Advanced company searchLink opens in new window

WHITBREAD SUNDERLAND 2 LIMITED

Company number 00130805

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Jan 2002 288b Director resigned
10 Jan 2002 288a New director appointed
10 Jan 2002 288b Director resigned
10 Jan 2002 288b Director resigned
09 Jan 2002 AA Accounts for a dormant company made up to 3 March 2001
02 Jan 2002 RESOLUTIONS Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
05 Jul 2001 288c Director's particulars changed
26 Mar 2001 363a Return made up to 25/01/01; full list of members
23 Mar 2001 288b Secretary resigned
23 Mar 2001 288a New secretary appointed
23 Mar 2001 288a New secretary appointed
29 Dec 2000 AA Full accounts made up to 4 March 2000
19 Sep 2000 225 Accounting reference date shortened from 30/09/00 to 01/03/00
15 Sep 2000 287 Registered office changed on 15/09/00 from: swallow house po box 30,20 parsons road washington tyne & wear NE37 1QS
25 Apr 2000 288a New director appointed
25 Apr 2000 288a New director appointed
10 Apr 2000 288a New director appointed
10 Apr 2000 288b Director resigned
10 Apr 2000 288b Director resigned
31 Mar 2000 AA Full accounts made up to 30 September 1999
02 Feb 2000 363s Return made up to 25/01/00; full list of members
19 Oct 1999 287 Registered office changed on 19/10/99 from: the brewery sunderland SR1 3AN
13 Jul 1999 288b Secretary resigned
13 Jul 1999 288a New secretary appointed
28 Jun 1999 288b Director resigned