WHITBREAD PLC

Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-23 with no updates

View Document

06/03/256 March 2025 Purchase of own shares.

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2024-11-14

View Document

03/03/253 March 2025 Cancellation of shares. Statement of capital on 2024-11-13

View Document

13/02/2513 February 2025 Statement of capital following an allotment of shares on 2024-12-16

View Document

17/01/2517 January 2025 Consolidation of shares on 2024-12-13

View Document

17/01/2517 January 2025 Cancellation of shares by a PLC. Statement of capital on 2024-12-16

View Document

16/01/2516 January 2025 Change of share class name or designation

View Document

14/01/2514 January 2025 Change of share class name or designation

View Document

23/12/2423 December 2024 Statement of capital following an allotment of shares on 2024-11-11

View Document

23/07/2423 July 2024 Statement of capital following an allotment of shares on 2024-04-29

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

15/07/2415 July 2024 Purchase of own shares.

View Document

11/07/2411 July 2024 Purchase of own shares.

View Document

11/07/2411 July 2024 Purchase of own shares.

View Document

11/07/2411 July 2024 Purchase of own shares.

View Document

11/07/2411 July 2024 Purchase of own shares.

View Document

27/06/2427 June 2024 Group of companies' accounts made up to 2024-02-29

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Resolutions

View Document

26/06/2426 June 2024 Termination of appointment of Funmibi Foluso Chima as a director on 2024-06-18

View Document

26/06/2426 June 2024 Termination of appointment of David John Atkins as a director on 2024-06-18

View Document

08/04/248 April 2024 Purchase of own shares.

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-02-23 with updates

View Document

12/03/2412 March 2024 Cancellation of shares. Statement of capital on 2023-11-22

View Document

11/03/2411 March 2024 Cancellation of shares. Statement of capital on 2023-11-21

View Document

11/03/2411 March 2024 Cancellation of shares. Statement of capital on 2023-11-13

View Document

11/03/2411 March 2024 Cancellation of shares. Statement of capital on 2023-11-20

View Document

11/03/2411 March 2024 Cancellation of shares. Statement of capital on 2023-11-16

View Document

11/03/2411 March 2024 Cancellation of shares. Statement of capital on 2023-11-17

View Document

11/03/2411 March 2024 Cancellation of shares. Statement of capital on 2023-11-14

View Document

11/03/2411 March 2024 Cancellation of shares. Statement of capital on 2023-11-15

View Document

08/03/248 March 2024 Statement of capital following an allotment of shares on 2024-03-04

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

01/03/241 March 2024 Purchase of own shares.

View Document

23/01/2423 January 2024 Purchase of own shares.

View Document

23/01/2423 January 2024 Purchase of own shares.

View Document

23/01/2423 January 2024 Purchase of own shares.

View Document

22/01/2422 January 2024 Cancellation of shares. Statement of capital on 2023-11-08

View Document

22/01/2422 January 2024 Cancellation of shares. Statement of capital on 2023-11-10

View Document

22/01/2422 January 2024 Cancellation of shares. Statement of capital on 2023-11-13

View Document

22/01/2422 January 2024 Cancellation of shares. Statement of capital on 2023-11-09

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-10-02

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-11-06

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-11-02

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-11-07

View Document

19/01/2419 January 2024 Cancellation of shares. Statement of capital on 2023-11-05

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

09/01/249 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

03/01/243 January 2024 Purchase of own shares.

View Document

30/11/2330 November 2023 Purchase of own shares.

View Document

23/11/2323 November 2023 Statement of capital following an allotment of shares on 2023-10-30

View Document

22/11/2322 November 2023 Cancellation of shares. Statement of capital on 2023-11-01

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-25

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-27

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-02

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-24

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-30

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-04

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-23

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-05

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-20

View Document

08/11/238 November 2023 Cancellation of shares. Statement of capital on 2023-10-26

View Document

07/11/237 November 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

06/11/236 November 2023 Cancellation of shares. Statement of capital on 2023-10-02

View Document

01/11/231 November 2023 Appointment of Shelley Roberts as a director on 2023-11-01

View Document

03/10/233 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-09-23

View Document

03/10/233 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-09-29

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

03/10/233 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-09-28

View Document

03/10/233 October 2023 Cancellation of shares by a PLC. Statement of capital on 2023-09-27

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-24

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-16

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-18

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-09

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-21

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-15

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-17

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-21

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-25

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-24

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-31

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-30

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-23

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-29

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-22

View Document

28/09/2328 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-25

View Document

08/09/238 September 2023 Statement of capital following an allotment of shares on 2023-08-07

View Document

07/09/237 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-02

View Document

07/09/237 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-31

View Document

07/09/237 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-28

View Document

07/09/237 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-04

View Document

07/09/237 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-08

View Document

07/09/237 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-07

View Document

07/09/237 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-08-03

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-07-27

View Document

01/09/231 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-28

View Document

01/09/231 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-27

View Document

01/09/231 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-26

View Document

01/09/231 September 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-25

View Document

25/08/2325 August 2023 Director's details changed for Mrs Karen Elisabeth Dind Easton on 2023-04-21

View Document

24/08/2324 August 2023 Statement of capital following an allotment of shares on 2023-07-24

View Document

15/08/2315 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-19

View Document

15/08/2315 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-21

View Document

15/08/2315 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-24

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-07-19

View Document

15/08/2315 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-20

View Document

14/08/2314 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-10

View Document

14/08/2314 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-12

View Document

14/08/2314 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-17

View Document

14/08/2314 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-18

View Document

14/08/2314 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-11

View Document

14/08/2314 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-13

View Document

14/08/2314 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-14

View Document

09/08/239 August 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

08/08/238 August 2023 Particulars of variation of rights attached to shares

View Document

08/08/238 August 2023 Particulars of variation of rights attached to shares

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-22

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-06

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-04

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-07

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-05

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-07-06

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-29

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-28

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-27

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-23

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-19

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-13

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-16

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-20

View Document

07/08/237 August 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-21

View Document

07/08/237 August 2023 Statement of capital following an allotment of shares on 2023-06-26

View Document

27/07/2327 July 2023 Statement of capital following an allotment of shares on 2023-06-12

View Document

24/07/2324 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-12

View Document

18/07/2318 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-01

View Document

18/07/2318 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-05

View Document

18/07/2318 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-07

View Document

18/07/2318 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-02

View Document

18/07/2318 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-08

View Document

18/07/2318 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-30

View Document

18/07/2318 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-06

View Document

18/07/2318 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-31

View Document

18/07/2318 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-06-09

View Document

17/07/2317 July 2023 Statement of capital following an allotment of shares on 2023-05-30

