WHITBREAD DEVON LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-18 with no updates

View Document

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

View Document

23/12/2323 December 2023 Confirmation statement made on 2023-12-18 with no updates

View Document

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

View Document

23/12/2223 December 2022 Confirmation statement made on 2022-12-18 with no updates

View Document

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

View Document

24/12/2124 December 2021 Confirmation statement made on 2021-12-18 with no updates

View Document

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

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 18/12/18, NO UPDATES

View Document

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

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 18/12/17, NO UPDATES

View Document

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

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 18/12/16, WITH UPDATES

View Document

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

View Document

30/12/1530 December 2015 Annual return made up to 18 December 2015 with full list of shareholders

View Document

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

View Document

19/12/1419 December 2014 Annual return made up to 18 December 2014 with full list of shareholders

View Document

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

View Document

27/12/1327 December 2013 Annual return made up to 18 December 2013 with full list of shareholders

View Document

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

View Document

02/01/132 January 2013 Annual return made up to 18 December 2012 with full list of shareholders

View Document

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

View Document

19/12/1119 December 2011 Annual return made up to 18 December 2011 with full list of shareholders

View Document

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

View Document

22/12/1022 December 2010 Annual return made up to 18 December 2010 with full list of shareholders

View Document

15/11/1015 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

21/01/1021 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

21/01/1021 January 2010 ADOPT ARTICLES 14/01/2010

View Document

24/12/0924 December 2009 Annual return made up to 18 December 2009 with full list of shareholders

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/09

View Document

23/12/0823 December 2008 RETURN MADE UP TO 18/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

18/12/0718 December 2007 RETURN MADE UP TO 18/12/07; 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

04/01/074 January 2007 RETURN MADE UP TO 18/12/06; FULL LIST OF MEMBERS

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 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

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

View Document

06/01/066 January 2006 RETURN MADE UP TO 20/12/05; 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 SECRETARY'S PARTICULARS CHANGED

View Document

09/05/059 May 2005 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 25TH FLOOR CITYPOINT 1 ROPEMAKER STREET LONDON EC2Y 9HX

View Document

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

View Document

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

View Document

30/12/0430 December 2004 RETURN MADE UP TO 18/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

27/04/0427 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/04

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 SECRETARY RESIGNED

View Document

08/01/048 January 2004 RETURN MADE UP TO 18/12/03; FULL LIST OF MEMBERS

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

16/05/0316 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

28/01/0328 January 2003 NEW SECRETARY APPOINTED

View Document

28/01/0328 January 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0225 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

17/10/0217 October 2002 NEW SECRETARY APPOINTED

View Document

09/05/029 May 2002 RETURN MADE UP TO 30/04/02; NO CHANGE OF MEMBERS

View Document

10/12/0110 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 30/04/00; NO CHANGE OF MEMBERS

View Document

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

View Document

23/05/9923 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

10/05/9910 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

17/02/9817 February 1998 SECRETARY RESIGNED

View Document

17/02/9817 February 1998 NEW SECRETARY APPOINTED

View Document

28/06/9728 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

12/05/9712 May 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

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

View Document

19/12/9619 December 1996 RE TRUST DEEDS 06/12/96

View Document

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

View Document

20/06/9620 June 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/9622 May 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

30/04/9630 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/96

View Document

21/06/9521 June 1995 NEW DIRECTOR APPOINTED

View Document

07/06/957 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/95

View Document

18/05/9518 May 1995 RETURN MADE UP TO 30/04/95; FULL LIST OF MEMBERS

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: BREWERY CHISWELL STREET LONDON EC1Y 4SD

View Document

05/05/945 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/94

View Document

26/08/9326 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

15/05/9215 May 1992 ALTER MEM AND ARTS 06/05/92

View Document

05/05/925 May 1992 RETURN MADE UP TO 30/04/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

02/03/922 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

02/07/912 July 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

12/05/9112 May 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

19/04/9119 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/91

View Document

07/04/917 April 1991 ALTER MEM AND ARTS 01/03/91

View Document

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

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),378 31/07/90

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED

View Document

04/05/904 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/90

View Document

15/06/8915 June 1989 RETURN MADE UP TO 31/05/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/89

View Document

23/11/8823 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/11/8818 November 1988 SECRETARY RESIGNED

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED

View Document

18/11/8818 November 1988 NEW DIRECTOR APPOINTED

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED

View Document

18/11/8818 November 1988 DIRECTOR RESIGNED

View Document

18/11/8818 November 1988 REGISTERED OFFICE CHANGED ON 18/11/88 FROM: MONSON AVE CHELTENHAM GLOS

View Document

27/07/8827 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/06/8829 June 1988 RETURN MADE UP TO 24/06/88; FULL LIST OF MEMBERS

View Document

29/06/8829 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/88

View Document

02/03/882 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/02/8822 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/01/8827 January 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/09/877 September 1987 RETURN MADE UP TO 17/07/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

04/09/874 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/8614 August 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/86

View Document

09/07/869 July 1986 NEW DIRECTOR APPOINTED

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