WHITBREAD GROUP PLC

Company Documents

DateDescription
20/08/2420 August 2024 Group of companies' accounts made up to 2024-02-29

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-07-31 with no updates

View Document

09/08/239 August 2023 Group of companies' accounts made up to 2023-03-02

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

27/06/2327 June 2023 Appointment of Mrs Alexandra Clare Thomas Hathaway as a director on 2023-06-22

View Document

27/06/2327 June 2023 Termination of appointment of Christopher David Vaughan as a secretary on 2023-06-22

View Document

27/06/2327 June 2023 Appointment of Mr Daren Clive Lowry as a secretary on 2023-06-22

View Document

26/01/2326 January 2023 Appointment of Dominic James Paul as a director on 2023-01-17

View Document

26/01/2326 January 2023 Termination of appointment of Alison Jane Brittain as a director on 2023-01-17

View Document

01/04/221 April 2022 Appointment of Mr Hemantkumar Kiribhai Patel as a director on 2022-03-22

View Document

01/04/221 April 2022 Termination of appointment of Nicholas Theodore Cadbury as a director on 2022-03-22

View Document

19/10/2119 October 2021

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-07-31 with no updates

View Document

08/08/218 August 2021 Group of companies' accounts made up to 2021-02-25

View Document

03/08/213 August 2021 Appointment of Mrs Rachel Margaret Howarth as a director on 2021-07-23

View Document

02/08/212 August 2021 Termination of appointment of Louise Helen Smalley as a director on 2021-07-23

View Document

14/08/2014 August 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/20

View Document

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

05/08/195 August 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 27

View Document

24/01/1924 January 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000294230029

View Document

07/01/197 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 000294230030

View Document

09/08/189 August 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR MARK ANDERSON

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

18/08/1718 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/17

View Document

08/09/168 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/16

View Document

23/08/1623 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER

View Document

15/12/1515 December 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW HARRISON

View Document

23/11/1523 November 2015 DIRECTOR APPOINTED ALISON JANE BRITTAIN

View Document

28/10/1528 October 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BARRATT

View Document

28/10/1528 October 2015 SECRETARY APPOINTED CHRISTOPHER DAVID VAUGHAN

View Document

09/09/159 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/15

View Document

28/05/1528 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 000294230028

View Document

28/05/1528 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 000294230029

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HABGOOD

View Document

08/09/148 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS

View Document

08/09/148 September 2014 DIRECTOR APPOINTED LOUISE HELEN SMALLEY

View Document

08/09/148 September 2014 DIRECTOR APPOINTED RICHARD BAKER

View Document

03/09/143 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/14

View Document

02/09/142 September 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

03/09/133 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

22/08/1322 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

26/04/1326 April 2013 REGISTRATION OF A CHARGE / CHARGE CODE 000294230028

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED MR NICHOLAS THEODORE CADBURY

View Document

31/08/1231 August 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/12

View Document

09/08/129 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

02/09/112 September 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/11

View Document

19/08/1119 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

07/07/117 July 2011 AGM 14 CLEAR DAYS NOTICE 21/06/2011

View Document

07/07/117 July 2011 ALLOT SHARES AND CONVERT SECURITY INTO SHARES 21/06/2011

View Document

27/06/1127 June 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

27/06/1127 June 2011 ADOPT ARTICLES 21/06/2011

View Document

30/11/1030 November 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN PARKER

View Document

01/11/101 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 26

View Document

07/09/107 September 2010 DIRECTOR APPOINTED ANDREW HARRISON

View Document

07/09/107 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/10

View Document

25/08/1025 August 2010 Annual return made up to 1 August 2010 with full list of shareholders

View Document

06/03/106 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 27

View Document

21/11/0921 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/09

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN CHARLES PARKER / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER CHARLES BEVAN ROGERS / 01/10/2009

View Document

14/11/0914 November 2009 SECRETARY'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009

View Document

02/10/092 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26

View Document

18/08/0918 August 2009 RETURN MADE UP TO 01/08/09; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

20/08/0820 August 2008 RETURN MADE UP TO 01/08/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY HABGOOD / 01/07/2008