View Document

11/07/2311 July 2023 Group of companies' accounts made up to 2023-03-02

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

10/07/2310 July 2023 Resolutions

View Document

07/07/237 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-22

View Document

07/07/237 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-24

View Document

07/07/237 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-17

View Document

07/07/237 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-16

View Document

07/07/237 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-18

View Document

07/07/237 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-26

View Document

07/07/237 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-25

View Document

07/07/237 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-19

View Document

07/07/237 July 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-23

View Document

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

View Document

26/06/2326 June 2023 Termination of appointment of Christopher David Vaughan as a secretary on 2023-06-22

View Document

21/06/2321 June 2023 Statement of capital following an allotment of shares on 2023-05-16

View Document

19/06/2319 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-03

View Document

19/06/2319 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-10

View Document

19/06/2319 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-05

View Document

19/06/2319 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-04

View Document

19/06/2319 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-15

View Document

19/06/2319 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-12

View Document

19/06/2319 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-09

View Document

19/06/2319 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-02

View Document

19/06/2319 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-05-11

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-05-02

View Document

08/06/238 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-03-02

View Document

08/06/238 June 2023 Cancellation of shares by a PLC. Statement of capital on 2023-04-27

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

06/03/236 March 2023 Appointment of Mrs Karen Elisabeth Dind Easton as a director on 2023-01-09

View Document

06/03/236 March 2023 Statement of capital following an allotment of shares on 2023-03-06

View Document

03/03/233 March 2023 Termination of appointment of Alison Jane Brittain as a director on 2023-03-02

View Document

01/03/231 March 2023 Appointment of Ms Priscilla Deborah Snowball as a director on 2023-01-24

View Document

21/02/2321 February 2023 Statement of capital following an allotment of shares on 2023-02-20

View Document

21/02/2321 February 2023 Appointment of Mr Dominic James Paul as a director on 2023-01-17

View Document

28/09/2128 September 2021 Termination of appointment of Louise Helen Smalley as a director on 2021-08-31

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

14/07/2114 July 2021 Resolutions

View Document

08/07/218 July 2021 Group of companies' accounts made up to 2021-02-25

View Document

01/09/201 September 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/20

View Document

22/07/2022 July 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/2017 June 2020 10/06/20 STATEMENT OF CAPITAL GBP 164605245.47

View Document

10/03/2010 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

10/03/2010 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 112937417.25

View Document

26/02/2026 February 2020 06/01/20 STATEMENT OF CAPITAL GBP 112793087.32

View Document

16/12/1916 December 2019 22/07/19 STATEMENT OF CAPITAL GBP 146858766.09

View Document

11/12/1911 December 2019 DIRECTOR APPOINTED MR HORST BAIER

View Document

12/09/1912 September 2019 24/07/19 STATEMENT OF CAPITAL GBP 112782112.97 24/07/19 TREASURY CAPITAL GBP 11124826.205538

View Document

12/09/1912 September 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/09/1912 September 2019 05/08/19 STATEMENT OF CAPITAL GBP 112782112.97

View Document

12/09/1912 September 2019 24/07/19 STATEMENT OF CAPITAL GBP 112782112.97

View Document

20/08/1920 August 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/07/1931 July 2019 18/07/19 STATEMENT OF CAPITAL GBP 150572994.41

View Document

09/07/199 July 2019 RETURN OF PURCHASE OF OWN SHARES 25/04/19 TREASURY CAPITAL GBP 12732651.406446

View Document

09/07/199 July 2019 RETURN OF PURCHASE OF OWN SHARES 02/05/19 TREASURY CAPITAL GBP 13437864.884913

View Document

09/07/199 July 2019 RETURN OF PURCHASE OF OWN SHARES 09/05/19 TREASURY CAPITAL GBP 14196718.205538

View Document

02/07/192 July 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/07/192 July 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/06/1926 June 2019 11/04/19 STATEMENT OF CAPITAL GBP 148237665.01 11/04/19 TREASURY CAPITAL GBP 12412699.263159

View Document

21/06/1921 June 2019 15/05/19 STATEMENT OF CAPITAL GBP 146704652.50 15/05/19 TREASURY CAPITAL GBP 14716618.263159

View Document

03/06/193 June 2019 29/04/19 STATEMENT OF CAPITAL GBP 148237665.01

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES 11/04/19 TREASURY CAPITAL GBP 15620353.673883

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES 18/04/19 TREASURY CAPITAL GBP 15290947.782966

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES 04/04/19 TREASURY CAPITAL GBP 15947371.936743

View Document

28/05/1928 May 2019 RETURN OF PURCHASE OF OWN SHARES 28/03/19 TREASURY CAPITAL GBP 16252558.263159

View Document

20/05/1920 May 2019 INTERIM ACCOUNTS MADE UP TO 04/04/19

View Document

17/05/1917 May 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/19

View Document

01/05/191 May 2019 RETURN OF PURCHASE OF OWN SHARES 21/03/19 TREASURY CAPITAL GBP 14738022.582426

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 13/02/19 TREASURY CAPITAL GBP 12589615.043034

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 07/03/19 TREASURY CAPITAL GBP 13834302.674946

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 14/03/19 TREASURY CAPITAL GBP 14390778.982638

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 22/02/19 TREASURY CAPITAL GBP 13007421.538008

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 28/02/19 TREASURY CAPITAL GBP 13346023.137627

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 29/01/19 TREASURY CAPITAL GBP 11530511.31085

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 28/01/19 TREASURY CAPITAL GBP 11426766.362958

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 30/01/19 TREASURY CAPITAL GBP 11626222.527828

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 24/01/19 TREASURY CAPITAL GBP 11273082.462354

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 23/01/19 TREASURY CAPITAL GBP 11200024.787856

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 25/01/19 TREASURY CAPITAL GBP 11354809.944906

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 21/02/19 TREASURY CAPITAL GBP 11019497.665586

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 22/01/19 TREASURY CAPITAL GBP 11117137.80565

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 08/02/19 TREASURY CAPITAL GBP 12209350.908165

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 11/02/19 TREASURY CAPITAL GBP 12357717.147981

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 06/02/19 TREASURY CAPITAL GBP 12090863.425887

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 05/02/19 TREASURY CAPITAL GBP 12012689.918271

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 07/02/19 TREASURY CAPITAL GBP 12127043.40189

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 01/02/19 TREASURY CAPITAL GBP 11783132.467269

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 31/01/19 TREASURY CAPITAL GBP 11702350.155372

