Advanced company searchLink opens in new window

WHITBREAD HOTEL COMPANY LIMITED

Company number 00224163

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)
19 Oct 2018 AA Full accounts made up to 1 March 2018
25 Jul 2018 TM02 Termination of appointment of Russell William Fairhurst as a secretary on 13 July 2018
21 Jun 2018 TM01 Termination of appointment of Bhavesh Mistry as a director on 15 June 2018
22 Feb 2018 CS01 Confirmation statement made on 16 February 2018 with no updates
24 Oct 2017 AA Full accounts made up to 2 March 2017
22 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
23 Nov 2016 AA Full accounts made up to 3 March 2016
16 Nov 2016 TM01 Termination of appointment of Paul Charles Flaum as a director on 30 September 2016
09 Nov 2016 AP01 Appointment of Simon David Ewins as a director on 14 October 2016
05 Sep 2016 CH01 Director's details changed for Mr Bhavesh Mistry on 15 May 2015
24 Feb 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 15,005,712.7
16 Oct 2015 AA Full accounts made up to 26 February 2015
06 Oct 2015 AP01 Appointment of Simon Edward Jones as a director on 14 August 2015
24 Jul 2015 TM01 Termination of appointment of John Joseph Forrest as a director on 6 July 2015
08 Jul 2015 AP01 Appointment of Mr Bhavesh Mistry as a director on 15 May 2015
22 Feb 2015 AP01 Appointment of Paul Charles Flaum as a director on 28 January 2015
22 Feb 2015 TM01 Termination of appointment of Patrick Joseph Anthony Dempsey as a director on 28 January 2015
20 Feb 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-20
  • GBP 15,005,712.7
27 Nov 2014 AA Full accounts made up to 27 February 2014
20 Feb 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 15,005,712.7
26 Nov 2013 AA Accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
04 Dec 2012 AA Accounts made up to 1 March 2012
24 Jul 2012 TM01 Termination of appointment of Christopher Rogers as a director
16 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders