MITCHELLS & BUTLERS PLC

Company Documents

DateDescription
16/07/2516 July 2025 NewStatement of capital following an allotment of shares on 2025-06-26

View Document

17/06/2517 June 2025 NewStatement of capital following an allotment of shares on 2025-06-09

View Document

16/05/2516 May 2025 Statement of capital following an allotment of shares on 2025-04-08

View Document

10/04/2510 April 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

27/02/2527 February 2025 Statement of capital following an allotment of shares on 2025-02-17

View Document

11/02/2511 February 2025 Group of companies' accounts made up to 2024-09-28

View Document

04/02/254 February 2025 Resolutions

View Document

03/02/253 February 2025 Statement of capital following an allotment of shares on 2025-01-13

View Document

02/01/252 January 2025 Statement of capital following an allotment of shares on 2024-12-09

View Document

18/11/2418 November 2024 Statement of capital following an allotment of shares on 2024-11-05

View Document

12/11/2412 November 2024 Satisfaction of charge 045514980002 in full

View Document

08/10/248 October 2024 Statement of capital following an allotment of shares on 2024-10-01

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

03/10/243 October 2024 Statement of capital following an allotment of shares on 2024-09-16

View Document

02/09/242 September 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

30/07/2430 July 2024 Statement of capital following an allotment of shares on 2024-07-02

View Document

07/06/247 June 2024 Statement of capital following an allotment of shares on 2024-05-20

View Document

22/03/2422 March 2024 Statement of capital following an allotment of shares on 2024-01-29

View Document

01/03/241 March 2024 Statement of capital following an allotment of shares on 2023-12-21

View Document

26/02/2426 February 2024 Group of companies' accounts made up to 2023-09-30

View Document

15/02/2415 February 2024 Satisfaction of charge 045514980003 in full

View Document

06/02/246 February 2024 Resolutions

View Document

06/02/246 February 2024 Resolutions

View Document

24/10/2324 October 2023 Director's details changed for Mr Joshua Marc Levy on 2023-10-23

View Document

18/10/2318 October 2023 Statement of capital following an allotment of shares on 2023-09-04

View Document

12/10/2312 October 2023 Statement of capital following an allotment of shares on 2023-09-14

View Document

12/10/2312 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

15/08/2315 August 2023 Statement of capital following an allotment of shares on 2023-07-10

View Document

09/03/239 March 2023 Group of companies' accounts made up to 2022-09-24

View Document

22/02/2322 February 2023 Resolutions

View Document

22/02/2322 February 2023 Resolutions

View Document

15/12/2215 December 2022 Registration of charge 045514980003, created on 2022-12-08

View Document

02/12/222 December 2022 Register inspection address has been changed to Equiniti Highdown House Yeoman Way Worthing West Sussex BN99 3HH

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-02 with updates

View Document

25/07/2225 July 2022 Statement of capital following an allotment of shares on 2022-06-20

View Document

25/04/2225 April 2022 Auditor's resignation

View Document

06/04/226 April 2022 Statement of capital following an allotment of shares on 2022-03-28

View Document

08/02/228 February 2022 Group of companies' accounts made up to 2021-09-25

View Document

07/02/227 February 2022 Statement of capital following an allotment of shares on 2021-11-29

View Document

03/02/223 February 2022 Resolutions

View Document

03/02/223 February 2022 Resolutions

View Document

28/01/2228 January 2022 Termination of appointment of Susan Elizabeth Murray as a director on 2022-01-25

View Document

15/10/2115 October 2021 Statement of capital following an allotment of shares on 2021-10-01

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-10-02 with updates

View Document

03/08/213 August 2021 Termination of appointment of Ronald Alexander Robson as a director on 2021-07-31

View Document

31/07/2131 July 2021 Memorandum and Articles of Association

View Document

27/07/2127 July 2021 Termination of appointment of Imelda Mary Walsh as a director on 2021-07-19

View Document

27/07/2127 July 2021 Termination of appointment of Colin Rutherford as a director on 2021-07-19

View Document

19/07/2119 July 2021 Statement of capital following an allotment of shares on 2021-06-14

View Document

21/06/2121 June 2021 Statement of capital following an allotment of shares on 2021-05-10