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 04/02/19 TREASURY CAPITAL GBP 11902144.044786

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 20/02/19 TREASURY CAPITAL GBP 12814294.75986

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 21/02/19 TREASURY CAPITAL GBP 12886475.774157

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 18/02/19 TREASURY CAPITAL GBP 12757121.473929

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 15/02/19 TREASURY CAPITAL GBP 12755345.15238

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 19/02/19 TREASURY CAPITAL GBP 12769051.934484

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 11/02/19 TREASURY CAPITAL GBP 12498102.612381

View Document

09/04/199 April 2019 RETURN OF PURCHASE OF OWN SHARES 14/02/19 TREASURY CAPITAL GBP 12736959.110787

View Document

12/03/1912 March 2019 01/03/19 STATEMENT OF CAPITAL GBP 150499085.37

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR FRANK FISKERS

View Document

01/02/191 February 2019 SECOND FILING OF CONFIRMATION STATEMENT DATED 23/02/2018

View Document

20/08/1820 August 2018 11/04/18 STATEMENT OF CAPITAL GBP 150338733.20

View Document

20/08/1820 August 2018 21/05/18 STATEMENT OF CAPITAL GBP 150356098.62

View Document

20/08/1820 August 2018 02/07/18 STATEMENT OF CAPITAL GBP 150369719.41

View Document

27/07/1827 July 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/18

View Document

09/07/189 July 2018 DIRECTOR APPOINTED MR RICHARD DUNNELL GILLINGWATER

View Document

05/07/185 July 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

13/03/1813 March 2018 05/03/18 STATEMENT OF CAPITAL GBP 150325176.92

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

13/03/1813 March 2018 01/02/18 STATEMENT OF CAPITAL GBP 150277212.35

View Document

13/03/1813 March 2018 19/02/18 STATEMENT OF CAPITAL GBP 150305404.67

View Document

09/03/189 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BAKER

View Document

01/02/181 February 2018 19/12/17 STATEMENT OF CAPITAL GBP 150222982.64

View Document

24/10/1724 October 2017 10/07/17 STATEMENT OF CAPITAL GBP 150206779.93

View Document

24/10/1724 October 2017 05/10/17 STATEMENT OF CAPITAL GBP 150221817.63

View Document

24/10/1724 October 2017 21/08/17 STATEMENT OF CAPITAL GBP 150218999.16

View Document

04/10/174 October 2017 APPOINTMENT TERMINATED, DIRECTOR IAN CHESHIRE

View Document

21/08/1721 August 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/17

View Document

11/07/1711 July 2017 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAMS

View Document

04/07/174 July 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/1720 June 2017 03/04/17 STATEMENT OF CAPITAL GBP 150195835.53

View Document

20/06/1720 June 2017 30/05/17 STATEMENT OF CAPITAL GBP 150200476.40

View Document

20/06/1720 June 2017 01/02/17 STATEMENT OF CAPITAL GBP 150129804.37

View Document

20/06/1720 June 2017 27/02/17 STATEMENT OF CAPITAL GBP 150166502.77

View Document

20/06/1720 June 2017 20/03/17 STATEMENT OF CAPITAL GBP 150181912.17

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR ADAM ALEXANDER CROZIER

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

01/02/171 February 2017 14/11/16 STATEMENT OF CAPITAL GBP 150055569.72

View Document

30/01/1730 January 2017 DIRECTOR APPOINTED DEANNA OPPENHEIMER

View Document

13/01/1713 January 2017 APPOINTMENT TERMINATED, DIRECTOR WENDY BECKER

View Document

13/01/1713 January 2017 DIRECTOR APPOINTED MR DAVID JOHN ATKINS

View Document

08/01/178 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 150056336.92

View Document

15/12/1615 December 2016 24/03/16 STATEMENT OF CAPITAL GBP 149999557.54

View Document

01/12/161 December 2016 03/10/16 STATEMENT OF CAPITAL GBP 150050462.69

View Document

04/11/164 November 2016 29/06/16 STATEMENT OF CAPITAL GBP 150033229.36

View Document

04/11/164 November 2016 22/08/16 STATEMENT OF CAPITAL GBP 150048569.64

View Document

04/11/164 November 2016 28/04/16 STATEMENT OF CAPITAL GBP 150006064.59

View Document

04/11/164 November 2016 25/01/16 STATEMENT OF CAPITAL GBP 149908703.82

View Document

04/11/164 November 2016 02/03/16 STATEMENT OF CAPITAL GBP 149981997.82

View Document

04/11/164 November 2016 02/06/16 STATEMENT OF CAPITAL GBP 150023833.97

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON MELLISS

View Document

29/07/1629 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/16

View Document

29/07/1629 July 2016 18/07/16 TREASURY CAPITAL GBP 10949856.338

View Document

13/07/1613 July 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/04/1628 April 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ROGERS

View Document

13/04/1613 April 2016 21/09/15 STATEMENT OF CAPITAL GBP 149903114.416048

View Document

13/04/1613 April 2016 23/02/16 NO MEMBER LIST

View Document

13/04/1613 April 2016 19/10/15 STATEMENT OF CAPITAL GBP 149903114.416048

View Document

13/04/1613 April 2016 30/11/15 STATEMENT OF CAPITAL GBP 149868077.488048

View Document

13/04/1613 April 2016 24/08/15 STATEMENT OF CAPITAL GBP 149930578.416048

View Document

15/03/1615 March 2016 CHANGE PERSON AS DIRECTOR

View Document

11/03/1611 March 2016 DIRECTOR APPOINTED MR CHRISTOPHER JOHN KENNEDY

View Document

15/02/1615 February 2016 29/12/15 STATEMENT OF CAPITAL GBP 149868015.044296

View Document

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

View Document

06/11/156 November 2015 01/07/15 STATEMENT OF CAPITAL GBP 149866497.264896

View Document

06/11/156 November 2015 21/04/15 STATEMENT OF CAPITAL GBP 149866497.264896

View Document

20/10/1520 October 2015 SECRETARY APPOINTED CHRISTOPHER DAVID VAUGHAN

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, SECRETARY SIMON BARRATT

View Document

09/10/159 October 2015 DIRECTOR APPOINTED ALISON JANE BRITTAIN

View Document

18/09/1518 September 2015 27/07/15 STATEMENT OF CAPITAL GBP 149866469.20

View Document

31/07/1531 July 2015 AUDITOR'S RESIGNATION

View Document

31/07/1531 July 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/15

View Document

14/07/1514 July 2015 COMPANY BUSINESS 16/06/2015

View Document

14/07/1514 July 2015 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

14/07/1514 July 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/158 July 2015 19/05/15 STATEMENT OF CAPITAL GBP 149075934.745966