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0726 September 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/08/0728 August 2007 RETURN MADE UP TO 01/08/07; FULL LIST OF MEMBERS

View Document

28/08/0728 August 2007 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0728 August 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0716 August 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

03/01/073 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/06

View Document

19/09/0619 September 2006 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

13/09/0613 September 2006 RETURN MADE UP TO 01/08/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG

View Document

03/11/053 November 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

06/10/056 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/08/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

07/04/057 April 2005

View Document

07/04/057 April 2005 REGISTERED OFFICE CHANGED ON 07/04/05 FROM: CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HX

View Document

01/10/041 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/04

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 RETURN MADE UP TO 01/08/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

28/04/0428 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/0322 September 2003 LOCATION OF REGISTER OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 01/08/03; FULL LIST OF MEMBERS

View Document

09/09/039 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/03

View Document

15/08/0315 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/038 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 LOCATION OF DEBENTURE REGISTER

View Document

31/10/0231 October 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

29/08/0229 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/02

View Document

23/08/0223 August 2002 RETURN MADE UP TO 01/08/02; BULK LIST AVAILABLE SEPARATELY

View Document

07/01/027 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/10/013 October 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/09/0120 September 2001 RETURN MADE UP TO 01/08/01; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

18/09/0118 September 2001 RETURN MADE UP TO 01/08/01; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/014 September 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

30/08/0130 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/08/0130 August 2001 Resolutions

View Document

30/08/0130 August 2001 Resolutions

View Document

30/08/0130 August 2001 £ NC 128848540/262500000 30/01/01

View Document

30/08/0130 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/07/0130 July 2001 NC DEC ALREADY ADJUSTED 26/02/01

View Document

30/07/0130 July 2001 NC DEC ALREADY ADJUSTED 26/02/01

View Document

29/05/0129 May 2001 DIRECTOR RESIGNED

View Document

24/05/0124 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 DIRECTOR RESIGNED

View Document

10/05/0110 May 2001 COMPANY NAME CHANGED WHITBREAD PLC CERTIFICATE ISSUED ON 10/05/01

View Document

02/05/012 May 2001 CONDITIONAL CHANGE NAME 20/04/01

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

26/03/0126 March 2001 DIRECTOR RESIGNED

View Document

01/03/011 March 2001 AMENDING SCHEME OF ARRANGEMENT

View Document

27/02/0127 February 2001

View Document

27/02/0127 February 2001 REGISTERED OFFICE CHANGED ON 27/02/01 FROM: CHISWELL STREET LONDON EC1Y 4SD

View Document

23/02/0123 February 2001 REDUCTION OF ISSUED CAPITAL

View Document

23/02/0123 February 2001 SCHEME OF ARRANGEMENT - AMALGAMATION

View Document

23/02/0123 February 2001 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

08/02/018 February 2001 ADOPT ARTICLES 30/01/01

View Document

16/01/0116 January 2001 MARKET PURCH/SECT 163 20/06/00

View Document

16/01/0116 January 2001 £ IC 122330636/122248784 12/12/00 £ SR [email protected]=81852

View Document

16/01/0116 January 2001 £ IC 122763929/122330636 13/12/00 £ SR [email protected]=433293

View Document

12/01/0112 January 2001 £ IC 122951391/122763929 20/12/00 £ SR [email protected]=187462

View Document

12/01/0112 January 2001 MARKET PURCHASES 20/06/00

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

11/12/0011 December 2000 £ IC 124227718/123477718 16/11/00 £ SR [email protected]=750000

View Document

11/12/0011 December 2000 MARKET PURCH/SECT 163 20/06/00

View Document

11/12/0011 December 2000 MARKET PURCH/SECT 163 20/06/00

View Document

11/12/0011 December 2000 MARKET PURCH/SECT 163 20/06/00

View Document

11/12/0011 December 2000 £ IC 122952718/122920506 08/11/00 £ SR [email protected]=32212

View Document

11/12/0011 December 2000 £ IC 123477718/122952718 10/11/00 £ SR [email protected]=525000

View Document

09/10/009 October 2000 RETURN MADE UP TO 01/08/00; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0027 September 2000 DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 FULL GROUP ACCOUNTS MADE UP TO 04/03/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