View Document

10/03/2010 March 2020 24/02/20 STATEMENT OF CAPITAL GBP 36660928.46

View Document

04/03/204 March 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/19

View Document

11/02/2011 February 2020 03/02/20 STATEMENT OF CAPITAL GBP 36660474.47

View Document

10/02/2010 February 2020 27/01/20 STATEMENT OF CAPITAL GBP 36660118.54

View Document

30/01/2030 January 2020 COMPANY BUSINESS 21/01/2020

View Document

08/01/208 January 2020 17/12/19 STATEMENT OF CAPITAL GBP 36659206.46

View Document

21/11/1921 November 2019 11/11/19 STATEMENT OF CAPITAL GBP 36658219.13

View Document

19/11/1919 November 2019 28/10/19 STATEMENT OF CAPITAL GBP 36655609.22

View Document

29/10/1929 October 2019 14/10/19 STATEMENT OF CAPITAL GBP 3665377857

View Document

22/10/1922 October 2019 07/10/19 STATEMENT OF CAPITAL GBP 36650286.39

View Document

18/10/1918 October 2019 01/10/19 STATEMENT OF CAPITAL GBP 36640190.65

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

13/09/1913 September 2019 12/08/19 STATEMENT OF CAPITAL GBP 36607683.38

View Document

30/07/1930 July 2019 21/06/19 STATEMENT OF CAPITAL GBP 36607481.37

View Document

21/03/1921 March 2019 DIRECTOR APPOINTED MS JANE BRONWEN MORIARTY

View Document

12/03/1912 March 2019 DIRECTOR APPOINTED MS SUSAN ELIZABETH MURRAY

View Document

07/03/197 March 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/18

View Document

11/02/1911 February 2019 28/01/19 STATEMENT OF CAPITAL GBP 3658517002

View Document

06/02/196 February 2019 RE-NOTICE PERIOD FOR MEETING 22/01/2019

View Document

04/02/194 February 2019 24/12/18 STATEMENT OF CAPITAL GBP 36584899.51

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEWART GILLILAND

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, NO UPDATES

View Document

10/07/1810 July 2018 20/06/18 STATEMENT OF CAPITAL GBP 36584882.51

View Document

28/06/1828 June 2018 14/05/18 STATEMENT OF CAPITAL GBP 36559310.98

View Document

25/04/1825 April 2018 03/04/18 STATEMENT OF CAPITAL GBP 36559264.68

View Document

18/04/1818 April 2018 06/02/18 STATEMENT OF CAPITAL GBP 36559061.90

View Document

16/04/1816 April 2018 05/02/18 STATEMENT OF CAPITAL GBP 36101688.37

View Document

10/04/1810 April 2018 08/01/18 STATEMENT OF CAPITAL GBP 36100984.45

View Document

27/03/1827 March 2018 06/11/17 STATEMENT OF CAPITAL GBP 36100562.15

View Document

28/02/1828 February 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17

View Document

01/02/181 February 2018 NOTICE OF MEETINGS 23/01/2018

View Document

09/01/189 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MARC LEVY / 02/01/2018

View Document

10/11/1710 November 2017 02/10/17 STATEMENT OF CAPITAL GBP 36098591.42

View Document

07/11/177 November 2017 03/07/17 STATEMENT OF CAPITAL GBP 36092411.44

View Document

25/10/1725 October 2017 21/06/17 STATEMENT OF CAPITAL GBP 35985329.69

View Document

25/10/1725 October 2017 08/05/17 STATEMENT OF CAPITAL GBP 35954580.89

View Document

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

10/04/1710 April 2017 14/11/16 STATEMENT OF CAPITAL GBP 35334365.03

View Document

15/03/1715 March 2017 07/02/17 STATEMENT OF CAPITAL GBP 35953862.73

View Document

10/03/1710 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/16

View Document

16/02/1716 February 2017 AT ANNUAL GENRAL MEETINGS MAY BE CALLED NOT LESS THAN 14 DAYS NOTICE 24/01/2017

View Document

20/10/1620 October 2016 22/06/16 STATEMENT OF CAPITAL GBP 35330408.45

View Document

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED KEITH BROWNE

View Document

22/04/1622 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART CHARLES GILLILAND / 06/08/2014

View Document

10/03/1610 March 2016 DIRECTOR APPOINTED DAVID CHARLES COPLIN

View Document

03/03/163 March 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/15

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED JOSHUA MARC LEVY

View Document

20/11/1520 November 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCMAHON

View Document

18/11/1518 November 2015 02/10/15 NO MEMBER LIST

View Document

06/10/156 October 2015 DIRECTOR APPOINTED PHILIP URBAN

View Document

28/09/1528 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR DARBY

View Document

06/05/156 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR DARBY / 27/03/2015