View Document

22/05/1522 May 2015 26/03/15 STATEMENT OF CAPITAL GBP 149842961.52

View Document

22/05/1522 May 2015 03/03/15 STATEMENT OF CAPITAL GBP 149842989.581245

View Document

15/04/1515 April 2015 Annual return made up to 23 February 2015 with full list of shareholders

View Document

16/03/1516 March 2015 APPOINTMENT TERMINATED, DIRECTOR PATRICK DEMPSEY

View Document

06/03/156 March 2015 26/01/15 STATEMENT OF CAPITAL GBP 149649762.34

View Document

05/03/155 March 2015 03/12/14 STATEMENT OF CAPITAL GBP 149649079.62

View Document

23/01/1523 January 2015 05/11/14 STATEMENT OF CAPITAL GBP 149648069.73

View Document

15/01/1515 January 2015 22/10/14 STATEMENT OF CAPITAL GBP 149648053.61

View Document

24/10/1424 October 2014 24/09/14 STATEMENT OF CAPITAL GBP 149647949.16

View Document

08/10/148 October 2014 27/08/14 STATEMENT OF CAPITAL GBP 149647602.03

View Document

11/09/1411 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HABGOOD

View Document

05/09/145 September 2014 31/07/14 STATEMENT OF CAPITAL GBP 149646622.11

View Document

08/08/148 August 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/02/14

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN SMALLEY / 11/07/2014

View Document

15/07/1415 July 2014 20/06/14 STATEMENT OF CAPITAL GBP 149642976.54

View Document

10/07/1410 July 2014 21/05/14 STATEMENT OF CAPITAL GBP 149641885.512066

View Document

27/06/1427 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1427 June 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

27/06/1427 June 2014 NOTICE OF A GENERAL MEETING 17/06/2014

View Document

29/05/1429 May 2014 23/04/14 STATEMENT OF CAPITAL GBP 149639430.03

View Document

23/04/1423 April 2014 26/03/14 STATEMENT OF CAPITAL GBP 149470618.964337

View Document

23/04/1423 April 2014 03/03/14 STATEMENT OF CAPITAL GBP 149470618.964337

View Document

20/03/1420 March 2014 Annual return made up to 23 February 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE HELEN SMALLEY / 01/12/2012

View Document

27/02/1427 February 2014 29/01/14 STATEMENT OF CAPITAL GBP 149470590.98

View Document

14/01/1414 January 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN HOOPER

View Document

14/01/1414 January 2014 18/12/13 STATEMENT OF CAPITAL GBP 149106678.12

View Document

19/11/1319 November 2013 22/10/13 STATEMENT OF CAPITAL GBP 149102847.28

View Document

11/10/1311 October 2013 01/10/13 STATEMENT OF CAPITAL GBP 149103671.49

View Document

08/10/138 October 2013 ARTICLES OF ASSOCIATION

View Document

11/09/1311 September 2013 14/08/13 STATEMENT OF CAPITAL GBP 149103477.97

View Document

19/08/1319 August 2013 31/07/13 STATEMENT OF CAPITAL GBP 149102749.93

View Document

24/07/1324 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/02/13

View Document

17/07/1317 July 2013 20/06/13 STATEMENT OF CAPITAL GBP 148325569.59

View Document

10/07/1310 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/07/1310 July 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/07/1310 July 2013 AGM NOT LESS THAN 14 DAYS 18/06/2013

View Document

20/06/1320 June 2013 22/05/13 STATEMENT OF CAPITAL GBP 148324884.55

View Document

21/05/1321 May 2013 25/04/13 STATEMENT OF CAPITAL GBP 148323246.47

View Document

02/05/132 May 2013 10/01/13 STATEMENT OF CAPITAL GBP 148189761.129631

View Document

02/05/132 May 2013 28/06/12 STATEMENT OF CAPITAL GBP 147536686.005186

View Document

02/05/132 May 2013 13/07/12 STATEMENT OF CAPITAL GBP 147997321.462342

View Document

18/04/1318 April 2013 28/03/13 STATEMENT OF CAPITAL GBP 148321629.12

View Document

18/04/1318 April 2013 28/02/13 STATEMENT OF CAPITAL GBP 148317687.88

View Document

25/03/1325 March 2013 Annual return made up to 23 February 2013 with full list of shareholders

View Document

21/02/1321 February 2013 04/12/12 STATEMENT OF CAPITAL GBP 148003905.29

View Document

18/02/1318 February 2013 30/01/13 STATEMENT OF CAPITAL GBP 148003420.759394

View Document

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

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED LOUISE HELEN SMALLEY

View Document

13/11/1213 November 2012 16/10/12 STATEMENT OF CAPITAL GBP 148003420.759394

View Document

06/11/126 November 2012 23/02/12 FULL LIST AMEND

View Document

15/10/1215 October 2012 18/09/12 STATEMENT OF CAPITAL GBP 148003393.076890

View Document

13/09/1213 September 2012 08/08/12 STATEMENT OF CAPITAL GBP 155144864.66

View Document

14/08/1214 August 2012 26/07/12 STATEMENT OF CAPITAL GBP 17398384.813925

View Document

01/08/121 August 2012 28/06/12 STATEMENT OF CAPITAL GBP 16938332.43

View Document

24/07/1224 July 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/12

View Document

05/07/125 July 2012 16/05/12 STATEMENT OF CAPITAL GBP 148181068.41

View Document

29/06/1229 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/06/1229 June 2012 AUTHORITY TO CALL MEETING ON LESS THAN 14 DAYS NOTICE. 19/06/2012

