Background WavePink WaveYellow Wave

B.A.T. CHINA LIMITED (00134409)

B.A.T. CHINA LIMITED (00134409) is an active UK company. incorporated on 6 March 1914. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (12000). B.A.T. CHINA LIMITED has been registered for 112 years. Current directors include BOOTH, David Patrick Ian, CHEUNG, Lap Kei, HRSTIC, Andrija Jure and 1 others.

Company Number
00134409
Status
active
Type
ltd
Incorporated
6 March 1914
Age
112 years
Address
Globe House, London, WC2R 3LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (12000)
Directors
BOOTH, David Patrick Ian, CHEUNG, Lap Kei, HRSTIC, Andrija Jure, WILSON, Ruth
SIC Codes
12000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B.A.T. CHINA LIMITED

B.A.T. CHINA LIMITED is an active company incorporated on 6 March 1914 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (12000). B.A.T. CHINA LIMITED was registered 112 years ago.(SIC: 12000)

Status

active

Active since 112 years ago

Company No

00134409

LTD Company

Age

112 Years

Incorporated 6 March 1914

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BRITISH CIGARETTE COMPANY LIMITED
From: 13 March 1985To: 6 December 1991
EXCHANGE TOBACCO COMPANY LIMITED
From: 6 March 1914To: 13 March 1985
Contact
Address

Globe House 1 Water Street London, WC2R 3LA,

Timeline

34 key events • 1914 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Director Left
Sept 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Joined
Jan 12
Funding Round
Jun 12
Funding Round
Jan 13
Director Joined
Nov 13
Director Left
Dec 13
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Mar 19
Director Left
Jun 20
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Sept 22
Director Left
Jan 24
Director Joined
Aug 24
2
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BATS LIMITED

Active
4 Temple Place, LondonWC2R 2PG
Corporate secretary
Appointed 03 Sept 2024

BOOTH, David Patrick Ian

Active
Water Street, LondonWC2R 3LA
Born February 1974
Director
Appointed 22 Apr 2015

CHEUNG, Lap Kei

Active
Globe House, LondonWC2R 3LA
Born September 1971
Director
Appointed 01 Jun 2021

HRSTIC, Andrija Jure

Active
Globe House, LondonWC2R 3LA
Born August 1972
Director
Appointed 08 Aug 2024

WILSON, Ruth

Active
Globe House, LondonWC2R 3LA
Born September 1981
Director
Appointed 28 Jun 2021

ANDERSON, Murray Gilliland Charles

Resigned
Brockley Combe, WeybridgeKT13 9QB
Secretary
Appointed 11 Sept 1997
Resigned 16 Dec 2008

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Secretary
Appointed N/A
Resigned 11 Sept 1997

CORDESCHI, Richard

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 16 Dec 2008
Resigned 09 Aug 2012

ELLIS, Sallie

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 13 Aug 2012
Resigned 07 Aug 2013

GRIFFITHS, Ann Elizabeth

Resigned
Water Street, LondonWC2R 3LA
Secretary
Appointed 07 Aug 2013
Resigned 28 Feb 2017

HAYNES, Jessica

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 19 Sept 2018
Resigned 03 Apr 2020

MCCORMACK, Peter

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 24 Sept 2020
Resigned 26 Nov 2021

PATEL, Janaki Biharilal

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 07 Jul 2017
Resigned 18 Apr 2018

WORLOCK, Christopher

Resigned
Globe House, LondonWC2R 3LA
Secretary
Appointed 18 Mar 2022
Resigned 03 Sept 2024

ABELMAN, Jerome Bruce

Resigned
Water Street, LondonWC2R 3LA
Born December 1963
Director
Appointed 03 Aug 2011
Resigned 11 Jun 2014

ADAMS, Paul Nicholas

Resigned
31 Birtley Rise, GuildfordGU5 0HZ
Born March 1953
Director
Appointed 14 Jan 1992
Resigned 27 Jul 1999

ARIS, Gregory

Resigned
Globe House, LondonWC2R 3LA
Born November 1978
Director
Appointed 28 Jun 2021
Resigned 07 Sept 2022

BARROW, Brian Christopher

Resigned
6 Wych Elm Rise, GuildfordGU1 3TH
Born April 1955
Director
Appointed 05 Jun 1995
Resigned 02 Dec 1999

BEKDACHE, Bassem

Resigned
Globe House, LondonWC2R 3LA
Born July 1966
Director
Appointed 24 Sept 2020
Resigned 01 Jan 2022

BERRY, David Nicholson

Resigned
Flat B 10/FFOREIGN
Born January 1954
Director
Appointed 14 Jan 1992
Resigned 29 Jun 1992

BRADY, Brendan James

Resigned
1 Water Street, LondonWC2R 3LA
Born April 1959
Director
Appointed 29 Mar 2004
Resigned 17 Mar 2017

BRAMLEY, Barry David

Resigned
Little Court, EffinghamKT24 5PJ
Born September 1937
Director
Appointed 14 Jan 1992
Resigned 30 Apr 1996

CAMERON, Russell Scott

Resigned
House A, Hong Kong
Born August 1955
Director
Appointed 02 Dec 1999
Resigned 01 Aug 2002

CASEY, Robert James

Resigned
Water Street, LondonWC2R 3LA
Born December 1948
Director
Appointed 25 Mar 2002
Resigned 11 Mar 2019

CLARKE, Peter Lampard

Resigned
Willow Mead, WinchesterSO21 3LW
Born July 1945
Director
Appointed 11 Sept 1997
Resigned 30 Dec 1997