View Document

25/02/1525 February 2015 29/01/2015

View Document

18/02/1518 February 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/14

View Document

05/11/145 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 24/03/14 STATEMENT OF CAPITAL GBP 35142259.10

View Document

23/10/1423 October 2014 27/01/14 STATEMENT OF CAPITAL GBP 35140514.72

View Document

21/10/1421 October 2014 28/10/13 STATEMENT OF CAPITAL GBP 35136677.38

View Document

07/05/147 May 2014 SECOND FILING WITH MUD 02/10/13 FOR FORM AR01

View Document

28/04/1428 April 2014 16/09/13 STATEMENT OF CAPITAL GBP 35107197.95

View Document

17/02/1417 February 2014 A GENERAL MEETING OF THE COMPANY OTHERBTHAN AN AGM MAY BE CALLED ON NOT LESS THAN 14 CLEAR DAYS NOTICE 30/01/2014

View Document

14/02/1414 February 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 28/09/13

View Document

05/01/145 January 2014 04/03/13 STATEMENT OF CAPITAL GBP 35089529.09

View Document

31/10/1331 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN RUTHERFORD / 24/08/2013

View Document

13/08/1313 August 2013 02/10/12 NO MEMBER LIST

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED STEWART GILLILAND

View Document

21/05/1321 May 2013 DIRECTOR APPOINTED IMELDA MARY WALSH

View Document

14/05/1314 May 2013 DIRECTOR APPOINTED MR COLIN RUTHERFORD

View Document

12/04/1312 April 2013 25/03/13 TREASURY CAPITAL GBP 3794064.736332

View Document

27/03/1327 March 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUIRE

View Document

21/02/1321 February 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/12

View Document

14/02/1314 February 2013 ADOPT ARTICLES 31/01/2013

View Document

07/02/137 February 2013 SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS EVANS

View Document

01/02/131 February 2013 APPOINTMENT TERMINATED, SECRETARY DOUG EVANS

View Document

26/10/1226 October 2012 02/10/12 NO MEMBER LIST

View Document

23/10/1223 October 2012 DIRECTOR APPOINTED ALISTAIR DARBY

View Document

19/10/1219 October 2012 10/10/12 STATEMENT OF CAPITAL GBP 35071245.65

View Document

17/10/1217 October 2012 DIRECTOR APPOINTED MR RICHARD ANTHONY MCGUIRE

View Document

20/04/1220 April 2012 DIRECTOR APPOINTED EDWARD JOSEPH IRWIN

View Document

06/03/126 March 2012 SAIL ADDRESS CHANGED FROM: C/O EQUINITI HOLM OAK BUS PARK WOODS WAY GORING BY SEA WORTHING WEST SUSSEX BN12 4FE

View Document

20/02/1220 February 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 24/09/11

View Document

14/02/1214 February 2012 COMPANY BUSINESS 26/01/2012

View Document

02/11/112 November 2011 DIRECTOR APPOINTED DOUGLAS GEORGE EVANS

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY BLOOD

View Document

14/10/1114 October 2011 02/10/11 NO MEMBER LIST

View Document

12/10/1112 October 2011 03/10/11 STATEMENT OF CAPITAL GBP 34977310.72

View Document

07/10/117 October 2011 23/05/11 STATEMENT OF CAPITAL GBP 34950653.46

View Document

07/10/117 October 2011 11/07/11 STATEMENT OF CAPITAL GBP 34974221.12

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BURKE

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BALFOUR

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED ROBERT IVELL

View Document

12/05/1112 May 2011 26/04/11 STATEMENT OF CAPITAL GBP 34945727.48

View Document

26/04/1126 April 2011 AUDITOR'S RESIGNATION

View Document

14/04/1114 April 2011 AUDITOR'S RESIGNATION

View Document

22/03/1122 March 2011 APPOINTMENT TERMINATED, DIRECTOR ADAM FOWLE

View Document

17/03/1117 March 2011 01/03/11 STATEMENT OF CAPITAL GBP 34943834.99

View Document

02/03/112 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/10

View Document

24/02/1124 February 2011 24/01/11 STATEMENT OF CAPITAL GBP 34941884.16

View Document

15/02/1115 February 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN LOVERING

View Document

08/02/118 February 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/118 February 2011 AGM 14 DAYS TO CALL A MEETING. 27/01/2011

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY LANKESTER

View Document

24/01/1124 January 2011 APPOINTMENT TERMINATED, SECRETARY IAN GEORGE POWELL

View Document

24/01/1124 January 2011 SECRETARY APPOINTED MR DOUG EVANS

View Document

22/12/1022 December 2010 13/12/10 STATEMENT OF CAPITAL GBP 34939638.81

View Document

24/11/1024 November 2010 08/11/10 STATEMENT OF CAPITAL GBP 34938088.76

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR DOUGLAS MCMAHON

View Document

04/11/104 November 2010 01/10/10 STATEMENT OF CAPITAL GBP 34937591.80

View Document

02/11/102 November 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

01/11/101 November 2010 SECRETARY APPOINTED IAN GEORGE POWELL

View Document

29/10/1029 October 2010 DIRECTOR APPOINTED TIMOTHY CHARLES JONES

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, SECRETARY BRONAGH KENNEDY

View Document

07/10/107 October 2010 01/10/10 STATEMENT OF CAPITAL GBP 34935645.33

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY TOWNSEND

View Document

20/07/1020 July 2010 24/05/10 STATEMENT OF CAPITAL GBP 3490882928

View Document

20/07/1020 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 3493068074

View Document

27/05/1027 May 2010 06/04/10 STATEMENT OF CAPITAL GBP 3489042515

View Document

27/05/1027 May 2010 27/04/10 STATEMENT OF CAPITAL GBP 34898753.44

View Document

14/04/1014 April 2010 30/03/10 STATEMENT OF CAPITAL GBP 34873263.23

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MICHAEL BALFOUR

View Document

12/03/1012 March 2010 12/01/10 STATEMENT OF CAPITAL GBP 34843325.54

View Document

12/03/1012 March 2010 DIRECTOR APPOINTED MR RONALD ALEXANDER ROBSON

View Document

11/03/1011 March 2010 DIRECTOR APPOINTED JOHN LOVERING

View Document

04/03/104 March 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 26/09/09

View Document

18/02/1018 February 2010 DIRECTOR APPOINTED MR JEREMY JOHN FOSTER BLOOD

View Document

12/02/1012 February 2010 DIRECTOR APPOINTED SIMON PAUL BURKE

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR ANTONY BATES

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR SIMON LAFFIN

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN HALL

View Document

10/02/1010 February 2010 APPOINTMENT TERMINATED, DIRECTOR SARA WELLER

View Document

09/02/109 February 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/02/109 February 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/01/1027 January 2010 12/01/10 STATEMENT OF CAPITAL GBP 34826272.28

View Document

22/01/1022 January 2010 30/11/09 STATEMENT OF CAPITAL GBP 34813271.09

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGUIRE

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MCMAHON

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR RAYMOND MACSHARRY

View Document

07/01/107 January 2010 APPOINTMENT TERMINATED, DIRECTOR DENIS JACKSON

View Document

03/12/093 December 2009 DIRECTOR APPOINTED DOUGLAS MCMAHON

View Document

20/11/0920 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR APPOINTED ANTONY JEFFERY BATES

View Document

10/11/0910 November 2009 02/11/09 STATEMENT OF CAPITAL GBP 34812153.64

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM DRUMMOND HALL / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY CHARLES DOUGLAS TOWNSEND / 01/10/2009

View Document

28/10/0928 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BRONAGH KENNEDY / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARA VIVIENNE WELLER / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIR TIMOTHY PATRICK LANKESTER / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENIS JACKSON / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND MACSHARRY / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TIMOTHY LAFFIN / 01/10/2009

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY MCGUIRE / 01/10/2009

View Document

20/10/0920 October 2009 05/10/09 STATEMENT OF CAPITAL GBP 34810897.78

View Document

20/10/0920 October 2009 01/10/09 STATEMENT OF CAPITAL GBP 34809588.43

View Document

13/10/0913 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

12/10/0912 October 2009 SAIL ADDRESS CREATED

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED DENIS JACKSON

View Document

15/09/0915 September 2009 DIRECTOR APPOINTED RAYMOND MACSHARRY

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED RICHARD ANTHONY MCGUIRE

View Document

29/05/0929 May 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY CLARKE

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL BRAMLEY

View Document

08/02/098 February 2009 ALTER ARTICLES 29/01/2009

View Document

08/02/098 February 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/02/098 February 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