29/06/0029 June 2000 MARKET PURCHASES 20/06/00

View Document

08/06/008 June 2000 NEW DIRECTOR APPOINTED

View Document

01/06/001 June 2000 NEW DIRECTOR APPOINTED

View Document

04/12/994 December 1999 NEW DIRECTOR APPOINTED

View Document

27/08/9927 August 1999 FULL GROUP ACCOUNTS MADE UP TO 27/02/99

View Document

18/08/9918 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/08/9916 August 1999 RETURN MADE UP TO 01/08/99; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/993 August 1999 ALTER MEM AND ARTS 02/07/99

View Document

22/07/9922 July 1999 LISTING OF PARTICULARS

View Document

22/07/9922 July 1999 REDUCTION OF ISSUED CAPITAL

View Document

22/07/9922 July 1999 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

22/07/9922 July 1999 REDUCTION OF ISSUED CAPITAL 29/06/99

View Document

16/07/9916 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/07/9914 July 1999 £ NC 185825236/272332236 02/07/99

View Document

14/07/9914 July 1999 S163 MARKET PURCHASE 29/06/99

View Document

30/06/9930 June 1999 LISTING OF PARTICULARS

View Document

18/05/9918 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/9917 February 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9823 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/9826 August 1998 RETURN MADE UP TO 01/08/98; BULK LIST AVAILABLE SEPARATELY

View Document

13/08/9813 August 1998 FULL GROUP ACCOUNTS MADE UP TO 28/02/98

View Document

26/06/9826 June 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 ALLOT EQUITY SECURITIES 16/06/98

View Document

25/06/9825 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/06/98

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 RETURN MADE UP TO 01/08/97; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/974 September 1997 FULL GROUP ACCOUNTS MADE UP TO 01/03/97

View Document

22/07/9722 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/97

View Document

29/06/9729 June 1997 DIRECTOR RESIGNED

View Document

16/04/9716 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

07/02/977 February 1997 LISTING OF PARTICULARS

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9626 November 1996 LISTING OF PARTICULARS

View Document

23/08/9623 August 1996 RETURN MADE UP TO 01/08/96; BULK LIST AVAILABLE SEPARATELY

View Document

02/07/962 July 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/06/96

View Document

27/06/9627 June 1996 DIRECTOR RESIGNED

View Document

13/06/9613 June 1996 ALTER MEM AND ARTS 07/05/96

View Document

05/06/965 June 1996 FULL GROUP ACCOUNTS MADE UP TO 02/03/96

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

18/03/9618 March 1996 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

18/03/9618 March 1996 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/02/963 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/12/954 December 1995 DIRECTOR RESIGNED

View Document

06/11/956 November 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

27/09/9527 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 RETURN MADE UP TO 01/08/95; BULK LIST AVAILABLE SEPARATELY

View Document

18/07/9518 July 1995 AMENDING 882R 1000 @ 25P

View Document

06/07/956 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 20/06/95

View Document

25/05/9525 May 1995 FULL GROUP ACCOUNTS MADE UP TO 25/02/95

View Document

19/04/9519 April 1995 FULL GROUP ACCOUNTS MADE UP TO 26/02/94

View Document

14/03/9514 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

06/01/956 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

02/12/942 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/9414 October 1994 RETURN MADE UP TO 01/08/94; BULK LIST AVAILABLE SEPARATELY

View Document

05/08/945 August 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/07/94

View Document

31/05/9431 May 1994

View Document

31/05/9431 May 1994 REGISTERED OFFICE CHANGED ON 31/05/94 FROM: THE BREWERY, CHISWELL ST, LONDON EC1Y 4SD

View Document

20/04/9420 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993 CAPIT 10/11/93

View Document

21/12/9321 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9321 December 1993 NC INC ALREADY ADJUSTED 10/11/93

