Advanced company searchLink opens in new window

WHITBREAD SPA COMPANY LIMITED

Company number 04100706

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)
23 Nov 2004 363s Return made up to 02/11/04; full list of members
23 Nov 2004 287 Registered office changed on 23/11/04 from: whitbread house park street west luton bedfordshire LU1 3BG
12 Mar 2004 288a New secretary appointed
12 Mar 2004 288b Director resigned
12 Mar 2004 288b Secretary resigned
10 Dec 2003 363a Return made up to 02/11/03; full list of members
25 Nov 2003 288b Director resigned
25 Nov 2003 288b Director resigned
08 Oct 2003 288a New director appointed
07 Oct 2003 288a New director appointed
02 Oct 2003 288a New director appointed
16 Sep 2003 CERTNM Company name changed calltap LIMITED\certificate issued on 16/09/03
13 Jul 2003 288a New director appointed
13 Jul 2003 88(2)R Ad 10/03/03--------- £ si 8999999@1=8999999 £ ic 1/9000000
13 Jul 2003 123 Nc inc already adjusted 10/03/03
13 Jul 2003 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
24 Jun 2003 288a New secretary appointed
14 Mar 2003 AA Accounts for a dormant company made up to 1 March 2003
21 Nov 2002 363a Return made up to 02/11/02; full list of members
19 Nov 2002 AA Accounts for a dormant company made up to 2 March 2002
11 Oct 2002 288a New secretary appointed
11 Oct 2002 288b Secretary resigned
18 Mar 2002 225 Accounting reference date extended from 30/11/01 to 01/03/02
24 Jan 2002 363a Return made up to 02/11/01; full list of members
21 Nov 2000 288a New director appointed