment of Damon Lacey as a director on 2023-07-24

View Document

08/08/238 August 2023 Termination of appointment of David Cameron Potter as a director on 2023-07-24

View Document

08/08/238 August 2023 Termination of appointment of Dzung Thi Ngoc Bale as a director on 2023-07-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

08/03/238 March 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/02/2328 February 2023 Termination of appointment of Shital Mehta as a secretary on 2022-12-09

View Document

28/02/2328 February 2023 Appointment of Shital Mehta as a secretary on 2022-04-01

View Document

09/12/229 December 2022 Appointment of Christopher Worlock as a secretary on 2022-12-09

View Document

07/04/227 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/07/218 July 2021 Cessation of British American Tobacco (Investments) Limited as a person with significant control on 2016-04-06

View Document

08/07/218 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

08/08/208 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES

View Document

18/02/2018 February 2020 APPOINTMENT TERMINATED, SECRETARY JAMES HITCHMOUGH

View Document

27/09/1927 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY OLIVER MARTIN

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR ANNE GIRLING

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, DIRECTOR MARIA CRELLIN

View Document

21/08/1821 August 2018 SECRETARY APPOINTED MR JAMES HITCHMOUGH

View Document

21/08/1821 August 2018 DIRECTOR APPOINTED MRS DZUNG THI NGOC BALE

View Document

27/11/1727 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRITISH AMERICAN TOBACCO (INVESTMENTS) LIMITED

View Document

27/11/1727 November 2017 SECRETARY APPOINTED MR OLIVER JAMES MARTIN

View Document

27/11/1727 November 2017 APPOINTMENT TERMINATED, SECRETARY SOPHIE KERR

View Document

28/07/1728 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

06/06/176 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

17/05/1617 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/03/1629 March 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

03/11/153 November 2015 DIRECTOR APPOINTED MS MARIA TERESA CRELLIN

View Document

29/06/1529 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/04/158 April 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES STEPHENS

View Document

08/04/158 April 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

09/10/149 October 2014 SECRETARY'S CHANGE OF PARTICULARS / SOPHIE LOUISE NEECH / 08/10/2014

View Document

02/04/142 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

20/02/1420 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

17/02/1417 February 2014 SECRETARY APPOINTED SOPHIE LOUISE NEECH

View Document

17/02/1417 February 2014 APPOINTMENT TERMINATED, SECRETARY SALLIE ELLIS

View Document

06/06/136 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/04/1317 April 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI

View Document

12/04/1312 April 2013 SECRETARY APPOINTED MISS SALLIE ELLIS

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

25/05/1125 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

28/03/1128 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

10/05/1010 May 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID SWANN

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, DIRECTOR RICHARD CORDESCHI

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY GEOFFREY CUNNINGTON

View Document

08/10/098 October 2009 SECRETARY APPOINTED MR RICHARD CORDESCHI

View Document

08/10/098 October 2009 DIRECTOR APPOINTED MR DAVID CAMERON POTTER

View Document

07/10/097 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

06/10/096 October 2009 DIRECTOR APPOINTED MR JAMES ASHLEY DYSON STEPHENS

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MR RICHARD CORDESCHI

View Document

05/10/095 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL

View Document

05/10/095 October 2009 DIRECTOR APPOINTED MS ANNE CHRISTINE GIRLING

View Document

16/04/0916 April 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY CUNNINGTON / 18/11/2008

View Document

10/09/0810 September 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN BLACK

View Document

19/05/0819 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/04/083 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

27/03/0727 March 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

05/04/065 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 ACCTS APPROVED 15/12/05

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

View Document

16/12/0516 December 2005 NEW DIRECTOR APPOINTED

View Document

19/05/0519 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

26/04/0526 April 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/01/0429 January 2004 DIRECTOR RESIGNED

View Document

29/01/0429 January 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 RETURN MADE UP TO 25/03/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 SECRETARY RESIGNED

View Document

10/09/0210 September 2002 NEW SECRETARY APPOINTED

View Document

07/05/027 May 2002 RETURN MADE UP TO 25/03/02; FULL LIST OF MEMBERS

View Document

07/05/027 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/0224 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0122 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/013 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 DIRECTOR RESIGNED

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

02/11/002 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

22/04/0022 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0022 April 2000 RETURN MADE UP TO 25/03/00; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 DIRECTOR RESIGNED

View Document

07/12/997 December 1999 NEW DIRECTOR APPOINTED

View Document

26/10/9926 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/04/9923 April 1999 RETURN MADE UP TO 25/03/99; NO CHANGE OF MEMBERS

View Document

23/04/9923 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/11/9824 November 1998 SECRETARY RESIGNED

View Document

24/11/9824 November 1998 DIRECTOR RESIGNED

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

24/11/9824 November 1998 NEW SECRETARY APPOINTED

View Document

23/11/9823 November 1998 REGISTERED OFFICE CHANGED ON 23/11/98 FROM: MILLBANK KNOWLE GREEN STAINES MIDDLESEX TW18 1DY

View Document

05/08/985 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

08/04/988 April 1998 RETURN MADE UP TO 25/03/98; FULL LIST OF MEMBERS

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

08/08/978 August 1997 EXEMPTION FROM APPOINTING AUDITORS 01/08/97

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

22/05/9722 May 1997 DIRECTOR RESIGNED

View Document

10/04/9710 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 SECRETARY RESIGNED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 NEW DIRECTOR APPOINTED

View Document

04/04/974 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/974 April 1997 NEW SECRETARY APPOINTED

View Document

03/04/973 April 1997 RETURN MADE UP TO 25/03/97; NO CHANGE OF MEMBERS

View Document

06/08/966 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/07/9616 July 1996 ALTER MEM AND ARTS 26/06/96

View Document

06/06/966 June 1996 DIRECTOR RESIGNED

View Document

06/06/966 June 1996 NEW DIRECTOR APPOINTED

View Document

15/04/9615 April 1996 RETURN MADE UP TO 25/03/96; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 RETURN MADE UP TO 25/03/95; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 REGISTERED OFFICE CHANGED ON 26/08/94 FROM: 20 BLACK FRIARS LANE LONDON EC4V 6HD

View Document

26/08/9426 August 1994 NEW DIRECTOR APPOINTED

View Document

26/08/9426 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/07/944 July 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/07/944 July 1994 ALTER MEM AND ARTS 22/06/94

View Document

16/06/9416 June 1994 NC DEC ALREADY ADJUSTED 02/06/94

View Document

16/06/9416 June 1994 £ NC 100000/100 02/06/94

View Document

15/06/9415 June 1994 COMPANY NAME CHANGED MAWLAW 245 LIMITED CERTIFICATE ISSUED ON 16/06/94

View Document

25/03/9425 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company