08/02/098 February 2009 MEETING DECLARATION 29/01/2009

View Document

08/02/098 February 2009 ARTICLES OF ASSOCIATION

View Document

07/02/097 February 2009 DIRECTOR APPOINTED SIMON TIMOTHY LAFFIN

View Document

27/01/0927 January 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 27/09/08

View Document

21/01/0921 January 2009 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/01/095 January 2009 APPOINTMENT TERMINATED DIRECTOR GEORGE FAIRWEATHER

View Document

13/11/0813 November 2008 10/11/08 GBP TR [email protected]=1885.467444

View Document

04/11/084 November 2008 27/10/08 GBP TR [email protected]=2786.440752

View Document

03/11/083 November 2008 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

03/11/083 November 2008 RETURN MADE UP TO 02/10/08; BULK LIST AVAILABLE SEPARATELY

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR AARON BROWN

View Document

15/10/0815 October 2008 13/10/08 GBP TR [email protected]=241.812696

View Document

15/10/0815 October 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY SMALLEY

View Document

03/10/083 October 2008 ARTICLES OF ASSOCIATION

View Document

02/10/082 October 2008 06/09/08 GBP TR [email protected]=3499.578936

View Document

22/09/0822 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0811 September 2008 11/08/08 GBP TR [email protected]=106.172088

View Document

21/07/0821 July 2008 23/06/08 GBP TR [email protected]=82.682688

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED AARON MAXWELL BROWN

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED TIMOTHY JOHN SMALLEY

View Document

20/06/0820 June 2008 APPOINTMENT TERMINATED DIRECTOR ROGER CARR

View Document

18/06/0818 June 2008 16/06/08 GBP TR [email protected]=5108013.4656

View Document

11/02/0811 February 2008 NEW DIRECTOR APPOINTED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

05/02/085 February 2008 ARTICLES OF ASSOCIATION

View Document

05/02/085 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0816 January 2008 14/01/08 £ TR [email protected]=477

View Document

16/01/0816 January 2008 24/12/07 £ TR [email protected]=680

View Document

15/01/0815 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/09/07

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

11/12/0711 December 2007 12/11/07 £ TR [email protected]=2297

View Document

07/12/077 December 2007 03/12/07 £ TR [email protected]=666

View Document

28/11/0728 November 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

12/11/0712 November 2007 RETURN MADE UP TO 02/10/07; BULK LIST AVAILABLE SEPARATELY

View Document

31/10/0731 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/10/0731 October 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/10/0726 October 2007 15/10/07 £ TR [email protected]=42222

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0711 July 2007 21/06/07 £ TR [email protected]=158

View Document

05/06/075 June 2007 16/04/07 £ TR [email protected]=187

View Document

24/04/0724 April 2007 10/04/07 £ TR [email protected]=1216

View Document

11/04/0711 April 2007 14/03/07 £ TI [email protected]=34591

View Document

11/04/0711 April 2007 09/03/07 £ TI [email protected]=53637

View Document

26/03/0726 March 2007 19/03/07 £ TR [email protected]=1593

View Document

06/03/076 March 2007 12/02/07 £ TR [email protected]=318

View Document

20/02/0720 February 2007 05/02/07 £ TR [email protected]=1664

View Document

16/02/0716 February 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

16/02/0716 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0724 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 15/01/07 £ TR [email protected]=885

View Document

05/01/075 January 2007 27/12/06 £ TR [email protected]=1481

View Document

21/12/0621 December 2006 04/12/06 £ TR [email protected]=2854

View Document

23/11/0623 November 2006 20/11/06 £ TR [email protected]=168

View Document

21/11/0621 November 2006 13/11/06 £ TR [email protected]=505

View Document

17/11/0617 November 2006 06/11/06 £ TR [email protected]=5148

View Document

17/11/0617 November 2006 CONSO S-DIV 18/10/06

View Document

14/11/0614 November 2006 30/10/06 £ TR [email protected]=2666

View Document

31/10/0631 October 2006 RETURN MADE UP TO 02/10/06; BULK LIST AVAILABLE SEPARATELY

View Document

12/10/0612 October 2006 INTERIM ACCOUNTS MADE UP TO 15/09/06

View Document

24/08/0624 August 2006 £ IC 21800929/21746745 20/07/06 £ SR [email protected]=54184

