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)
01 Jul 2008 88(2) Ad 30/06/08\gbp si 430686@0.085=36608.31\gbp ic 34525854.31/34562462.62\
24 Jun 2008 288a Director appointed timothy john smalley
24 Jun 2008 288a Director appointed aaron maxwell brown
20 Jun 2008 288b Appointment terminated director roger carr
18 Jun 2008 169A(2) 16/06/08\Gbp tr 598016@8.5416=5108013.4656\
11 Feb 2008 288b Director resigned
11 Feb 2008 288a New director appointed
05 Feb 2008 MEM/ARTS Memorandum and Articles of Association
05 Feb 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
05 Feb 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
05 Feb 2008 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Feb 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Jan 2008 169A(2) 14/01/08 £ tr 5581@.085416=477
16 Jan 2008 169A(2) 24/12/07 £ tr 7959@.085416=680
15 Jan 2008 AA Group of companies' accounts made up to 29 September 2007
03 Jan 2008 288b Director resigned
11 Dec 2007 169A(2) 12/11/07 £ tr 26897@.085416=2297
07 Dec 2007 169A(2) 03/12/07 £ tr 7797@.085416=666
28 Nov 2007 353a Location of register of members (non legible)
12 Nov 2007 363a Return made up to 02/10/07; bulk list available separately
31 Oct 2007 288c Director's particulars changed
31 Oct 2007 353a Location of register of members (non legible)
26 Oct 2007 169A(2) 15/10/07 £ tr 494346@.08541=42222
12 Oct 2007 288a New director appointed
09 Oct 2007 288c Director's particulars changed