MITCHELLS & BUTLERS WELFARE FUNDS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-06-30

View Document

10/04/2410 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

16/03/2416 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-06-30

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, NO UPDATES

View Document

03/04/203 April 2020 SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

03/04/203 April 2020 APPOINTMENT TERMINATED, SECRETARY DENISE BURTON

View Document

20/03/2020 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

07/03/197 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

06/11/186 November 2018 DIRECTOR APPOINTED MR DAVID JAMES GALLACHER

View Document

30/10/1830 October 2018 APPOINTMENT TERMINATED, DIRECTOR DARRYL THOMSON

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

19/04/1719 April 2017 ADOPT ARTICLES 24/03/2017

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

27/03/1727 March 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

04/08/164 August 2016 APPOINTMENT TERMINATED, DIRECTOR GREGORY MCMAHON

View Document

26/04/1626 April 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

26/04/1626 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 SAIL ADDRESS CREATED

View Document

04/04/164 April 2016 DIRECTOR APPOINTED DARRYL SHAUN THOMSON

View Document

30/03/1630 March 2016 30/06/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 SECRETARY APPOINTED MS DENISE BURTON

View Document

24/09/1524 September 2015 APPOINTMENT TERMINATED, SECRETARY HANNAH WOODALL

View Document

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

01/04/151 April 2015 DIRECTOR APPOINTED MRS SUSAN KATRINA MARTINDALE

View Document

01/04/151 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GOSLING / 01/04/2015

View Document

09/02/159 February 2015 30/06/14 TOTAL EXEMPTION FULL

View Document

08/01/158 January 2015 DIRECTOR APPOINTED MR CRAIG GORDON PROVETT

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR SUSAN MARTINDALE

View Document

15/04/1415 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

11/02/1411 February 2014 30/06/13 TOTAL EXEMPTION FULL

View Document

31/01/1431 January 2014 SECRETARY APPOINTED HANNAH WOODALL

View Document

31/01/1431 January 2014 APPOINTMENT TERMINATED, SECRETARY DENISE BURTON

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GOSLING / 28/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN JONES / 28/01/2014

View Document

28/01/1428 January 2014 SECRETARY'S CHANGE OF PARTICULARS / DENISE BURTON / 28/01/2014

View Document

28/01/1428 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATRINA MARTINDALE / 28/01/2014

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP

View Document

21/01/1421 January 2014 REGISTERED OFFICE CHANGED ON 21/01/2014 FROM DWF LLP ONE COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AJ

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR SHEILA MELLISH

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED ANDREW JOHN JONES

View Document

13/06/1313 June 2013 DIRECTOR APPOINTED SUSAN KATRINA MARTINDALE

View Document

18/04/1318 April 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

05/04/135 April 2013 REGISTERED OFFICE CHANGED ON 05/04/2013 FROM C/O COBBETTS SOLICITORS ONE COLMORE SQUARE BIRMINGHAM WEST MIDLANDS B4 6AJ

View Document

05/04/135 April 2013 DIRECTOR APPOINTED GREG MCMAHON

View Document

21/03/1321 March 2013 APPOINTMENT TERMINATED, DIRECTOR DOUG EVANS

View Document

29/01/1329 January 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

16/04/1216 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

25/01/1225 January 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 DIRECTOR APPOINTED DOUG GEORGE EVANS

View Document

14/06/1114 June 2011 SECRETARY APPOINTED DENISE BURTON

View Document

14/06/1114 June 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN TROUSDALE

View Document

07/06/117 June 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN HAMMOND

View Document

21/04/1121 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

18/04/1118 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

01/04/111 April 2011 APPOINTMENT TERMINATED, DIRECTOR BRONAGH KENNEDY

View Document

16/12/1016 December 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL BENJAMIN