View Document

21/08/0621 August 2006 £ IC 21872379/21800929 26/06/06 £ SR [email protected]= 71450

View Document

11/08/0611 August 2006 £ IC 21946941/21872379 19/06/06 £ SR [email protected]= 74562

View Document

10/08/0610 August 2006 £ IC 22046805/21946941 13/06/06 £ SR [email protected]= 99864

View Document

29/06/0629 June 2006 09/06/06 £ TR [email protected]= 13666

View Document

29/06/0629 June 2006 25/04/06 £ TR [email protected]= 12605

View Document

29/06/0629 June 2006 28/03/06 £ TR [email protected]= 17115

View Document

29/06/0629 June 2006 05/01/06 £ TR [email protected]= 20446

View Document

29/06/0629 June 2006 09/12/05 £ TR [email protected]= 43354

View Document

31/05/0631 May 2006 £ IC 22054950/22046805 08/03/06 £ SR [email protected]= 8145

View Document

28/04/0628 April 2006 £ IC 22062033/22054950 10/03/06 £ SR [email protected]= 7083

View Document

10/04/0610 April 2006 £ IC 22261640/22154824 24/02/06 £ SR [email protected]= 106816

View Document

10/04/0610 April 2006 £ IC 22154824/22062033 21/02/06 £ SR [email protected]= 92791

View Document

10/04/0610 April 2006 £ IC 22334314/22261640 03/03/06 £ SR [email protected]= 72674

View Document

10/04/0610 April 2006 £ IC 22386376/22334314 16/02/06 £ SR [email protected]= 52062

View Document

10/04/0610 April 2006 £ IC 22445875/22386376 10/02/06 £ SR [email protected]= 59499

View Document

16/03/0616 March 2006 £ IC 22627242/22592888 27/01/06 £ SR [email protected]= 34354

View Document

16/03/0616 March 2006 £ IC 22498114/22445875 12/01/06 £ SR [email protected]= 52239

View Document

16/03/0616 March 2006 £ IC 22592888/22498114 23/01/06 £ SR [email protected]= 94774

View Document

16/03/0616 March 2006 £ IC 22681535/22627242 17/01/06 £ SR [email protected]= 54293

View Document

02/03/062 March 2006 £ IC 22704909/22681535 13/12/05 £ SR [email protected]= 23374

View Document

21/02/0621 February 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

21/02/0621 February 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0621 February 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0624 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/10/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 02/10/05; CHANGE OF MEMBERS

View Document

27/10/0527 October 2005 03/10/05 £ TR [email protected]= 12323

View Document

25/10/0525 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

07/10/057 October 2005 £ IC 22758033/22704909 25/08/05 £ SR [email protected]= 53124

View Document

07/10/057 October 2005 £ IC 22868602/22802728 31/08/05 £ SR [email protected]= 65874

View Document

07/10/057 October 2005 £ IC 22802728/22758033 02/09/05 £ SR [email protected]= 44695

View Document

21/09/0521 September 2005 £ IC 22951390/22900476 15/08/05 £ SR [email protected]=50914

View Document

21/09/0521 September 2005 £ IC 22900476/22868602 18/08/05 £ SR [email protected]= 31874

View Document

06/09/056 September 2005 £ IC 23038514/22997431 08/08/05 £ SR [email protected]= 41083

View Document

06/09/056 September 2005 £ IC 23139450/23079242 28/07/05 £ SR [email protected]= 60208

View Document

06/09/056 September 2005 £ IC 23079242/23038514 03/08/05 £ SR [email protected]= 40728

View Document

06/09/056 September 2005 £ IC 22997431/22951390 12/08/05 £ SR [email protected]= 46041

View Document

26/08/0526 August 2005 19/07/05 £ TR [email protected]= 9326 £ IC 23148776/23139450

View Document

26/08/0526 August 2005 02/08/05 £ TR [email protected]= 10903 £ IC 23159679/23148776

View Document

18/08/0518 August 2005 £ IC 23202178/23159679 15/07/05 £ SR [email protected]= 42499

View Document

18/08/0518 August 2005 £ IC 23265927/23202178 21/07/05 £ SR [email protected]= 63749

View Document

30/07/0530 July 2005 £ IC 23393367/23329647 11/07/05 £ SR [email protected]=63720

