BRITISH-AMERICAN TOBACCO (MAURITIUS) P L C

Company Documents

DateDescription
30/07/2430 July 2024 Full accounts made up to 2023-12-31

View Document

05/07/245 July 2024 Confirmation statement made on 2024-06-27 with no updates

View Document

24/10/2324 October 2023 Full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Confirmation statement made on 2023-06-27 with no updates

View Document

04/05/234 May 2023 Appointment of Ekaterina Strong as a director on 2023-05-01

View Document

06/05/226 May 2022 Termination of appointment of Shital Mehta as a secretary on 2022-05-06

View Document

04/04/224 April 2022 Appointment of Christopher Worlock as a secretary on 2022-04-04

View Document

02/12/212 December 2021 Termination of appointment of Peter Mccormack as a secretary on 2021-11-26

View Document

02/12/212 December 2021 Appointment of Shital Mehta as a secretary on 2021-11-26

View Document

07/07/217 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

05/07/215 July 2021 Full accounts made up to 2020-12-31

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

10/07/2010 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, DIRECTOR NOELLE COLFER

View Document

24/06/2024 June 2020 SECRETARY APPOINTED MR OLIVER JAMES MARTIN

View Document

24/06/2024 June 2020 APPOINTMENT TERMINATED, SECRETARY JESSICA HAYNES

View Document

29/11/1929 November 2019 APPOINTMENT TERMINATED, SECRETARY JONATHAN GUTTRIDGE

View Document

29/11/1929 November 2019 SECRETARY APPOINTED MS JESSICA HAYNES

View Document

25/11/1925 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY MICHAEL HARDY COHN / 15/11/2019

View Document

02/09/192 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

28/06/1928 June 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

06/09/186 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 APPOINTMENT TERMINATED, SECRETARY OLIVER MARTIN

View Document

30/08/1830 August 2018 SECRETARY APPOINTED MR JONATHAN MICHAEL GUTTRIDGE

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS NOELLE COLFER

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/07/174 July 2017 SECRETARY APPOINTED MR OLIVER JAMES MARTIN

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, SECRETARY SOPHIE KERR

View Document

14/06/1714 June 2017 APPOINTMENT TERMINATED, DIRECTOR NICOLA SNOOK

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 APPOINTMENT TERMINATED, SECRETARY SALLIE ELLIS

View Document

30/09/1530 September 2015 SECRETARY APPOINTED SOPHIE LOUISE EDMONDS KERR

View Document

21/07/1521 July 2015 AUDITOR'S RESIGNATION

View Document

06/07/156 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/07/152 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW SALTER

View Document

05/05/155 May 2015 DIRECTOR APPOINTED MR DAVID PATRICK IAN BOOTH

View Document

01/05/151 May 2015 DIRECTOR APPOINTED MR ANTHONY MICHAEL HARDY COHN

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHARL STEYN

View Document

01/05/151 May 2015 APPOINTMENT TERMINATED, DIRECTOR STEVEN DALE

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 SECRETARY APPOINTED MISS SALLIE ELLIS

View Document

11/08/1411 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN GLYN DALE / 08/08/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/06/1424 June 2014

View Document

02/04/142 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/04/2014

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD CORDESCHI

View Document

27/03/1327 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

26/03/1326 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN SALTER / 25/03/2013

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

28/06/1228 June 2012 DIRECTOR APPOINTED MR ANDREW JOHN SALTER

View Document

06/03/126 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR BENOIT BELHOMME

View Document

27/10/1127 October 2011 ADOPT ARTICLES 14/10/2011

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/03/119 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR NICANDRO DURANTE

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR BENOIT MICHEL REMY MARIE BELHOMME

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MR STEVEN GLYN DALE

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT CASEY

View Document

03/08/103 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/03/1016 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARL ERASMUS STEYN / 01/03/2010

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD CORDESCHI / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JAMES CASEY / 01/03/2010

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA SNOOK / 01/03/2010

View Document

03/07/093 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/03/0927 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 SECRETARY APPOINTED MR RICHARD CORDESCHI

View Document

31/12/0831 December 2008 APPOINTMENT TERMINATED SECRETARY MURRAY ANDERSON

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/03/0827 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

08/11/068 November 2006 NEW DIRECTOR APPOINTED

View Document

08/11/068 November 2006 DIRECTOR RESIGNED

View Document

30/06/0630 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

31/03/0631 March 2006 DIRECTOR RESIGNED

View Document

01/03/061 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

12/07/0512 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/03/0521 March 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

05/10/045 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0423 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/031 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 AUDITOR'S RESIGNATION

View Document

25/03/0325 March 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

12/09/0212 September 2002 DIRECTOR RESIGNED

View Document

12/09/0212 September 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 DIRECTOR RESIGNED

View Document

07/08/027 August 2002 DIRECTOR RESIGNED

View Document

02/08/022 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/05/025 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 DIRECTOR RESIGNED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/04/014 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/04/0010 April 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

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

View Document

17/09/9917 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/09/996 September 1999 NEW DIRECTOR APPOINTED

View Document

23/08/9923 August 1999 NEW DIRECTOR APPOINTED

View Document

12/08/9912 August 1999 NEW DIRECTOR APPOINTED

View Document

19/07/9919 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

31/03/9931 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

25/11/9825 November 1998 REGISTERED OFFICE CHANGED ON 25/11/98 FROM: MILLBANK KNOWLE GREEN STAINES MIDDLESEX TW18 1DY

View Document

02/09/982 September 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

13/03/9813 March 1998

View Document

13/03/9813 March 1998

View Document

13/03/9813 March 1998 RETURN MADE UP TO 28/02/98; NO CHANGE OF MEMBERS

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 NEW SECRETARY APPOINTED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

09/03/989 March 1998 SECRETARY RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

07/03/977 March 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

08/05/968 May 1996 DIRECTOR RESIGNED

View Document

03/05/963 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

04/03/964 March 1996

View Document

04/03/964 March 1996 RETURN MADE UP TO 28/02/96; NO CHANGE OF MEMBERS

View Document

04/03/964 March 1996

View Document

05/01/965 January 1996 DIRECTOR RESIGNED

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

07/03/957 March 1995 RETURN MADE UP TO 28/02/95; NO CHANGE OF MEMBERS

View Document

07/03/957 March 1995

View Document

07/03/957 March 1995

View Document

20/05/9420 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/03/9414 March 1994 RETURN MADE UP TO 28/02/94; FULL LIST OF MEMBERS

View Document

14/03/9414 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/9318 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

08/04/938 April 1993 DIRECTOR RESIGNED

View Document

16/03/9316 March 1993 SECRETARY'S PARTICULARS CHANGED

View Document

16/03/9316 March 1993 RETURN MADE UP TO 28/02/93; NO CHANGE OF MEMBERS

View Document

11/05/9211 May 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

09/03/929 March 1992 RETURN MADE UP TO 28/02/92; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992

View Document

13/01/9213 January 1992 DIRECTOR RESIGNED

View Document

13/01/9213 January 1992 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/11/9112 November 1991 NEW DIRECTOR APPOINTED

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991

View Document

12/11/9112 November 1991

View Document

20/05/9120 May 1991 REGISTERED OFFICE CHANGED ON 20/05/91 FROM: WESTMINSTER HOUSE, 7 MILLBANK, LONDON SW1P 3JA

View Document

16/05/9116 May 1991 RETURN MADE UP TO 25/03/91; FULL LIST OF MEMBERS

View Document

08/05/918 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

28/02/9128 February 1991 NEW DIRECTOR APPOINTED

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

03/05/903 May 1990 RETURN MADE UP TO 23/04/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 DIRECTOR RESIGNED

View Document

07/07/897 July 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/06/8920 June 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/895 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/05/8912 May 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/8912 May 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

12/05/8912 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

22/08/8822 August 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/8830 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/887 June 1988 RETURN MADE UP TO 25/04/88; FULL LIST OF MEMBERS

View Document

07/06/887 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

28/04/8828 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/8721 August 1987 NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/06/8715 June 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/8710 January 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/12/8627 December 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

31/05/8631 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

30/10/8130 October 1981 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

02/02/262 February 1926 CERTIFICATE OF INCORPORATION

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