WHITBREAD QUEST TRUSTEE LIMITED

Company Documents

DateDescription
04/12/244 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-07 with no updates

View Document

04/12/234 December 2023 Accounts for a dormant company made up to 2023-03-02

View Document

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

View Document

11/11/2211 November 2022 Accounts for a dormant company made up to 2022-03-03

View Document

06/11/216 November 2021 Accounts for a dormant company made up to 2021-02-25

View Document

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

View Document

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

View Document

06/11/196 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 07/08/19, NO UPDATES

View Document

15/11/1815 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 07/08/18, NO UPDATES

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 07/08/17, NO UPDATES

View Document

30/05/1730 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17

View Document

28/11/1628 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/16

View Document

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 07/08/16, WITH UPDATES

View Document

02/01/162 January 2016 CORPORATE DIRECTOR APPOINTED WHITEBREAD DIRECTORS 1 LIMITED

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY DAREN LOWRY

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRATT

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FAIRHURST

View Document

02/01/162 January 2016 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

02/01/162 January 2016 CORPORATE SECRETARY APPOINTED WHITBREAD SECRETARIES LIMITED

View Document

02/01/162 January 2016 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 2 LIMITED

View Document

28/11/1528 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

21/08/1521 August 2015 Annual return made up to 7 August 2015 with full list of shareholders

View Document

18/11/1418 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

13/08/1413 August 2014 Annual return made up to 7 August 2014 with full list of shareholders

View Document

15/11/1315 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

22/08/1322 August 2013 Annual return made up to 7 August 2013 with full list of shareholders

View Document

30/11/1230 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

07/08/127 August 2012 Annual return made up to 7 August 2012 with full list of shareholders

View Document

31/10/1131 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

09/08/119 August 2011 Annual return made up to 7 August 2011 with full list of shareholders

View Document

25/11/1025 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

09/08/109 August 2010 Annual return made up to 7 August 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009

View Document

20/08/0920 August 2009 RETURN MADE UP TO 07/08/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

08/08/088 August 2008 RETURN MADE UP TO 07/08/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

22/08/0722 August 2007 RETURN MADE UP TO 07/08/07; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 RETURN MADE UP TO 07/08/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 REGISTERED OFFICE CHANGED ON 14/08/06 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

14/07/0614 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/06

View Document

02/06/062 June 2006 DIRECTOR RESIGNED

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 07/08/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 25TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/09/041 September 2004 RETURN MADE UP TO 07/08/04; FULL LIST OF MEMBERS

View Document

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

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

29/03/0429 March 2004 DIRECTOR RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

28/10/0328 October 2003 REGISTERED OFFICE CHANGED ON 28/10/03 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG

View Document

02/09/032 September 2003 RETURN MADE UP TO 07/08/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

02/09/022 September 2002 RETURN MADE UP TO 07/08/02; NO CHANGE OF MEMBERS

View Document

14/01/0214 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

02/01/022 January 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 RETURN MADE UP TO 07/08/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

16/03/0116 March 2001 SECRETARY RESIGNED

View Document

07/02/017 February 2001 REGISTERED OFFICE CHANGED ON 07/02/01 FROM: WHITBREAD PLC CHISWELL STREET LONDON EC1Y 4SD

View Document

28/12/0028 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

05/09/005 September 2000 RETURN MADE UP TO 07/08/00; NO CHANGE OF MEMBERS

View Document

20/12/9920 December 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

07/09/997 September 1999 RETURN MADE UP TO 07/08/99; NO CHANGE OF MEMBERS

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

24/12/9824 December 1998 S366A DISP HOLDING AGM 17/12/98

View Document

23/12/9823 December 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 07/08/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 £ NC 1000/1900 31/10/97

View Document

06/11/976 November 1997 £ NC 100/1000 31/10/9

View Document

06/11/976 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/97

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 DIRECTOR RESIGNED

View Document

22/10/9722 October 1997 SECRETARY RESIGNED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 NEW SECRETARY APPOINTED

View Document

22/10/9722 October 1997 NEW DIRECTOR APPOINTED

View Document

22/10/9722 October 1997 REGISTERED OFFICE CHANGED ON 22/10/97 FROM: 200 ALDERSGATE STREET LONDON EC1A 4JJ

View Document

22/10/9722 October 1997 ACC. REF. DATE SHORTENED FROM 31/08/98 TO 01/03/98

View Document

22/10/9722 October 1997 ADOPT MEM AND ARTS 16/10/97

View Document

16/10/9716 October 1997 COMPANY NAME CHANGED SPICEBRIDGE LIMITED CERTIFICATE ISSUED ON 16/10/97

View Document

07/08/977 August 1997 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