View Document

30/07/0530 July 2005 £ IC 23457087/23393367 04/07/05 £ SR [email protected]=63720

View Document

30/07/0530 July 2005 £ IC 23329647/23265927 27/06/05 £ SR [email protected]=63720

View Document

20/07/0520 July 2005 20/06/05 £ TR [email protected]= 14610

View Document

12/07/0512 July 2005 £ IC 23544896/23519751 20/06/05 £ SR [email protected]= 25145

View Document

12/07/0512 July 2005 £ IC 23519751/23457087 15/06/05 £ SR [email protected]=62664

View Document

12/07/0512 July 2005 £ IC 23581020/23544896 10/06/05 £ SR [email protected]= 36124

View Document

12/07/0512 July 2005 £ IC 23625290/23581020 07/06/05 £ SR [email protected]= 44270

View Document

06/07/056 July 2005 £ IC 23667789/23625290 02/06/05 £ SR [email protected]= 42499

View Document

06/07/056 July 2005 £ IC 23738286/23667789 26/05/05 £ SR [email protected]=70497

View Document

20/04/0520 April 2005 06/04/05 £ TR [email protected]=6621 £ IC 23859302/23852681

View Document

20/04/0520 April 2005 £ IC 23764140/23738286 04/04/05 £ SR [email protected]= 25854

View Document

20/04/0520 April 2005 £ IC 23852681/23803098 15/03/05 £ SR [email protected]= 49583

View Document

20/04/0520 April 2005 £ IC 23915968/23859302 21/03/05 £ SR [email protected]= 56666

View Document

20/04/0520 April 2005 £ IC 23803098/23764140 29/03/05 £ SR [email protected]= 38958

View Document

31/03/0531 March 2005 £ IC 24061883/24015842 02/03/05 £ SR [email protected]= 46041

View Document

31/03/0531 March 2005 £ IC 24015842/23959176 10/03/05 £ SR [email protected]= 56666

View Document

31/03/0531 March 2005 £ IC 23959176/23915968 07/03/05 £ SR [email protected]= 43208

View Document

29/03/0529 March 2005 £ IC 36563907/33376422 23/02/05 £ SR [email protected]=3187485

View Document

29/03/0529 March 2005 £ IC 27603533/24061883 14/02/05 £ SR [email protected]=3541650

View Document

29/03/0529 March 2005 £ IC 33376422/27603533 17/02/05 £ SR [email protected]=5772889

View Document

29/03/0529 March 2005 14/02/05 £ TI [email protected]=2479155

View Document

18/03/0518 March 2005 03/03/05 £ TR [email protected]=16811 £ IC 36580718/36563907

View Document

10/03/0510 March 2005 10/02/05 £ TI [email protected]=1345827

View Document

10/03/0510 March 2005 £ IC 37961961/36580718 09/02/05 £ SR [email protected]=1381243

View Document

10/03/0510 March 2005 08/02/05 £ TR [email protected]=2431102

View Document

10/03/0510 March 2005 £ IC 39307788/37961961 10/02/05 £ SR [email protected]=1345827

View Document

10/03/0510 March 2005 09/02/05 £ TI [email protected]=2656238

View Document

28/02/0528 February 2005 25/01/05 £ TR [email protected]=1660163

View Document

24/02/0524 February 2005 01/02/05 £ TI [email protected]=2408322

View Document

24/02/0524 February 2005 £ IC 41716110/39307788 01/02/05 £ SR [email protected]=2408322

View Document

24/02/0524 February 2005 £ IC 45859840/41716110 27/01/05 £ SR [email protected]=4143730

View Document

24/02/0524 February 2005 27/01/05 £ TI [email protected]=4143731

View Document

17/02/0517 February 2005 06/01/05 £ TI [email protected]= 10625

View Document

17/02/0517 February 2005 £ IC 45870464/45859840 06/01/05 £ SR [email protected]= 10624

View Document

17/02/0517 February 2005 £ IC 45927129/45902338 17/01/05 £ SR [email protected]= 24791

View Document

17/02/0517 February 2005 £ IC 45902338/45870464 11/01/05 £ SR [email protected]= 31874

View Document

17/02/0517 February 2005 £ IC 45950149/45927129 21/01/05 £ SR [email protected]= 23020