View Document

29/06/1229 June 2012 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

15/05/1215 May 2012 18/04/12 STATEMENT OF CAPITAL GBP 147526652.54

View Document

24/04/1224 April 2012 23/03/12 STATEMENT OF CAPITAL GBP 147518230.93

View Document

15/03/1215 March 2012 23/02/12 NO MEMBER LIST

View Document

08/03/128 March 2012 28/02/12 STATEMENT OF CAPITAL GBP 147501679.448001

View Document

13/02/1213 February 2012 30/01/12 STATEMENT OF CAPITAL GBP 147168957.853629

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED SUSAN TAYLOR-MARTIN

View Document

12/01/1212 January 2012 15/11/11 STATEMENT OF CAPITAL GBP 147121209.94

View Document

11/01/1211 January 2012 29/11/11 STATEMENT OF CAPITAL GBP 147121226.07

View Document

11/01/1211 January 2012 01/11/11 STATEMENT OF CAPITAL GBP 147120177.02

View Document

11/01/1211 January 2012 16/11/11 STATEMENT OF CAPITAL GBP 147121982.433272

View Document

28/11/1128 November 2011 19/10/11 STATEMENT OF CAPITAL GBP 147119926.570412

View Document

12/10/1112 October 2011 20/09/11 STATEMENT OF CAPITAL GBP 147119146.40

View Document

30/09/1130 September 2011 27/07/11 STATEMENT OF CAPITAL GBP 147215259.417988

View Document

29/09/1129 September 2011 08/02/11 STATEMENT OF CAPITAL GBP 147016672.604846

View Document

29/09/1129 September 2011 04/05/11 STATEMENT OF CAPITAL GBP 147185846.024536

View Document

16/09/1116 September 2011 03/08/11 STATEMENT OF CAPITAL GBP 147118701.75

View Document

16/09/1116 September 2011 24/08/11 STATEMENT OF CAPITAL GBP 147288809.48

View Document

06/09/116 September 2011 DIRECTOR APPOINTED SUSAN MARY HOOPER

View Document

02/08/112 August 2011 26/05/11 STATEMENT OF CAPITAL GBP 147043129.935360

View Document

29/07/1129 July 2011 MARKET PURCHASES 21/06/2011

View Document

29/07/1129 July 2011 28/06/11 STATEMENT OF CAPITAL GBP 147043102.40006

View Document

21/07/1121 July 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/11

View Document

18/05/1118 May 2011 19/04/11 STATEMENT OF CAPITAL GBP 147038516.06

View Document

18/05/1118 May 2011 19/04/11 STATEMENT OF CAPITAL GBP 147038496.06

View Document

26/04/1126 April 2011 04/04/11 STATEMENT OF CAPITAL GBP 147037051.55

View Document

08/04/118 April 2011 01/03/11 STATEMENT OF CAPITAL GBP 147036359.487329

View Document

08/04/118 April 2011 22/03/11 STATEMENT OF CAPITAL GBP 147036331.95

View Document

21/03/1121 March 2011 08/03/11 STATEMENT OF CAPITAL GBP 147031813.485015

View Document

16/03/1116 March 2011 02/02/11 STATEMENT OF CAPITAL GBP 147006028.47

View Document

16/03/1116 March 2011 01/02/11 STATEMENT OF CAPITAL GBP 147016672.59

View Document

07/03/117 March 2011 20/01/11 STATEMENT OF CAPITAL GBP 147022702.003888

View Document

07/03/117 March 2011 02/02/11 STATEMENT OF CAPITAL GBP 147006028.47

View Document

04/03/114 March 2011 22/02/11 STATEMENT OF CAPITAL GBP 147025438.24

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP CLARKE

View Document

03/03/113 March 2011 Annual return made up to 23 February 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED IAN MICHAEL CHESHIRE

View Document

16/02/1116 February 2011 20/01/11 STATEMENT OF CAPITAL GBP 146936188.16

View Document

19/01/1119 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 146935537.966130

View Document

11/01/1111 January 2011 09/12/10 STATEMENT OF CAPITAL GBP 146655755.60

View Document

10/01/1110 January 2011 18/11/10 STATEMENT OF CAPITAL GBP 146654172.81

View Document

10/01/1110 January 2011 23/11/10 STATEMENT OF CAPITAL GBP 146655395.934356

View Document

10/01/1110 January 2011 06/09/10 STATEMENT OF CAPITAL GBP 146654172.81

View Document

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

View Document

16/11/1016 November 2010 06/09/10 STATEMENT OF CAPITAL GBP 146653227.43

View Document

16/11/1016 November 2010 27/10/10 STATEMENT OF CAPITAL GBP 146653977.74

View Document

16/11/1016 November 2010 03/08/10 STATEMENT OF CAPITAL GBP 146652636.86

View Document

16/11/1016 November 2010 15/09/10 STATEMENT OF CAPITAL GBP 146653889.42

View Document

22/09/1022 September 2010 03/08/10 STATEMENT OF CAPITAL GBP 146652636.86

View Document

17/09/1017 September 2010 03/08/10 STATEMENT OF CAPITAL GBP 146652636.86

View Document

17/09/1017 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY WILLIAMS / 01/09/2010

View Document

17/09/1017 September 2010 21/07/10 STATEMENT OF CAPITAL GBP 146554467.52

View Document

17/09/1017 September 2010 23/08/10 STATEMENT OF CAPITAL GBP 146653010.10

View Document

17/09/1017 September 2010 31/08/10 STATEMENT OF CAPITAL GBP 146653054.64

View Document

17/09/1017 September 2010 06/07/10 STATEMENT OF CAPITAL GBP 146552890.87

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

15/07/1015 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 146552808.427164

View Document

15/07/1015 July 2010 09/06/10 STATEMENT OF CAPITAL GBP 146552317.687162

View Document

15/07/1015 July 2010 26/05/10 STATEMENT OF CAPITAL GBP 146551262.497162

View Document

15/07/1015 July 2010 12/05/10 STATEMENT OF CAPITAL GBP 146551237.157162

View Document

15/07/1015 July 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/07/105 July 2010 ADOPT ARTICLES 22/06/2010

View Document

05/07/105 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/07/105 July 2010 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

