Advanced company searchLink opens in new window

WHITBREAD FINANCE PUBLIC LIMITED COMPANY

Company number 06354009

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)
27 Aug 2015 AA Accounts for a dormant company made up to 26 February 2015
29 Sep 2014 AR01 Annual return made up to 28 August 2014 with full list of shareholders
Statement of capital on 2014-09-29
  • GBP 2
31 Aug 2014 AA Accounts for a dormant company made up to 27 February 2014
03 Sep 2013 AR01 Annual return made up to 28 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
08 Aug 2013 AA Accounts for a dormant company made up to 28 February 2013
30 Aug 2012 AA Accounts for a dormant company made up to 1 March 2012
28 Aug 2012 AR01 Annual return made up to 28 August 2012 with full list of shareholders
30 Aug 2011 AR01 Annual return made up to 28 August 2011 with full list of shareholders
25 Aug 2011 AA Accounts for a dormant company made up to 3 March 2011
23 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 Feb 2011 CC04 Statement of company's objects
03 Sep 2010 AA Accounts for a dormant company made up to 4 March 2010
31 Aug 2010 AR01 Annual return made up to 28 August 2010 with full list of shareholders
03 Nov 2009 CH01 Director's details changed for Simon Charles Barratt on 1 October 2009
03 Nov 2009 CH01 Director's details changed for Russell William Fairhurst on 1 October 2009
03 Nov 2009 CH03 Secretary's details changed for Russell William Fairhurst on 1 October 2009
19 Oct 2009 CH03 Secretary's details changed for Daren Clive Lowry on 1 October 2009
22 Sep 2009 363a Return made up to 28/08/09; full list of members
27 Aug 2009 AA Accounts for a dormant company made up to 26 February 2009
29 Apr 2009 288a Director and secretary appointed russell william fairhurst
29 Apr 2009 288a Director appointed simon charles barratt
29 Apr 2009 288a Secretary appointed daren clive lowry
20 Apr 2009 288b Appointment terminate, director and secretary wilmington trust sp services (london) LIMITED logged form
20 Apr 2009 287 Registered office changed on 20/04/2009 from c/o wilimington trust sp services (london) LIMITED fifth floor 6 broad street place london EC2M 7JH
20 Apr 2009 225 Accounting reference date shortened from 31/08/2009 to 01/03/2009