View Document

21/12/9321 December 1993 ALTER MEM AND ARTS 10/11/93

View Document

27/10/9327 October 1993 LISTING OF PARTICULARS

View Document

21/10/9321 October 1993 LISTING OF PARTICULARS

View Document

24/08/9324 August 1993 RETURN MADE UP TO 01/08/93; BULK LIST AVAILABLE SEPARATELY

View Document

20/08/9320 August 1993 FULL GROUP ACCOUNTS MADE UP TO 27/02/93

View Document

20/08/9320 August 1993 ADOPT MEM AND ARTS 27/07/93

View Document

20/08/9320 August 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/08/9319 August 1993 NEW DIRECTOR APPOINTED

View Document

19/07/9319 July 1993 DIRECTOR RESIGNED

View Document

26/03/9326 March 1993 NEW DIRECTOR APPOINTED

View Document

26/03/9326 March 1993 DIRECTOR RESIGNED

View Document

15/09/9215 September 1992 RETURN MADE UP TO 01/08/92; BULK LIST AVAILABLE SEPARATELY

View Document

25/08/9225 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/92

View Document

25/08/9225 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/08/9225 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/07/92

View Document

14/08/9214 August 1992 DIRECTOR RESIGNED

View Document

14/07/9214 July 1992 FULL GROUP ACCOUNTS MADE UP TO 28/02/92

View Document

09/06/929 June 1992 LISTING OF PARTICULARS

View Document

14/04/9214 April 1992 DIRECTOR RESIGNED

View Document

02/04/922 April 1992 NEW DIRECTOR APPOINTED

View Document

06/03/926 March 1992 NEW DIRECTOR APPOINTED

View Document

12/09/9112 September 1991 RETURN MADE UP TO 01/08/91; BULK LIST AVAILABLE SEPARATELY

View Document

19/08/9119 August 1991 NEW SECRETARY APPOINTED

View Document

09/08/919 August 1991 SECRETARY RESIGNED

View Document

28/06/9128 June 1991 FULL GROUP ACCOUNTS MADE UP TO 02/03/91

View Document

07/06/917 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/9131 May 1991 NEW DIRECTOR APPOINTED

View Document

29/05/9129 May 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 COMPANY NAME CHANGED WHITBREAD AND COMPANY PUBLIC LIM ITED COMPANY CERTIFICATE ISSUED ON 01/03/91

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

19/12/9019 December 1990 REGISTRATION OF CHARGE FOR DEBENTURES

View Document

13/12/9013 December 1990 LISTING OF PARTICULARS

View Document

06/11/906 November 1990 DIRECTOR RESIGNED

View Document

31/08/9031 August 1990 RETURN MADE UP TO 07/08/90; BULK LIST AVAILABLE SEPARATELY

View Document

19/07/9019 July 1990 DIRECTOR RESIGNED

View Document

21/06/9021 June 1990 FULL GROUP ACCOUNTS MADE UP TO 03/03/90

View Document

03/05/903 May 1990 DIRECTOR RESIGNED

View Document

07/12/897 December 1989 NEW DIRECTOR APPOINTED

View Document

30/08/8930 August 1989 RETURN MADE UP TO 08/08/89; BULK LIST AVAILABLE SEPARATELY

View Document

27/06/8927 June 1989 FULL GROUP ACCOUNTS MADE UP TO 25/02/89

View Document

24/05/8924 May 1989 NEW DIRECTOR APPOINTED

View Document

09/05/899 May 1989 DIRECTOR RESIGNED

View Document

08/03/898 March 1989 DIRECTOR RESIGNED

View Document

17/01/8917 January 1989 DIRECTOR RESIGNED

View Document

18/10/8818 October 1988 DIRECTOR RESIGNED

View Document

03/10/883 October 1988 WD 26/09/88 AD 15/08/88-30/08/88 PREMIUM £ SI [email protected]=13604

View Document

03/10/883 October 1988 WD 26/09/88 AD 10/08/88-31/08/88 PREMIUM £ SI [email protected]=14410

View Document

27/09/8827 September 1988 RETURN MADE UP TO 09/08/88; BULK LIST AVAILABLE SEPARATELY

View Document

14/09/8814 September 1988 WD 24/08/88 AD 13/07/88--------- PREMIUM £ SI [email protected]=367541

View Document

12/09/8812 September 1988 WD 09/09/88 AD 27/01/88--------- PREMIUM £ SI [email protected]=4201