COLCHIN, Andrew John

Resigned
House 1032 Le Leman Lake Villas, Beijing101300
Born April 1948
Director
Appointed 25 Mar 2002
Resigned 30 Dec 2005

COLFER, Noelle

Resigned
Globe House, LondonWC2R 3LA
Born December 1968
Director
Appointed 19 Sept 2018
Resigned 31 Mar 2020

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Born March 1961
Director
Appointed 30 Dec 1997
Resigned 30 Dec 2000

CUNNINGTON, Geoffrey Charles William

Resigned
Globe House, LondonWC2R 3LA
Born November 1954
Director
Appointed 13 Sept 2017
Resigned 19 Sept 2018

DURANTE, Nicandro

Resigned
1 Water Street, LondonWC2R 3LA
Born September 1956
Director
Appointed 05 Aug 2008
Resigned 25 Aug 2010

DURANTE, Nicandro

Resigned
Apartment 2291 Tower 17, 88 Tai Tam Reservoir Road Hong KongFOREIGN
Born September 1956
Director
Appointed 02 Dec 1999
Resigned 01 Mar 2000

EDRALIN, Lolita

Resigned
Water Street, LondonWC2R 3LA
Born November 1963
Director
Appointed 25 Aug 2010
Resigned 30 Nov 2013

ETCHELLS, David John

Resigned
The Old Malt House, AndoverSP11 7JS
Born April 1947
Director
Appointed 11 Sept 1997
Resigned 02 Dec 1999

FUNG, Jia Ren

Resigned
Flat 29a The Harbourview, Hong KongFOREIGN
Born July 1956
Director
Appointed 02 Dec 1999
Resigned 05 Jun 2000

HENDERSHOT, Michael Lee

Resigned
23a Earls Court Square, LondonSW5 9BY
Born November 1944
Director
Appointed 27 Jul 1999
Resigned 25 Mar 2002

Persons with significant control

1

1 Water Street, LondonWC2R 3LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

264

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 September 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 September 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 March 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 September 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2017
AP01Appointment of Director
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 July 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Auditors Resignation Company
16 October 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 June 2014
TM01Termination of Director
Change Person Director Company With Change Date
2 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2013
AR01AR01
Change Person Secretary Company With Change Date
26 March 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 March 2013
CH01Change of Director Details
Capital Allotment Shares
7 January 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
30 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Termination Director Company With Name
9 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Resolution
29 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 July 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
288bResignation of Director or Secretary
Legacy
8 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2008
AAAnnual Accounts
Legacy
26 March 2008
363aAnnual Return
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
363aAnnual Return
Legacy
5 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288bResignation of Director or Secretary
Legacy
14 August 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
1 December 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
19 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
19 March 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
288cChange of Particulars
Legacy
7 January 2005
288cChange of Particulars
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
2 August 2004
AAAnnual Accounts
Legacy
2 April 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
17 March 2004
363aAnnual Return
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
27 January 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
1 October 2003
288bResignation of Director or Secretary
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Auditors Resignation Company
2 June 2003
AUDAUD
Legacy
25 March 2003
288cChange of Particulars
Legacy
25 March 2003
288cChange of Particulars
Legacy
25 March 2003
363aAnnual Return
Legacy
24 March 2003
288cChange of Particulars
Legacy
12 September 2002
288bResignation of Director or Secretary
Legacy
12 September 2002
288aAppointment of Director or Secretary
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
363aAnnual Return
Legacy
27 March 2002
363(353)363(353)
Legacy
5 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2001
AAAnnual Accounts
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
16 March 2001
363aAnnual Return
Legacy
16 March 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288cChange of Particulars
Legacy
7 March 2001
288cChange of Particulars
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
22 August 2000
288cChange of Particulars
Legacy
22 August 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2000
AAAnnual Accounts
Legacy
12 June 2000
288bResignation of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
28 March 2000
363sAnnual Return (shuttle)
Legacy
28 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
17 September 1999
288cChange of Particulars
Legacy
23 August 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
25 November 1998
287Change of Registered Office
Auditors Resignation Company
2 September 1998
AUDAUD
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
13 March 1998
363sAnnual Return (shuttle)
Legacy
8 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
7 March 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
288cChange of Particulars
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
3 May 1996
AAAnnual Accounts
Legacy
4 March 1996
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
13 June 1995
288288
Accounts With Accounts Type Full
10 May 1995
AAAnnual Accounts
Legacy
7 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 May 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
24 February 1994
288288
Accounts With Accounts Type Full
18 April 1993
AAAnnual Accounts
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
288288
Legacy
17 March 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
1 December 1992
AUDAUD
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
7 February 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
30 January 1992
288288
Legacy
13 January 1992
288288
Legacy
13 January 1992
288288
Resolution
9 December 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 December 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 May 1991
287Change of Registered Office
Accounts With Accounts Type Dormant
8 May 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Legacy
6 March 1991
288288
Accounts With Accounts Type Dormant
3 May 1990
AAAnnual Accounts
Legacy
3 May 1990
363363
Legacy
6 June 1989
288288
Legacy
12 May 1989
288288
Accounts With Accounts Type Dormant
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
30 June 1988
288288
Legacy
7 June 1988
363363
Accounts With Made Up Date
7 June 1988
AAAnnual Accounts
Accounts With Made Up Date
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
288288
Accounts With Accounts Type Dormant
31 May 1986
AAAnnual Accounts
Legacy
31 May 1986
363363
Certificate Change Of Name Company
12 July 1922
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1914
NEWINCIncorporation