SH01 |
7.45 GBP is the capital in company's statement on Monday 4th December 2023
filed on: 16th, December 2023
| capital
|
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 04/12/23
filed on: 4th, December 2023
| insolvency
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 4th, December 2023
| resolution
|
Free Download
(2 pages)
|
SH19 |
7.45 GBP is the capital in company's statement on Monday 4th December 2023
filed on: 4th, December 2023
| capital
|
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 4th, December 2023
| capital
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 2nd March 2023
filed on: 29th, August 2023
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Thursday 22nd June 2023
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
SH01 |
63193185.00 GBP is the capital in company's statement on Friday 9th June 2023
filed on: 9th, June 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
63193187.00 GBP is the capital in company's statement on Friday 9th June 2023
filed on: 9th, June 2023
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 12th October 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th October 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 12th October 2022
filed on: 25th, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 12th October 2022.
filed on: 25th, October 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 3rd March 2022
filed on: 1st, October 2022
| accounts
|
Free Download
|
CH01 |
On Tuesday 21st June 2022 director's details were changed
filed on: 22nd, June 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 22nd March 2022.
filed on: 1st, April 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 21st March 2022
filed on: 1st, April 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 25th February 2021
filed on: 24th, September 2021
| accounts
|
Free Download
(24 pages)
|
AA |
Full accounts data made up to Thursday 27th February 2020
filed on: 3rd, February 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts data made up to Thursday 28th February 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(22 pages)
|
AA |
Full accounts data made up to Thursday 1st March 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment was terminated on Friday 3rd August 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 3rd August 2018
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Thursday 2nd March 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(20 pages)
|
TM01 |
Director's appointment was terminated on Saturday 30th September 2017
filed on: 6th, November 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 25th August 2017.
filed on: 25th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Thursday 3rd March 2016
filed on: 8th, December 2016
| accounts
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2016
filed on: 30th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
63193183.00 GBP is the capital in company's statement on Thursday 30th June 2016
capital
|
|
AP01 |
New director appointment on Thursday 12th November 2015.
filed on: 1st, December 2015
| officers
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 26th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 12th November 2015.
filed on: 26th, November 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 12th November 2015.
filed on: 26th, November 2015
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Thursday 12th November 2015
filed on: 26th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 9th June 2015.
filed on: 13th, July 2015
| officers
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 10th, July 2015
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed whitbread shelf company LIMITEDcertificate issued on 10/06/15
filed on: 10th, June 2015
| change of name
|
Free Download
|
CONNOT |
Change of name notice
filed on: 10th, June 2015
| change of name
|
Free Download
(2 pages)
|
SH01 |
63193183.00 GBP is the capital in company's statement on Tuesday 17th February 2015
filed on: 5th, March 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 17th February 2015
filed on: 4th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 13th November 2014
filed on: 21st, November 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 27th February 2014
filed on: 18th, November 2014
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th August 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th August 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th August 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th August 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 18th August 2014.
filed on: 3rd, September 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
1000001.00 GBP is the capital in company's statement on Friday 11th July 2014
filed on: 20th, August 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 25th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 25th June 2014
capital
|
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2013
filed on: 15th, November 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 19th June 2013
filed on: 4th, July 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 1st March 2012
filed on: 30th, November 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 19th June 2012
filed on: 21st, June 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 3rd March 2011
filed on: 31st, October 2011
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 19th June 2011
filed on: 23rd, June 2011
| annual return
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, January 2011
| incorporation
|
Free Download
(34 pages)
|
CONNOT |
Change of name notice
filed on: 12th, January 2011
| change of name
|
Free Download
(1 page)
|
CERTNM |
Company name changed whitbread holdings LIMITEDcertificate issued on 12/01/11
filed on: 12th, January 2011
| change of name
|
Free Download
(2 pages)
|
RES15 |
Name changed by resolution on Friday 17th December 2010
change of name
|
|
AA |
Dormant company accounts reported for the period up to Thursday 4th March 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 19th June 2010
filed on: 6th, July 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st October 2009 director's details were changed
filed on: 3rd, November 2009
| officers
|
Free Download
(3 pages)
|
CH03 |
On Thursday 1st October 2009 secretary's details were changed
filed on: 19th, October 2009
| officers
|
Free Download
(3 pages)
|
363a |
Period up to Friday 19th June 2009 - Annual return with full member list
filed on: 19th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 26th February 2009
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 28th February 2008
filed on: 28th, August 2008
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 30/06/2008 to 28/02/2008
filed on: 28th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Period up to Thursday 17th July 2008 - Annual return with full member list
filed on: 17th, July 2008
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(20 pages)
|
NEWINC |
Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(20 pages)
|