View Document

16/12/1016 December 2010 TERMINATE DIR APPOINTMENT

View Document

16/12/1016 December 2010 SECRETARY APPOINTED CAROLYN TROUSDALE

View Document

16/12/1016 December 2010 DIRECTOR APPOINTED MRS SHEILA SMITH MELLISH

View Document

17/11/1017 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN EDGER

View Document

15/06/1015 June 2010 APPOINTMENT TERMINATED, SECRETARY KATHLEEN BROWN

View Document

15/06/1015 June 2010 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN GOSLING / 14/04/2010

View Document

22/04/1022 April 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

12/04/1012 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED CHRISTIAN ROBERT EDGER

View Document

09/05/099 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BRAMLEY

View Document

07/05/097 May 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

16/04/0816 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

10/04/0810 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN GOSLING / 31/03/2008

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 14/04/07; NO CHANGE OF MEMBERS

View Document

01/03/071 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

26/04/0626 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

28/04/0528 April 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

04/11/044 November 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 39 NEWHALL STREET BIRMINGHAM WEST MIDLANDS B3 3DY

View Document

27/04/0427 April 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

26/04/0426 April 2004 SECRETARY RESIGNED

View Document

24/03/0424 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

08/12/038 December 2003 REGISTERED OFFICE CHANGED ON 08/12/03 FROM: 27 FLEET STREET BIRMINGHAM WEST MIDLANDS B3 1JP

View Document

03/12/033 December 2003 COMPANY NAME CHANGED S C WELFARE FUNDS LIMITED CERTIFICATE ISSUED ON 03/12/03

View Document

30/04/0330 April 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

29/04/0229 April 2002 RETURN MADE UP TO 14/04/02; FULL LIST OF MEMBERS

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

24/09/0124 September 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/09/0117 September 2001 COMPANY NAME CHANGED MITCHELLS AND BUTLERS WELFARE FU NDS LIMITED CERTIFICATE ISSUED ON 17/09/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

23/03/0123 March 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 NEW DIRECTOR APPOINTED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

02/02/012 February 2001 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 SECRETARY RESIGNED

View Document

13/08/9913 August 1999 NEW SECRETARY APPOINTED

View Document

17/06/9917 June 1999 RETURN MADE UP TO 14/04/99; NO CHANGE OF MEMBERS

View Document

17/06/9917 June 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

29/03/9929 March 1999 DIRECTOR RESIGNED

View Document

10/03/9910 March 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 14/04/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

18/08/9718 August 1997 DIRECTOR RESIGNED

View Document

18/08/9718 August 1997 SECRETARY RESIGNED

View Document

18/08/9718 August 1997 NEW DIRECTOR APPOINTED

View Document

18/08/9718 August 1997 NEW SECRETARY APPOINTED

View Document

26/06/9726 June 1997 RETURN MADE UP TO 14/04/97; FULL LIST OF MEMBERS

View Document

21/08/9621 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

30/04/9630 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

24/04/9624 April 1996 RETURN MADE UP TO 14/04/96; NO CHANGE OF MEMBERS

View Document

26/06/9526 June 1995 RETURN MADE UP TO 14/04/95; NO CHANGE OF MEMBERS

View Document

28/04/9528 April 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

28/04/9528 April 1995 EXEMPTION FROM APPOINTING AUDITORS 20/01/95

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

28/04/9428 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

28/04/9428 April 1994 RETURN MADE UP TO 14/04/94; FULL LIST OF MEMBERS

View Document

29/04/9329 April 1993 RETURN MADE UP TO 14/04/93; NO CHANGE OF MEMBERS

View Document

20/04/9320 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/10/9229 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

20/10/9220 October 1992 NEW DIRECTOR APPOINTED

View Document

13/10/9213 October 1992 DIRECTOR RESIGNED

View Document

25/06/9225 June 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

14/11/9114 November 1991 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

14/11/9114 November 1991 RETURN MADE UP TO 30/06/91; FULL LIST OF MEMBERS

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

07/06/917 June 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

18/10/9018 October 1990 RETURN MADE UP TO 14/01/90; FULL LIST OF MEMBERS

View Document

10/09/9010 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

17/05/8917 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/01/8828 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8725 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/01/878 January 1987 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

08/01/878 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

07/06/617 June 1961 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