05/07/105 July 2010 NOTICE FOR A GENERAL MEETING 22/06/2010

View Document

21/05/1021 May 2010 31/03/10 STATEMENT OF CAPITAL GBP 146545250.861215

View Document

21/05/1021 May 2010 30/03/10 STATEMENT OF CAPITAL GBP 146545250.861215

View Document

21/05/1021 May 2010 23/03/10 STATEMENT OF CAPITAL GBP 146545250.861215

View Document

21/05/1021 May 2010 30/04/10 STATEMENT OF CAPITAL GBP 146551161.940614

View Document

21/05/1021 May 2010 15/04/10 STATEMENT OF CAPITAL GBP 146545250.861215

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BECKER / 15/04/2010

View Document

30/03/1030 March 2010 24/02/10 STATEMENT OF CAPITAL GBP 146465041.759495

View Document

30/03/1030 March 2010 15/03/10 STATEMENT OF CAPITAL GBP 146545223.42

View Document

30/03/1030 March 2010 10/03/10 STATEMENT OF CAPITAL GBP 146543876.175141

View Document

30/03/1030 March 2010 02/03/10 STATEMENT OF CAPITAL GBP 146466839.589495

View Document

08/03/108 March 2010 16/02/10 STATEMENT OF CAPITAL GBP 146462281.49

View Document

23/02/1023 February 2010 10/02/10 STATEMENT OF CAPITAL GBP 146424513.307826

View Document

11/02/1011 February 2010 01/12/09 STATEMENT OF CAPITAL GBP 145877778.11

View Document

11/02/1011 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 146315739.78

View Document

11/02/1011 February 2010 08/01/10 STATEMENT OF CAPITAL GBP 146249618.858754

View Document

11/02/1011 February 2010 07/01/10 STATEMENT OF CAPITAL GBP 145998714.03

View Document

11/02/1011 February 2010 06/01/10 STATEMENT OF CAPITAL GBP 145988366.35

View Document

11/02/1011 February 2010 05/01/10 STATEMENT OF CAPITAL GBP 146228149.29

View Document

11/02/1011 February 2010 21/12/09 STATEMENT OF CAPITAL GBP 145980686.61

View Document

20/01/1020 January 2010 18/11/09 STATEMENT OF CAPITAL GBP 145877550.03

View Document

20/01/1020 January 2010 03/11/09 STATEMENT OF CAPITAL GBP 145877497.81

View Document

20/01/1020 January 2010 21/10/09 STATEMENT OF CAPITAL GBP 145877339.60

View Document

20/01/1020 January 2010 08/10/09 STATEMENT OF CAPITAL GBP 145877032.42

View Document

02/12/092 December 2009 14/10/09 STATEMENT OF CAPITAL GBP 145877102.30

View Document

02/12/092 December 2009 07/10/09 STATEMENT OF CAPITAL GBP 145876403.44

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK JOSEPH ANTHONY DEMPSEY / 01/10/2009

View Document

14/11/0914 November 2009 23/09/09 STATEMENT OF CAPITAL GBP 145866644.80

View Document

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

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD MELLISS / 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 DIRECTOR'S CHANGE OF PARTICULARS / WENDY BECKER / 01/10/2009

View Document

14/11/0914 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD BAKER / 01/10/2009

View Document

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

View Document

22/09/0922 September 2009 RETURN MADE UP TO 01/09/09; BULK LIST AVAILABLE SEPARATELY

View Document

20/09/0920 September 2009 DIRECTOR APPOINTED RICHARD BAKER

View Document

15/09/0915 September 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES GURASSA

View Document

22/07/0922 July 2009 GENERAL MEETING 16/06/2009

View Document

22/07/0922 July 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/099 July 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/06/094 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/02/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED PATRICK JOSEPH ANTHONY DEMPSEY

View Document

24/09/0824 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES GURASSA / 16/09/2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 01/09/08; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

18/08/0818 August 2008 08/07/08 GBP TI [email protected]=115195.5

View Document

15/08/0815 August 2008 01/07/08 GBP TI [email protected]=115195.5

View Document

15/08/0815 August 2008 30/06/08 GBP TI [email protected]=102140.01

View Document

15/08/0815 August 2008 04/07/08 GBP TI [email protected]=191992.5

View Document

08/08/088 August 2008 INTERIM ACCOUNTS MADE UP TO 28/02/08

View Document

30/07/0830 July 2008 GBP IC 149270560.23775/149243281.44775 17/07/08 GBP SR [email protected]=27278.79

View Document

22/07/0822 July 2008 30/06/08 GBP TR [email protected]=3839850 GBP IC 153110410.23775/149270560.23775

View Document

18/07/0818 July 2008 23/06/08 GBP TI [email protected]=53757.9

View Document

18/07/0818 July 2008 29/05/08 GBP TI [email protected]=176633.1

View Document

18/07/0818 July 2008 10/06/08 GBP TI [email protected]=191992.5

View Document

18/07/0818 July 2008 20/05/08 GBP TI [email protected]=153594

View Document

18/07/0818 July 2008 04/06/08 GBP TI [email protected]=165113.55

View Document

09/07/089 July 2008 ADOPT ARTICLES 17/06/2008

View Document

09/07/089 July 2008 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/07/089 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/07/089 July 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/05/0821 May 2008 02/01/08 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 17/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 05/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 28/11/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 05/02/08 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 21/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 22/01/08 GBP TI [email protected]=42240

View Document

21/05/0821 May 2008 14/01/08 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 09/01/08 GBP TR [email protected]=3839850

View Document

21/05/0821 May 2008 21/01/08 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 20/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 27/11/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 23/11/07 GBP TI [email protected]=65280

View Document

21/05/0821 May 2008 21/11/07 GBP TI [email protected]=230400

View Document

21/05/0821 May 2008 22/11/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 15/11/07 GBP TI [email protected]=299520

View Document

21/05/0821 May 2008 19/11/07 GBP TI [email protected]=230400

View Document

21/05/0821 May 2008 16/11/07 GBP TI [email protected]=299520

View Document

21/05/0821 May 2008 20/11/07 GBP TI [email protected]=299520

View Document

21/05/0821 May 2008 13/11/07 GBP TI [email protected]=172800

View Document

21/05/0821 May 2008 14/11/07 GBP TI [email protected]=192000

View Document

21/05/0821 May 2008 12/11/07 GBP TI [email protected]=119040

View Document

21/05/0821 May 2008 08/11/07 GBP TI [email protected]=153600

View Document

21/05/0821 May 2008 09/11/07 GBP TI [email protected]=149760

View Document

21/05/0821 May 2008 07/11/07 GBP TI [email protected]=130560

View Document

21/05/0821 May 2008 06/11/07 GBP TI [email protected]=153600

View Document

21/05/0821 May 2008 05/11/07 GBP TI [email protected]=130278.144

View Document

21/05/0821 May 2008 31/10/07 GBP TI [email protected]=19200

View Document

21/05/0821 May 2008 01/11/07 GBP TI [email protected]=81189.888

View Document

21/05/0821 May 2008 02/11/07 GBP TI [email protected]=115200

View Document

21/05/0821 May 2008 19/10/07 GBP TI [email protected]=176640

View Document

21/05/0821 May 2008 22/10/07 GBP TI [email protected]=99840

View Document

21/05/0821 May 2008 24/10/07 GBP TI [email protected]=41756.16

View Document

21/05/0821 May 2008 18/10/07 GBP TI [email protected]=192000

View Document

21/05/0821 May 2008 16/10/07 GBP TI [email protected]=288131.328

View Document

21/05/0821 May 2008 17/10/07 GBP TI [email protected]=92928

View Document

21/05/0821 May 2008 15/10/07 GBP TI [email protected]=349789.44

View Document

21/05/0821 May 2008 12/10/07 GBP TI [email protected]=57907.2

View Document

21/05/0821 May 2008 10/10/07 GBP TI [email protected]=230400

View Document

21/05/0821 May 2008 11/10/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 08/10/07 GBP TI [email protected]=192000

