Advanced company searchLink opens in new window

MITCHELLS & BUTLERS RETAIL (NO 2) LIMITED

Company number 03959664

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)
14 Nov 2003 288a New director appointed
13 Nov 2003 288a New director appointed
11 Nov 2003 395 Particulars of mortgage/charge
18 Sep 2003 287 Registered office changed on 18/09/03 from: cape hill birmingham west midlands B16 0PQ
14 Sep 2003 288b Secretary resigned
14 Sep 2003 288a New secretary appointed
28 Apr 2003 363s Return made up to 29/03/03; full list of members
14 Apr 2003 CERTNM Company name changed SC retail (no 2) LIMITED\certificate issued on 14/04/03
27 Mar 2003 AA Accounts for a dormant company made up to 28 September 2002
23 Apr 2002 363s Return made up to 29/03/02; full list of members
10 Dec 2001 AA Accounts for a dormant company made up to 29 September 2001
27 Jul 2001 CERTNM Company name changed bass leisure retail LIMITED\certificate issued on 27/07/01
14 Jun 2001 AA Accounts for a dormant company made up to 30 September 2000
18 Apr 2001 363s Return made up to 29/03/01; full list of members
29 Jan 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jan 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
29 Jan 2001 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
12 Jan 2001 287 Registered office changed on 12/01/01 from: cape hill dudley road birmingham B16 0PQ
23 Nov 2000 287 Registered office changed on 23/11/00 from: 1 mitchell lane bristol avon BS1 6BZ
09 Aug 2000 225 Accounting reference date shortened from 31/03/01 to 30/09/00
14 Jun 2000 CERTNM Company name changed formbid LIMITED\certificate issued on 14/06/00
26 May 2000 288a New secretary appointed;new director appointed
26 May 2000 288a New director appointed
22 May 2000 288b Secretary resigned
22 May 2000 288b Director resigned