Advanced company searchLink opens in new window

WHITBREAD DIRECTORS 2 LIMITED

Company number 00520719

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)
14 Jul 2006 AA Accounts for a dormant company made up to 2 March 2006
02 Nov 2005 363a Return made up to 20/10/05; full list of members
17 Oct 2005 288c Secretary's particulars changed
20 Sep 2005 288b Secretary resigned
26 Jul 2005 AAMD Amended accounts made up to 3 March 2005
30 Jun 2005 AA Accounts for a dormant company made up to 3 March 2005
09 May 2005 287 Registered office changed on 09/05/05 from: 25TH floor citypoint one ropemaker street london EC2Y 9HX
16 Dec 2004 288c Secretary's particulars changed
15 Nov 2004 363s Return made up to 20/10/04; full list of members
18 May 2004 CERTNM Company name changed gough brothers(wine merchants) l imited\certificate issued on 18/05/04
14 May 2004 288b Director resigned
28 Apr 2004 288c Director's particulars changed
26 Apr 2004 AA Accounts for a dormant company made up to 4 March 2004
28 Feb 2004 288b Secretary resigned
28 Feb 2004 288a New secretary appointed
10 Dec 2003 288c Secretary's particulars changed
31 Oct 2003 363a Return made up to 20/10/03; full list of members
28 Oct 2003 287 Registered office changed on 28/10/03 from: whitbread house park street west luton LU1 3BG
01 Jun 2003 AA Accounts for a dormant company made up to 1 March 2003
16 May 2003 363a Return made up to 30/04/03; full list of members
11 Feb 2003 288a New secretary appointed
04 Feb 2003 288a New director appointed
20 Nov 2002 AA Accounts for a dormant company made up to 2 March 2002
16 Oct 2002 288a New secretary appointed
16 Oct 2002 288b Secretary resigned