WHITBREAD SECRETARIES LIMITED

Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire
StatusACTIVE
Company No.00204214
CategoryPrivate Limited Company
Incorporated03 Mar 1925
Age99 years, 2 months, 13 days
JurisdictionEngland Wales

SUMMARY

WHITBREAD SECRETARIES LIMITED is an active private limited company with number 00204214. It was incorporated 99 years, 2 months, 13 days ago, on 03 March 1925. The company address is Whitbread Court Whitbread Court, Porz Avenue, Dunstable, LU5 5XE, Bedfordshire.



Company Fillings

Accounts with accounts type dormant

Date: 04 Dec 2023

Action Date: 02 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-02

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Nov 2023

Action Date: 20 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Oct 2022

Action Date: 20 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2022

Action Date: 03 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-08-11

Officer name: Christopher David Vaughan

Documents

View document PDF

Appoint person director company with name date

Date: 15 Aug 2022

Action Date: 11 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-11

Officer name: Miss Reshma Padmanabhan Mathilakath

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2021

Action Date: 25 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2021

Action Date: 27 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-27

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Nov 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher David Vaughan

Appointment date: 2018-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jan 2019

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell William Fairhurst

Termination date: 2018-12-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2018

Action Date: 01 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-01

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 May 2017

Action Date: 02 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-02

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Nov 2016

Action Date: 03 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-03

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-25

Officer name: Mr Russell William Fairhurst

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jan 2016

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Charles Barratt

Termination date: 2015-11-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Dec 2015

Action Date: 26 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-26

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Dec 2014

Action Date: 27 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 21 Nov 2012

Action Date: 01 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2011

Action Date: 03 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Statement of companys objects

Date: 04 Feb 2011

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 04 Feb 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Nov 2010

Action Date: 04 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Simon Charles Barratt

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Daren Clive Lowry

Change date: 2009-10-01

Documents

View document PDF

Change person secretary company with change date

Date: 19 Oct 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Daren Clive Lowry

Change date: 2009-10-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Apr 2009

Action Date: 26 Feb 2009

Category: Accounts

Type: AA

Made up date: 2009-02-26

Documents

View document PDF

Legacy

Date: 21 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Jul 2008

Action Date: 28 Feb 2008

Category: Accounts

Type: AA

Made up date: 2008-02-28

Documents

View document PDF

Legacy

Date: 23 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Sep 2007

Action Date: 01 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-01

Documents

View document PDF

Legacy

Date: 01 Nov 2006

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/06; full list of members

Documents

View document PDF

Legacy

Date: 14 Aug 2006

Category: Address

Type: 287

Description: Registered office changed on 14/08/06 from: whitbread house park street west luton bedfordshire LU1 3BG

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jul 2006

Action Date: 02 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-02

Documents

View document PDF

Legacy

Date: 02 Nov 2005

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/05; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Sep 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts amended with made up date

Date: 23 Jul 2005

Action Date: 03 Mar 2005

Category: Accounts

Type: AAMD

Made up date: 2005-03-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Jun 2005

Action Date: 03 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-03

Documents

View document PDF

Legacy

Date: 09 May 2005

Category: Address

Type: 287

Description: Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX

Documents

View document PDF

Legacy

Date: 16 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 15 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 20/10/04; full list of members

Documents

View document PDF

Resolution

Date: 15 Jun 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 18 May 2004

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ellis & co (richmond) LIMITED\certificate issued on 18/05/04

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Apr 2004

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2004

Action Date: 04 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-04

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Feb 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Dec 2003

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2003

Action Date: 01 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-01

Documents

View document PDF

Legacy

Date: 31 Oct 2003

Category: Annual-return

Type: 363a

Description: Return made up to 20/10/03; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Address

Type: 287

Description: Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/03; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Dec 2002

Action Date: 02 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-02

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 May 2002

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/02; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2002

Action Date: 03 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-03

Documents

View document PDF

Legacy

Date: 11 May 2001

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/01; full list of members

Documents

View document PDF

Legacy

Date: 07 Feb 2001

Category: Address

Type: 287

Description: Registered office changed on 07/02/01 from: chiswell street london EC1Y 4SD

Documents

View document PDF

Legacy

Date: 25 May 2000

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/00; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2000

Action Date: 04 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-04

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/99; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Mar 1999

Action Date: 27 Feb 1999

Category: Accounts

Type: AA

Made up date: 1999-02-27

Documents

View document PDF

Legacy

Date: 07 May 1998

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/98; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 1998

Action Date: 28 Feb 1998

Category: Accounts

Type: AA

Made up date: 1998-02-28

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 17 Feb 1998

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 1997

Action Date: 01 Mar 1997

Category: Accounts

Type: AA

Made up date: 1997-03-01

Documents

View document PDF

Legacy

Date: 12 May 1997

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/97; full list of members

Documents

View document PDF

Legacy

Date: 17 Mar 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Jun 1996

Category: Officers

Type: 288

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Annual-return

Type: 363a

Description: Return made up to 30/04/96; no change of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 1996

Action Date: 02 Mar 1996

Category: Accounts

Type: AA

Made up date: 1996-03-02

Documents

View document PDF

Legacy

Date: 17 May 1995

Category: Annual-return

Type: 363x

Description: Return made up to 30/04/95; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 May 1995

Action Date: 25 Feb 1995

Category: Accounts

Type: AA

Made up date: 1995-02-25

Documents

View document PDF

Legacy

Date: 09 Feb 1995

Category: Address

Type: 287

Description: Registered office changed on 09/02/95 from: brewery chiswell street london ec 1Y4

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF


Some Companies

2G STORAGE LIMITED

UNIT 14 SOUTHFIELD ROAD,SOUTHAM,CV47 0FB

Number:11417254
Status:ACTIVE
Category:Private Limited Company
Number:CS000067
Status:ACTIVE
Category:Scottish Charitable Incorporated Organisation

EQUIP EDUCATION AND SUPPORT SERVICES LTD

261 COVENTRY ROAD,NOTTINGHAM,NG6 8LT

Number:08019196
Status:ACTIVE
Category:Private Limited Company

HOTEL DATA LIMITED

ROLLSWOOD HOUSE,ALCESTER,B49 6NL

Number:04208858
Status:ACTIVE
Category:Private Limited Company

P&E CONSTRUCTION LTD

CHICHESTER HOUSE,ROCHDALE,OL16 2AX

Number:10222403
Status:ACTIVE
Category:Private Limited Company

TOP BRASS ENTERTAINMENT LIMITED

36-38 WESTBOURNE GROVE,LONDON,W2 5SH

Number:05299661
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source