View Document

08/09/888 September 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 26/07/88

View Document

06/09/886 September 1988 WD 15/08/88 AD 14/07/88--------- PREMIUM £ SI [email protected]=3

View Document

06/09/886 September 1988 WD 15/08/88 AD 01/07/88-29/07/88 PREMIUM £ SI [email protected]=25225

View Document

06/09/886 September 1988 WD 15/08/88 AD 05/07/88-27/07/88 PREMIUM £ SI [email protected]=1690

View Document

01/09/881 September 1988 FULL GROUP ACCOUNTS MADE UP TO 27/02/88

View Document

11/08/8811 August 1988 WD 24/06/88 AD 16/06/88-30/06/88 PREMIUM £ SI [email protected]=1163

View Document

11/08/8811 August 1988 WD 24/06/88 AD 10/06/88-15/06/88 PREMIUM £ SI [email protected]=22000

View Document

21/07/8821 July 1988 WD 08/06/88 AD 19/05/88--------- PREMIUM £ SI [email protected]=8750

View Document

21/07/8821 July 1988 WD 08/06/88 AD 12/05/88-03/06/88 PREMIUM £ SI [email protected]=4081

View Document

18/07/8818 July 1988 WD 29/06/88 AD 06/01/88--------- PREMIUM £ SI [email protected]=1565

View Document

18/07/8818 July 1988 WD 29/06/88 AD 22/12/87--------- PREMIUM £ SI [email protected]=5158

View Document

18/07/8818 July 1988 WD 29/06/88 AD 07/12/87--------- PREMIUM £ SI [email protected]=33468

View Document

15/06/8815 June 1988 WD 11/05/88 AD 19/04/88-10/05/88 PREMIUM £ SI [email protected]=1533

View Document

31/05/8831 May 1988 WD 21/04/88 AD 22/03/88-08/04/88 PREMIUM £ SI [email protected]=1660

View Document

31/05/8831 May 1988 SHARES AGREEMENT OTC

View Document

23/05/8823 May 1988 WD 18/04/88 AD 08/03/88-15/03/88 PREMIUM £ SI [email protected]=11200

View Document

03/05/883 May 1988 WD 28/03/88 AD 16/02/88-26/02/88 PREMIUM £ SI [email protected]=336

View Document

29/03/8829 March 1988 WD 26/02/88 AD 29/01/88-08/02/88 PREMIUM £ SI [email protected]=4032

View Document

29/03/8829 March 1988 WD 24/03/88 AD 02/03/88--------- PREMIUM £ SI [email protected]=134187

View Document

22/03/8822 March 1988 WD 22/02/88 AD 08/02/88--------- PREMIUM £ SI [email protected]=6275

View Document

14/03/8814 March 1988 WD 10/02/88 AD 13/01/88--------- PREMIUM £ SI [email protected]=69500

View Document

12/03/8812 March 1988 RETURN OF ALLOTMENTS

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

11/03/8811 March 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 WD 26/01/88 AD 08/01/88--------- PREMIUM £ SI [email protected]=4100

View Document

10/02/8810 February 1988 WD 15/01/88 AD 21/12/87--------- PREMIUM £ SI [email protected]=4113

View Document

19/01/8819 January 1988 WD 21/12/87 AD 24/11/87-09/12/87 PREMIUM £ SI [email protected]=3831

View Document

14/12/8714 December 1987 WD 09/12/87 AD 05/11/87--------- £ SI [email protected]=7529629

View Document

14/12/8714 December 1987 WD 09/12/87 AD 20/11/87--------- £ SI [email protected]=21420

View Document

11/12/8711 December 1987 WD 24/11/87 AD 30/10/87-12/11/87 PREMIUM £ SI [email protected]=6207

View Document

16/11/8716 November 1987 NEW DIRECTOR APPOINTED

View Document

02/11/872 November 1987 LOCATION OF DEBENTURE REGISTER

View Document

02/11/872 November 1987 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

31/10/8731 October 1987 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 WD 20/10/87 AD 17/09/87-06/10/87 PREMIUM £ SI [email protected]=2464

