WHITBREAD DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-06-30 with no updates

View Document

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

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-06-30 with no updates

View Document

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

View Document

05/07/235 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

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

View Document

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

View Document

30/06/2130 June 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

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

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

16/11/1816 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, WITH UPDATES

View Document

31/05/1731 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

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

18/07/1618 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

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

View Document

14/07/1514 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

01/12/141 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/14

View Document

03/07/143 July 2014 Annual return made up to 30 June 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

17/07/1317 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

21/11/1221 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/12

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

22/09/1122 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/11

View Document

04/07/114 July 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

24/11/1024 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/10

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

29/07/1029 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

15/02/1015 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

15/02/1015 February 2010 ADOPT ARTICLES 11/02/2010

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

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

View Document

11/07/0811 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/074 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

23/07/0723 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/08/0614 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

14/08/0614 August 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

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

View Document

22/07/0522 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/03/0510 March 2005 SECRETARY RESIGNED

View Document

10/03/0510 March 2005 DIRECTOR RESIGNED

View Document

10/03/0510 March 2005 NEW DIRECTOR APPOINTED

View Document

10/03/0510 March 2005 NEW SECRETARY APPOINTED

View Document

10/03/0510 March 2005 DIRECTOR 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

02/07/042 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

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

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

19/09/0319 September 2003 FULL ACCOUNTS MADE UP TO 01/03/03

View Document

09/07/039 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

27/09/0227 September 2002 FULL ACCOUNTS MADE UP TO 02/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 30/06/02; NO CHANGE OF MEMBERS

View Document

06/03/026 March 2002 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

10/09/0110 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

01/08/011 August 2001 NEW DIRECTOR APPOINTED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

11/05/0111 May 2001 DIRECTOR RESIGNED

View Document

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

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 30/06/00; NO CHANGE OF MEMBERS

View Document

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

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 27/02/99

View Document

09/07/999 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

08/10/988 October 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

18/09/9818 September 1998 DIRECTOR RESIGNED

View Document

04/07/984 July 1998 RETURN MADE UP TO 30/06/98; FULL LIST OF MEMBERS

View Document

13/05/9813 May 1998 NEW DIRECTOR APPOINTED

View Document

13/05/9813 May 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

24/10/9724 October 1997 FULL ACCOUNTS MADE UP TO 01/03/97

View Document

20/07/9720 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/9619 December 1996 ALTER MEM AND ARTS 06/12/96

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 02/03/96

View Document

18/07/9618 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

30/11/9530 November 1995 DIRECTOR RESIGNED

View Document

28/11/9528 November 1995 FULL ACCOUNTS MADE UP TO 25/02/95

View Document

12/07/9512 July 1995 RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS

View Document

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: BREWERY CHISWELL ST LONDON EC1Y 4SD

View Document

03/01/953 January 1995 FULL ACCOUNTS MADE UP TO 26/02/94

View Document

08/07/948 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 FULL ACCOUNTS MADE UP TO 27/02/93

View Document

15/07/9315 July 1993 RETURN MADE UP TO 30/06/93; NO CHANGE OF MEMBERS

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

10/09/9210 September 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/9223 July 1992 RETURN MADE UP TO 30/06/92; FULL LIST OF MEMBERS

View Document

18/05/9218 May 1992 ALTER MEM AND ARTS 06/05/92

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

05/03/925 March 1992 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/06/91; NO CHANGE OF MEMBERS

View Document

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

View Document

08/04/918 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/03/91

View Document

18/03/9118 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/12/9018 December 1990 FULL ACCOUNTS MADE UP TO 03/03/90

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

12/09/9012 September 1990 80A,252,366A,369(4)386 31/07/90

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED

View Document

24/04/9024 April 1990 NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 DIRECTOR RESIGNED

View Document

04/10/894 October 1989 RETURN MADE UP TO 28/09/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 25/02/89

View Document

23/12/8823 December 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

22/12/8822 December 1988 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

23/08/8823 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

08/04/888 April 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

17/03/8817 March 1988 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/12/866 December 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

06/12/866 December 1986 RETURN MADE UP TO 03/11/86; FULL LIST OF MEMBERS

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