Advanced company searchLink opens in new window

MITCHELLS & BUTLERS FINANCE PLC

Company number 04778667

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 Jun 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-06-23
  • GBP 50,000
23 Jun 2016 AD03 Register(s) moved to registered inspection location 73-77 Euston Road London NW1 2QS
23 Jun 2016 AD02 Register inspection address has been changed to 73-77 Euston Road London NW1 2QS
07 Jan 2016 AA Full accounts made up to 26 September 2015
24 Jun 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
24 Jun 2015 AD04 Register(s) moved to registered office address 27 Fleet Street Birmingham West Midlands B3 1JP
19 Feb 2015 AA Full accounts made up to 27 September 2014
01 Sep 2014 MR01 Registration of charge 047786670005, created on 20 August 2014
25 Jun 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 50,000
04 Mar 2014 AA Full accounts made up to 28 September 2013
03 Feb 2014 TM01 Termination of appointment of Robin Young as a director
10 Oct 2013 CH01 Director's details changed for Mr Gregory Joseph Mcmahon on 27 September 2013
22 Aug 2013 CH01 Director's details changed for Mrs Susan Katrina Martindale on 8 August 2013
13 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
28 Feb 2013 AP01 Appointment of Mr Gregory Joseph Mcmahon as a director
08 Feb 2013 AA Full accounts made up to 29 September 2012
12 Nov 2012 TM01 Termination of appointment of Saudagar Singh as a director
21 Jun 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
06 Mar 2012 AA Full accounts made up to 24 September 2011
29 Feb 2012 TM01 Termination of appointment of Kevin Todd as a director
25 Nov 2011 TM01 Termination of appointment of Roger Moxham as a director
25 Nov 2011 TM01 Termination of appointment of Adam Martin as a director
25 Nov 2011 TM01 Termination of appointment of Amanda Coldrick as a director
07 Jun 2011 AR01 Annual return made up to 28 May 2011 with full list of shareholders
26 Apr 2011 AUD Auditor's resignation