View Document

02/10/872 October 1987 RETURN OF ALLOTMENTS

View Document

15/09/8715 September 1987 RETURN OF ALLOTMENTS

View Document

07/09/877 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

07/09/877 September 1987 RETURN MADE UP TO 04/08/87; BULK LIST AVAILABLE SEPARATELY

View Document

05/09/875 September 1987 RETURN OF ALLOTMENTS

View Document

23/08/8723 August 1987 RETURN OF ALLOTMENTS

View Document

17/08/8717 August 1987 RETURN OF ALLOTMENTS

View Document

06/07/876 July 1987 NEW DIRECTOR APPOINTED

View Document

17/06/8717 June 1987 RETURN OF ALLOTMENTS

View Document

01/06/871 June 1987 RETURN OF ALLOTMENTS

View Document

31/03/8731 March 1987 RETURN OF ALLOTMENTS

View Document

18/03/8718 March 1987 RETURN OF ALLOTMENTS

View Document

27/02/8727 February 1987 RETURN OF ALLOTMENTS

View Document

19/01/8719 January 1987 RETURN OF ALLOTMENTS

View Document

14/01/8714 January 1987 NEW DIRECTOR APPOINTED

View Document

07/01/877 January 1987 RETURN OF ALLOTMENTS

View Document

12/12/8612 December 1986 RETURN OF ALLOTMENTS

View Document

18/11/8618 November 1986 RETURN OF ALLOTMENTS

View Document

06/10/866 October 1986 RETURN OF ALLOTMENTS

View Document

25/09/8625 September 1986 RETURN OF ALLOTMENTS

View Document

01/09/861 September 1986 RETURN OF ALLOTMENTS

View Document

18/08/8618 August 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

18/08/8618 August 1986 RETURN MADE UP TO 05/08/86; FULL LIST OF MEMBERS

View Document

07/08/867 August 1986 RETURN OF ALLOTMENTS

View Document

07/08/867 August 1986 DIRECTOR RESIGNED

View Document

08/07/868 July 1986 RETURN OF ALLOTMENTS

View Document

13/06/8613 June 1986 NEW DIRECTOR APPOINTED

View Document

03/06/863 June 1986 NEW DIRECTOR APPOINTED

View Document

15/05/8615 May 1986 RETURN OF ALLOTMENTS

View Document

07/12/857 December 1985 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/856 September 1985 ANNUAL ACCOUNTS MADE UP DATE 02/03/85

View Document

06/09/846 September 1984 ANNUAL ACCOUNTS MADE UP DATE 03/03/84

View Document

14/09/8314 September 1983 ANNUAL ACCOUNTS MADE UP DATE 26/02/83

View Document

02/09/822 September 1982 ANNUAL RETURN MADE UP TO 03/08/82

View Document

02/09/822 September 1982 ANNUAL ACCOUNTS MADE UP DATE 27/02/82

View Document

01/02/821 February 1982 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

03/09/813 September 1981 ANNUAL RETURN MADE UP TO 04/08/81

View Document

01/09/811 September 1981 ANNUAL ACCOUNTS MADE UP DATE 28/02/81

View Document

03/09/803 September 1980 ANNUAL ACCOUNTS MADE UP DATE 01/03/80

View Document

03/09/803 September 1980 ANNUAL RETURN MADE UP TO 05/08/80

View Document

21/08/7921 August 1979 ANNUAL RETURN MADE UP TO 06/08/79

View Document

21/08/7921 August 1979 ANNUAL ACCOUNTS MADE UP DATE 03/03/79

View Document

07/09/787 September 1978 ANNUAL ACCOUNTS MADE UP DATE 25/02/78

View Document

08/05/788 May 1978 ANNUAL ACCOUNTS MADE UP DATE 01/03/75

View Document

09/09/779 September 1977 ANNUAL RETURN MADE UP TO 02/08/77

View Document

20/11/7620 November 1976 ANNUAL RETURN MADE UP TO 17/09/75

View Document

09/09/599 September 1959 PARTICULARS OF DEBENTURES

View Document

01/01/001 January 1900 CERTIFICATE OF INCORPORATION

View Document

25/07/8925 July 1889 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company