View Document

21/05/0821 May 2008 09/10/07 GBP TI [email protected]=245760

View Document

21/05/0821 May 2008 05/10/07 GBP TI [email protected]=172800

View Document

21/05/0821 May 2008 01/10/07 GBP TI [email protected]=84480

View Document

21/05/0821 May 2008 04/10/07 GBP TI [email protected]=107520

View Document

21/05/0821 May 2008 02/10/07 GBP TI [email protected]=199680

View Document

21/05/0821 May 2008 28/09/07 GBP TI [email protected]=234240

View Document

21/05/0821 May 2008 27/09/07 GBP TI [email protected]=180480

View Document

21/05/0821 May 2008 26/09/07 GBP TI [email protected]=307200

View Document

21/05/0821 May 2008 24/09/07 GBP TI [email protected]=241920

View Document

21/05/0821 May 2008 21/09/07 GBP TI [email protected]=230400

View Document

21/05/0821 May 2008 25/09/07 GBP TI [email protected]=499200

View Document

21/05/0821 May 2008 18/09/07 GBP TI [email protected]=223366.656

View Document

21/05/0821 May 2008 19/09/07 GBP TI [email protected]=149760

View Document

21/05/0821 May 2008 20/09/07 GBP TI [email protected]=270345.984

View Document

21/05/0821 May 2008 17/09/07 GBP TI [email protected]=460800

View Document

21/05/0821 May 2008 14/09/07 GBP TI [email protected]=422880

View Document

21/05/0821 May 2008 13/09/07 GBP TI [email protected]=107520

View Document

21/05/0821 May 2008 12/09/07 GBP TI [email protected]=253440

View Document

21/05/0821 May 2008 10/09/07 GBP TI [email protected]=288000

View Document

21/05/0821 May 2008 11/09/07 GBP TI [email protected]=307200

View Document

21/05/0821 May 2008 05/09/07 GBP TI [email protected]=384000

View Document

21/05/0821 May 2008 04/09/07 GBP TI [email protected]=345600

View Document

21/05/0821 May 2008 06/09/07 GBP TI [email protected]=311040

View Document

21/05/0821 May 2008 07/09/07 GBP TI [email protected]=353280

View Document

21/05/0821 May 2008 03/09/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 31/08/07 GBP TI [email protected]=115200

View Document

21/05/0821 May 2008 30/08/07 GBP TI [email protected]=576000

View Document

21/05/0821 May 2008 29/08/07 GBP TI [email protected]=130560

View Document

21/05/0821 May 2008 25/01/06 GBP TI [email protected]=39754.2282

View Document

21/05/0821 May 2008 21/12/05 GBP TI [email protected]=33731.6557

View Document

21/05/0821 May 2008 22/12/05 GBP TI [email protected]=17942.308

View Document

21/05/0821 May 2008 20/12/05 GBP TI [email protected]=99866.793

View Document

21/05/0821 May 2008 16/12/05 GBP TI [email protected]=174990

View Document

21/05/0821 May 2008 27/10/05 GBP TI [email protected]=43747.5

View Document

21/05/0821 May 2008 19/12/05 GBP TI [email protected]=58330

View Document

21/05/0821 May 2008 25/10/05 GBP TI [email protected]=58330

View Document

21/05/0821 May 2008 26/10/05 GBP TI [email protected]=58330

View Document

21/05/0821 May 2008 13/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 16/01/08 GBP TI [email protected]=92160

View Document

21/05/0821 May 2008 08/01/08 GBP TI [email protected]=295680

View Document

21/05/0821 May 2008 04/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 03/01/08 GBP TI [email protected]=294144

View Document

21/05/0821 May 2008 30/11/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 12/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 04/01/08 GBP TI [email protected]=288000

View Document

21/05/0821 May 2008 15/01/08 GBP TI [email protected]=153600

View Document

21/05/0821 May 2008 19/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 29/11/07 GBP TI [email protected]=98891.52

View Document

21/05/0821 May 2008 11/01/08 GBP TI [email protected]=134400

View Document

21/05/0821 May 2008 17/01/08 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 07/01/08 GBP TI [email protected]=291840

View Document

21/05/0821 May 2008 03/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 07/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 10/01/08 GBP TI [email protected]=230400

View Document

21/05/0821 May 2008 26/11/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 DIRECTOR APPOINTED STEPHEN GEOFFREY WILLIAMS

View Document

21/05/0821 May 2008 09/01/08 GBP TI [email protected]=307200

View Document

21/05/0821 May 2008 06/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 18/01/08 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 11/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 14/12/07 GBP TI [email protected]=153600

View Document

21/05/0821 May 2008 18/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 10/12/07 GBP TI [email protected]=76800

View Document

21/05/0821 May 2008 08/02/08 GBP TI [email protected]=153600

View Document

15/04/0815 April 2008 APPOINTMENT TERMINATED DIRECTOR RODERICK KENT

View Document

02/04/082 April 2008 25/02/08 GBP TI [email protected]=53753

View Document

02/04/082 April 2008 15/02/08 GBP TI [email protected]=195814.5 GBP TI [email protected]=19947.5

View Document

02/04/082 April 2008 11/02/08 GBP TI [email protected]=145901

View Document

02/04/082 April 2008 20/02/08 GBP TI [email protected]=368592

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/10/073 October 2007 RETURN MADE UP TO 01/09/07; BULK LIST AVAILABLE SEPARATELY

View Document

04/09/074 September 2007 INTERIM ACCOUNTS MADE UP TO 23/08/07

View Document

17/08/0717 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 £ IC 227168111/225938297 12/07/07 £ SR [email protected]=1229814

View Document

24/07/0724 July 2007 £ IC 227212866/227168111 05/07/07 £ SR [email protected]=44755

View Document

23/07/0723 July 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/03/07

View Document

03/07/073 July 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/07/073 July 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/07/073 July 2007 PROPOSED CONTRACT 19/06/07

View Document

25/06/0725 June 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

12/02/0712 February 2007 £ IC 228761402/227055615 11/01/07 £ SR [email protected]=1705787

View Document

02/02/072 February 2007 FORM 169A2 852509 C 1P SHARES

View Document

30/01/0730 January 2007 £ IC 227477007/226551691 18/01/07 £ SR [email protected]=925316

