Advanced company searchLink opens in new window

MITCHELLS & BUTLERS PLC

Company number 04551498

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)
22 Mar 2024 SH01 Statement of capital following an allotment of shares on 29 January 2024
  • GBP 51,056,792.26
01 Mar 2024 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 51,056,067.23
26 Feb 2024 AA Group of companies' accounts made up to 30 September 2023
15 Feb 2024 MR04 Satisfaction of charge 045514980003 in full
06 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Market purchase maximum number ordinary shares 29,886,342, minimum price paid 812/24P 23/01/2024
24 Oct 2023 CH01 Director's details changed for Mr Joshua Marc Levy on 23 October 2023
18 Oct 2023 SH01 Statement of capital following an allotment of shares on 4 September 2023
  • GBP 51,026,874.43
12 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
12 Oct 2023 SH01 Statement of capital following an allotment of shares on 14 September 2023
  • GBP 51,056,035.12
15 Aug 2023 SH01 Statement of capital following an allotment of shares on 10 July 2023
  • GBP 51,026,745.97
09 Mar 2023 AA Group of companies' accounts made up to 24 September 2022
22 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 08/02/2023
15 Dec 2022 MR01 Registration of charge 045514980003, created on 8 December 2022
02 Dec 2022 AD02 Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH
12 Oct 2022 CS01 Confirmation statement made on 2 October 2022 with updates
07 Sep 2022 AP03 Appointment of Mr Andrew David Freeman as a secretary on 1 September 2022
07 Sep 2022 TM02 Termination of appointment of Gregory Joseph Mcmahon as a secretary on 31 August 2022
25 Jul 2022 SH01 Statement of capital following an allotment of shares on 20 June 2022
  • GBP 51,026,694.72
07 Jul 2022 AP01 Appointment of Amanda Victoria Brown as a director on 4 July 2022
27 Jun 2022 SH01 Statement of capital following an allotment of shares on 4 May 2022
  • GBP 5,098,796,301
25 Apr 2022 AUD Auditor's resignation
13 Apr 2022 MR01 Registration of charge 045514980002, created on 11 April 2022
06 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 March 2022
  • GBP 50,985,833.45
31 Mar 2022 SH01 Statement of capital following an allotment of shares on 28 February 2022
  • GBP 50,983,807.70
21 Mar 2022 SH01 Statement of capital following an allotment of shares on 31 January 2022
  • GBP 50,980,259.99