WHITBREAD COMPANY TWO LIMITED

Company Documents

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

View Document

01/10/241 October 2024 Confirmation statement made on 2024-09-17 with no updates

View Document

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

View Document

25/09/2325 September 2023 Confirmation statement made on 2023-09-17 with no updates

View Document

08/11/228 November 2022 Accounts for a dormant company made up to 2022-03-03

View Document

27/09/2227 September 2022 Confirmation statement made on 2022-09-17 with no updates

View Document

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

View Document

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

View Document

19/09/1819 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, WITH UPDATES

View Document

26/09/1726 September 2017 CESSATION OF WHITBREAD GUARANTEE COMPANY TWO LTD AS A PSC

View Document

26/09/1726 September 2017 CESSATION OF WHITBREAD GROUP PLC AS A PSC

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHITBREAD (CONDOR) HOLDINGS LIMITED

View Document

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

View Document

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

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

07/01/167 January 2016 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 1 LIMITED

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRATT

View Document

07/01/167 January 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FAIRHURST

View Document

07/01/167 January 2016 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

07/01/167 January 2016 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 2 LIMITED

View Document

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

View Document

05/10/155 October 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

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

View Document

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

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

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

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

View Document

27/09/1227 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

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

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

14/03/1114 March 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

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

View Document

20/09/1020 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

22/04/1022 April 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

22/04/1022 April 2010 ADOPT ARTICLES 19/04/2010

View Document

09/01/109 January 2010 AMENDED FULL ACCOUNTS MADE UP TO 26/02/09

View Document

04/11/094 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009

View Document

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

View Document

23/09/0923 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

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

View Document

28/12/0828 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

19/09/0819 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

02/01/082 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

18/10/0718 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 01/03/07

View Document

19/01/0719 January 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 NEW DIRECTOR APPOINTED

View Document

06/01/076 January 2007 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

19/09/0619 September 2006 NEW SECRETARY APPOINTED

View Document

19/09/0619 September 2006 REGISTERED OFFICE CHANGED ON 19/09/06 FROM: 12 PLUMTREE COURT LONDON EC4A 4HT

View Document

10/07/0610 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0610 July 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

11/05/0611 May 2006 DIRECTOR RESIGNED

View Document

05/05/065 May 2006 COMPANY NAME CHANGED BREADSALL PRIORY LIMITED CERTIFICATE ISSUED ON 05/05/06

View Document

28/12/0528 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

18/11/0518 November 2005 ACC. REF. DATE SHORTENED FROM 01/03/06 TO 31/12/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

12/09/0512 September 2005 REGISTERED OFFICE CHANGED ON 12/09/05 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON BEDFORDSHIRE LU1 3BG

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 DIRECTOR RESIGNED

View Document

02/09/052 September 2005 SECRETARY RESIGNED

View Document

31/08/0531 August 2005 NEW SECRETARY APPOINTED

View Document

31/08/0531 August 2005 NEW DIRECTOR APPOINTED

View Document

30/08/0530 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 NEW DIRECTOR APPOINTED

View Document

23/07/0523 July 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/0518 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/06/0515 June 2005 NC INC ALREADY ADJUSTED 03/05/05

View Document

26/05/0526 May 2005 LOAN FACILITIES AGREEME 04/05/05

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 £ NC 1000/250000 03/05

View Document

17/05/0517 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/05/0516 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/0513 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 SECRETARY'S PARTICULARS CHANGED

View Document

06/05/056 May 2005 REGISTERED OFFICE CHANGED ON 06/05/05 FROM: 25TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9HX

View Document

29/04/0529 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0510 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 04/03/04

View Document

15/11/0415 November 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

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

View Document

02/04/042 April 2004 REGISTERED OFFICE CHANGED ON 02/04/04 FROM: WHITBREAD HOUSE PARK STREET WEST LUTON LU1 3BG

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

26/09/0326 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

17/12/0217 December 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

30/10/0230 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

11/10/0211 October 2002 SECRETARY RESIGNED

View Document

11/10/0211 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

10/01/0210 January 2002 DIRECTOR RESIGNED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

24/12/0124 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 19/09/01; NO CHANGE OF MEMBERS

View Document

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

View Document

14/11/0014 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/006 November 2000 ALTER MEMORANDUM 31/10/00

View Document

25/10/0025 October 2000 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

03/10/003 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/06/001 June 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/04/0012 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/994 October 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

05/10/985 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

02/10/982 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 01/03/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

12/11/9612 November 1996 RETURN MADE UP TO 19/09/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 02/03/96

View Document

02/11/952 November 1995 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

11/09/9511 September 1995 FULL ACCOUNTS MADE UP TO 25/02/95

View Document

19/04/9519 April 1995 NEW DIRECTOR APPOINTED

View Document

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

View Document

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

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/11/944 November 1994 REGISTERED OFFICE CHANGED ON 04/11/94 FROM: BREWERY CHISWELL STREET LONDON EC1Y 4SD

View Document

28/09/9428 September 1994 FULL ACCOUNTS MADE UP TO 26/02/94

View Document

27/09/9427 September 1994 RETURN MADE UP TO 19/09/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 FULL ACCOUNTS MADE UP TO 27/02/93

View Document

14/10/9314 October 1993 RETURN MADE UP TO 19/09/93; NO CHANGE OF MEMBERS

View Document

17/05/9317 May 1993 ACCOUNTING REF. DATE EXT FROM 25/02 TO 01/03

View Document

13/02/9313 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/936 January 1993 S369(4) SHT NOTICE MEET 21/12/92

View Document

11/11/9211 November 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/10/9230 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

11/08/9211 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED

View Document

28/02/9228 February 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9230 January 1992 RETURN MADE UP TO 19/09/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL ACCOUNTS MADE UP TO 02/03/91

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

22/10/9122 October 1991 NEW DIRECTOR APPOINTED

View Document

08/10/918 October 1991 DIRECTOR RESIGNED

View Document

01/07/911 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/9123 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/9112 April 1991 REGISTERED OFFICE CHANGED ON 12/04/91 FROM: REDWOOD HOUSE BEGGAR BUSH LANE FAILAND BRISTOL BS 83T

View Document

04/10/904 October 1990 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 FULL ACCOUNTS MADE UP TO 25/02/89

View Document

05/02/895 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 25/02

View Document

27/09/8827 September 1988 AUDITOR'S RESIGNATION

View Document

21/09/8821 September 1988 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/8822 August 1988 RETURN MADE UP TO 15/01/87; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 RETURN MADE UP TO 08/06/88; FULL LIST OF MEMBERS

View Document

27/07/8827 July 1988 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

20/07/8820 July 1988 NEW DIRECTOR APPOINTED

View Document

20/04/8820 April 1988 REGISTERED OFFICE CHANGED ON 20/04/88 FROM: GREENS BUILDING PARK ST WEST LUTON,BEDS LU1 3BG

View Document

18/04/8818 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/04/887 April 1988 REGISTERED OFFICE CHANGED ON 07/04/88 FROM: BREADSALL PRIORY MOOR ROAD MORLEY DERBYSHIRE

View Document

07/04/887 April 1988 AUDITOR'S RESIGNATION

View Document

01/03/881 March 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

10/02/8810 February 1988 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

23/03/8723 March 1987 GAZETTABLE DOCUMENT

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

24/01/8724 January 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/8612 December 1986 FULL ACCOUNTS MADE UP TO 31/05/85

View Document

12/12/8612 December 1986 RETURN MADE UP TO 14/11/86; FULL LIST OF MEMBERS

View Document

30/06/8630 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

15/07/6315 July 1963 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