View Document

24/01/0724 January 2007 NC DEC ALREADY ADJUSTED 05/01/07

View Document

24/01/0724 January 2007 CONSO 05/01/07

View Document

12/01/0712 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

04/01/074 January 2007 NC INC ALREADY ADJUSTED 18/12/06

View Document

04/01/074 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/10/0617 October 2006 RETURN MADE UP TO 01/09/06; BULK LIST AVAILABLE SEPARATELY

View Document

27/09/0627 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/06

View Document

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

View Document

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

View Document

14/08/0614 August 2006 FORM 169A2 1002953 B 1P 26/06/06

View Document

14/08/0614 August 2006 £ NC 317650002/317649992 26/06/06

View Document

14/08/0614 August 2006 £ NC 317649992/317649991 21/07/06

View Document

14/08/0614 August 2006 £ IC 151199332/150387340 06/07/06 £ SR [email protected]=811992

View Document

28/07/0628 July 2006 CONSO S-DIV 23/06/06

View Document

17/07/0617 July 2006 NC INC ALREADY ADJUSTED 20/06/06

View Document

11/07/0611 July 2006 SHARES AGREEMENT OTC

View Document

11/07/0611 July 2006 CAPIT £2,650,000 20/06/06

View Document

11/07/0611 July 2006 SUB DIV SHARES 20/06/06

View Document

11/07/0611 July 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/07/0611 July 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0611 July 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/07/0611 July 2006 £ NC 315000002/317650002 20

View Document

11/07/0611 July 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/03/068 March 2006 DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 CONSO 16/05/05

View Document

19/01/0619 January 2006 RE:SHARE CONSOLIDATION

View Document

19/01/0619 January 2006 CONSO 13/05/05

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 TRANSACTION DOCS 22/04/05

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 01/09/05; BULK LIST AVAILABLE SEPARATELY

View Document

10/10/0510 October 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

14/09/0514 September 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/08/0519 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0519 August 2005 ARTICLES OF ASSOCIATION

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

11/07/0511 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/07/0511 July 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: CITYPOINT, 1 ROPEMAKER STREET, LONDON, EC2Y 9HX

View Document

04/10/044 October 2004 RETURN MADE UP TO 01/09/04; BULK LIST AVAILABLE SEPARATELY

View Document

16/08/0416 August 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/03/04

View Document

08/07/048 July 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/07/048 July 2004 DIRECTOR RESIGNED

View Document

08/07/048 July 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/07/045 July 2004 DIRECTOR RESIGNED

View Document

01/06/041 June 2004 RECINDING 88(2) 649 @ 50P

View Document

01/06/041 June 2004 RECINDING 88(2) 17200 @ 50P

View Document

01/06/041 June 2004 RECINDING 88(2) 1227 @ 50P

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

08/01/048 January 2004 RETURN MADE UP TO 01/12/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/09/038 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

30/06/0330 June 2003 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/01/0310 January 2003 RETURN MADE UP TO 01/12/02; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

09/07/029 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/03/02

View Document

04/07/024 July 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/07/023 July 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 RETURN MADE UP TO 01/12/01; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

16/11/0116 November 2001 RESCIND 882-18700/50P 12/06/01

View Document

16/11/0116 November 2001 RESCIND 882-5800/25P 27/02/01

View Document

16/11/0116 November 2001 RESCIND 882-38355/25P 16/03/01

View Document

16/11/0116 November 2001 RESCIND 882-11100/50P 17/05/01

View Document

16/11/0116 November 2001 RESCIND 882-36200/50P 23/05/01

View Document

16/11/0116 November 2001 RESCIND 882-5800 AT 25P 27/02/01

View Document

16/11/0116 November 2001 RESCIND 882-35800/25P 19/03/01

View Document

16/11/0116 November 2001 RESCIND 882-4500/50P 01/06/01

View Document

16/11/0116 November 2001 RESCIND 882-28800/25P 26/02/01

View Document

16/11/0116 November 2001 RESCIND 882-1800/25P 08/03/01

View Document

16/11/0116 November 2001 RESCIND 882-11100/50P 12/06/01

View Document

16/11/0116 November 2001 RESCIND 882-16400/50P 31/05/01

View Document

16/11/0116 November 2001 RESCIND 882-3900 AT 25P 09/02/01

View Document

16/11/0116 November 2001 RESCIND 882-11100/45P 17/05/01

View Document

16/11/0116 November 2001 RESCIND 882-17800/50P 01/06/01

View Document

16/11/0116 November 2001 RESCIND 882-3800 AT 25P 16/03/01

View Document

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

View Document

21/09/0121 September 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 S-DIV 20/04/01

View Document

17/08/0117 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/03/01

View Document

03/07/013 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/013 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/013 July 2001 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

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

View Document

10/05/0110 May 2001 REDUCTION OF SHARE CAPITAL £ IC 31015/ 0

View Document

10/05/0110 May 2001 NC DEC ALREADY ADJUSTED 20/04/01

View Document

10/05/0110 May 2001 REDUCTION OF ISSUED CAPITAL

View Document

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

View Document

26/04/0126 April 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 01/03/01

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

27/03/0127 March 2001 DIRECTOR RESIGNED

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 20/02/01

View Document

14/03/0114 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/03/0114 March 2001 NC INC ALREADY ADJUSTED 15/12/00

View Document

14/03/0114 March 2001 ALTER ARTICLES 15/12/00

View Document

14/03/0114 March 2001 £ NC 50002/100000 15/12/00

View Document

14/03/0114 March 2001 £ NC 50000/4725050000 20/02/01

View Document

14/03/0114 March 2001 £ NC 4725050000/4725000002 20/02/01

View Document

14/03/0114 March 2001 £ NC 100000/50000 15/12/00

View Document

06/03/016 March 2001 APPLICATION COMMENCE BUSINESS

View Document

06/03/016 March 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

02/03/012 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/03/012 March 2001 LISTING OF PARTICULARS

View Document

14/02/0114 February 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

30/01/0130 January 2001 LISTING OF PARTICULARS

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW DIRECTOR APPOINTED

View Document

23/01/0123 January 2001 NEW SECRETARY APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

19/01/0119 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 LISTING OF PARTICULARS

View Document

17/01/0117 January 2001 ADOPT ARTICLES 15/12/00

View Document

17/01/0117 January 2001 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/12/00

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 DIRECTOR RESIGNED

View Document

12/01/0112 January 2001 SECRETARY RESIGNED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

12/01/0112 January 2001 NEW DIRECTOR APPOINTED

View Document

01/12/001 December 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DATA SYSTEMS LLP


  • 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