Advanced company searchLink opens in new window

WHITBREAD RESTAURANTS LIMITED

Company number 06190450

Filter by category

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)
16 Nov 2016 TM01 Termination of appointment of Paul Charles Flaum as a director on 30 September 2016
08 Oct 2016 AA Full accounts made up to 3 March 2016
06 Sep 2016 CH01 Director's details changed for Mr Bhavesh Mistry on 12 December 2014
16 Aug 2016 AUD Auditor's resignation
27 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 500
06 Oct 2015 AP01 Appointment of Simon Edward Jones as a director on 14 August 2015
11 Sep 2015 AA Full accounts made up to 26 February 2015
28 May 2015 MR04 Satisfaction of charge 061904500003 in full
20 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 500
06 Mar 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Other company business 23/02/2015
22 Feb 2015 TM01 Termination of appointment of Patrick Joseph Anthony Dempsey as a director on 26 January 2015
25 Sep 2014 AA Full accounts made up to 27 February 2014
10 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-10
  • GBP 500
13 Nov 2013 AA Full accounts made up to 28 February 2013
26 Apr 2013 MR01 Registration of charge 061904500003
24 Apr 2013 AP01 Appointment of Mr Bhavesh Mistry as a director
24 Apr 2013 TM01 Termination of appointment of Andrew Pellington as a director
10 Apr 2013 AR01 Annual return made up to 2 April 2013 with full list of shareholders
28 Nov 2012 AA Full accounts made up to 1 March 2012
03 Apr 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 3 March 2011
04 Apr 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
01 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Oct 2010 AA Full accounts made up to 4 March 2010
23 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders