IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED

121 Winterstoke Road, Bristol, BS3 2LL
StatusACTIVE
Company No.04924150
CategoryPrivate Limited Company
Incorporated07 Oct 2003
Age20 years, 7 months, 8 days
JurisdictionEngland Wales

SUMMARY

IMPERIAL TOBACCO OVERSEAS (POLSKA) LIMITED is an active private limited company with number 04924150. It was incorporated 20 years, 7 months, 8 days ago, on 07 October 2003. The company address is 121 Winterstoke Road, Bristol, BS3 2LL.



Company Fillings

Appoint person secretary company with name date

Date: 21 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2023-11-16

Officer name: Ms Elia Maria Da Silva Vieira

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2023

Action Date: 16 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gavin Paul Bonnar

Termination date: 2023-11-16

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-28

Officer name: Ms Emily Jane Carey

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Matthew Downing

Termination date: 2023-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Apr 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Legacy

Date: 31 Mar 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/22

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/22

Documents

View document PDF

Legacy

Date: 16 Mar 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/22

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2022

Action Date: 14 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-14

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 17 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Legacy

Date: 17 May 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/21

Documents

View document PDF

Legacy

Date: 16 May 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/21

Documents

View document PDF

Legacy

Date: 16 May 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/21

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2022

Action Date: 28 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trevor Martin Williams

Termination date: 2022-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-18

Officer name: David Michael Tillekeratne

Documents

View document PDF

Termination director company with name termination date

Date: 03 Mar 2022

Action Date: 18 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-02-18

Officer name: Marie Ann Wall

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 18 May 2021

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20

Documents

View document PDF

Legacy

Date: 18 May 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2021

Action Date: 30 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Richard William Tildesley

Termination date: 2021-04-30

Documents

View document PDF

Legacy

Date: 30 Apr 2021

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2020

Action Date: 13 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-13

Officer name: Marie Ann Wall

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 29 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Legacy

Date: 27 Jul 2020

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/19

Documents

View document PDF

Legacy

Date: 02 Jul 2020

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/19

Documents

View document PDF

Legacy

Date: 26 Jun 2020

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/19

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 18 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Legacy

Date: 18 Jun 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/18

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jun 2019

Action Date: 03 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-03

Documents

View document PDF

Legacy

Date: 28 May 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 30/09/18

Documents

View document PDF

Legacy

Date: 28 May 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/18

Documents

View document PDF

Change person director company with change date

Date: 01 Apr 2019

Action Date: 25 Mar 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-03-25

Officer name: Marie Ann Wall

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Thomas Richard William Tildesley

Documents

View document PDF

Change person director company with change date

Date: 21 Mar 2019

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-07-18

Officer name: Marie Ann Wall

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Gavin Paul Bonnar

Appointment date: 2018-09-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Rachel Louise Gibbs Fennell

Termination date: 2018-09-30

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2018

Action Date: 15 Aug 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-08-15

Officer name: Mr Thomas Richard William Tildesley

Documents

View document PDF

Change person director company with change date

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Marie Ann Wall

Change date: 2018-07-18

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-02-28

Officer name: Mr Thomas Richard William Tildesley

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-28

Officer name: David Ian Resnekov

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-31

Officer name: Marie Ann Wall

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Oliver Reginald Tant

Termination date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 03 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Cooper

Termination date: 2017-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 14 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 23 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 05 Nov 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-11-05

Officer name: Mr John Matthew Downing

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2014

Action Date: 14 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-14

Documents

View document PDF

Appoint person director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Oliver Reginald Tant

Documents

View document PDF

Termination director company with name

Date: 06 Nov 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Dyrbus

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Sep 2013

Action Date: 02 Sep 2013

Category: Address

Type: AD01

Old address: Imperial Tobacco Ltd Po Box 244 Upton Road Bristol Avonbs99 7Uj

Change date: 2013-09-02

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2013

Action Date: 14 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-14

Documents

View document PDF

Appoint person director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Matthew Downing

Documents

View document PDF

Termination director company with name

Date: 08 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Phillips

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 14 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-14

Documents

View document PDF

Appoint person director company with name

Date: 07 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Ian Resnekov

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 14 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-14

Documents

View document PDF

Resolution

Date: 11 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 11 Aug 2010

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 14 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 01 Jun 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change person secretary company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-01

Officer name: Rachel Louise Gibbs Fennell

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alison Jane Cooper

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: Robert Dyrbus

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Trevor Martin Williams

Change date: 2009-12-01

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Matthew Robert Phillips

Change date: 2009-12-01

Documents

View document PDF

Legacy

Date: 17 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 Apr 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 24 Jun 2008

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/08; full list of members

Documents

View document PDF

Legacy

Date: 15 Apr 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / matthew phillips / 10/04/2008

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / rachel gibbs / 03/04/2008

Documents

View document PDF

Legacy

Date: 04 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 12 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 14/06/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 09 Mar 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Statement of affairs

Date: 26 Oct 2004

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 26 Oct 2004

Category: Capital

Type: 88(2)R

Description: Ad 03/09/04--------- £ si 11724247@1

Documents

View document PDF

Legacy

Date: 22 Oct 2004

Category: Annual-return

Type: 363a

Description: Return made up to 07/10/04; full list of members

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 May 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF


Some Companies

GRZEGORZ KNAP LTD

31 BRANSDALE CLOSE,WOLVERHAMPTON,WV6 0TN

Number:09821206
Status:ACTIVE
Category:Private Limited Company

HARTLEYTECH LTD

17 BURNS CLOSE,ERITH,DA8 2DB

Number:11127673
Status:ACTIVE
Category:Private Limited Company

KJA ALLIANCE LTD

CHURCHILL HOUSE 120 BUNNS LANE,LONDON,NW7 2AS

Number:11789887
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

LAUREL COURT RESIDENTS ASSOCIATION LIMITED

FOWLER & SPENCELEY PROPERTY MANGEMENT OFFICE SUITE 5, MARKET SQUARE CHAMBERS,,ROCHFORD,SS4 1AL

Number:07601940
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NATIONAL PROPERTY GROUP LIMITED

200-203 STRAND,LONDON,WC2R 1DJ

Number:09416331
Status:ACTIVE
Category:Private Limited Company

PRAVARA CAPITAL LLP

153 MILTON KEYNES BUSINESS CENTRE FOXHUNTER DRIVE,MILTON KEYNES,MK14 6GD

Number:OC340988
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source