View Document

17/02/0517 February 2005 21/01/05 £ TI [email protected]= 23021

View Document

17/02/0517 February 2005 17/01/05 £ TI [email protected]= 24792

View Document

17/02/0517 February 2005 11/01/05 £ TI [email protected]= 31875

View Document

17/02/0517 February 2005 11/01/05 £ TR [email protected]= 21684

View Document

04/02/054 February 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/02/054 February 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/01/0521 January 2005 23/12/04 £ TR [email protected]= 16227 £ IC 45966376/45950149

View Document

21/01/0521 January 2005 16/12/04 £ TI [email protected]= 12396

View Document

21/01/0521 January 2005 £ IC 45978771/45966376 16/12/04 £ SR [email protected]= 12395

View Document

13/01/0513 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 25/09/04

View Document

11/01/0511 January 2005 14/12/04 £ TI [email protected]= 35417

View Document

11/01/0511 January 2005 £ IC 46017299/45981883 09/12/04 £ SR [email protected]= 35416

View Document

11/01/0511 January 2005 13/12/04 £ TR [email protected]= 12186

View Document

11/01/0511 January 2005 £ IC 45981883/45946467 14/12/04 £ SR [email protected]= 35416

View Document

11/01/0511 January 2005 09/12/04 £ TI [email protected]= 35417

View Document

09/11/049 November 2004 RETURN MADE UP TO 02/10/04; BULK LIST AVAILABLE SEPARATELY

View Document

02/09/042 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0416 August 2004 NEW DIRECTOR APPOINTED

View Document

23/02/0423 February 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

23/02/0423 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0430 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 CONSO S-DIV 02/12/03

View Document

08/12/038 December 2003 INTERIM ACCOUNTS MADE UP TO 15/04/03

View Document

27/11/0327 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/0321 November 2003 RETURN MADE UP TO 02/10/03; BULK LIST AVAILABLE SEPARATELY

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

21/06/0321 June 2003 NEW DIRECTOR APPOINTED

View Document

04/06/034 June 2003 £ IC 36723135/36723133 17/05/03 £ SR 2@1=2

View Document

04/06/034 June 2003 £ IC 36773135/36723135 17/05/03 £ SR 1@50000=50000

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

17/05/0317 May 2003 NEW SECRETARY APPOINTED

View Document

17/05/0317 May 2003 NEW DIRECTOR APPOINTED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

11/05/0311 May 2003 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 DIRECTOR RESIGNED

View Document

07/05/037 May 2003 LISTING OF PARTICULARS

View Document

06/05/036 May 2003 CONSO S-DIV 13/04/03

View Document

29/04/0329 April 2003 CONSO 09/04/03

View Document

29/04/0329 April 2003 NC INC ALREADY ADJUSTED 09/04/03

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 20 NORTH AUDLEY STREET, LONDON, W1K 6WN

View Document

23/04/0323 April 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/04/0317 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/0317 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 ACC. REF. DATE SHORTENED FROM 31/10/03 TO 30/09/03

View Document

15/04/0315 April 2003 REDUCE ISSUED CAPITAL 17/03/03

View Document

15/04/0315 April 2003 REDUCTION OF ISSUED CAPITAL

View Document

15/04/0315 April 2003 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

15/04/0315 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/04/0315 April 2003 £ NC 10000050000/10000088385

View Document

08/04/038 April 2003 MEMORANDUM OF ASSOCIATION

View Document

08/04/038 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/03/0311 March 2003 LISTING OF PARTICULARS

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW SECRETARY APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

02/03/032 March 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 LISTING OF PARTICULARS

View Document

17/02/0317 February 2003 REGISTERED OFFICE CHANGED ON 17/02/03 FROM: HACKWOOD SECRETARIES LIMITED, 1 SILK STREET, EC2Y 8HQ

View Document

17/02/0317 February 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/02/0317 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 £ NC 50000/10000050000

View Document

11/02/0311 February 2003 SHARES SUBDIVIDED 06/02/03

View Document

11/02/0311 February 2003 S-DIV 06/02/03

View Document

11/02/0311 February 2003 NC INC ALREADY ADJUSTED 06/02/03

View Document

11/02/0311 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 APPLICATION COMMENCE BUSINESS

View Document

07/02/037 February 2003 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/02/035 February 2003 COMPANY NAME CHANGED HACKPLIMCO (NO. 111) PUBLIC LIMI TED COMPANY CERTIFICATE ISSUED ON 05/02/03

View Document

02/10/022 October 2002 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