WHITBREAD DIRECTORS 1 LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Accounts for a dormant company made up to 2024-02-29

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

26/10/2226 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

10/01/1910 January 2019 DIRECTOR APPOINTED MR CHRISTOPHER DAVID VAUGHAN

View Document

10/01/1910 January 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FAIRHURST

View Document

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

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

27/10/1727 October 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, NO 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

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

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

View Document

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

View Document

04/12/154 December 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/15

View Document

16/11/1516 November 2015 Annual return made up to 20 October 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

24/10/1424 October 2014 Annual return made up to 20 October 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

11/11/1311 November 2013 Annual return made up to 20 October 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

06/11/126 November 2012 Annual return made up to 20 October 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

20/10/1120 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

23/11/1023 November 2010 FULL ACCOUNTS MADE UP TO 04/03/10

View Document

01/11/101 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

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

View Document

05/01/105 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

05/01/105 January 2010 ADOPT ARTICLES 17/12/2009

View Document

10/11/0910 November 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON CHARLES BARRATT / 01/10/2009

View Document

26/10/0926 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL WILLIAM FAIRHURST / 01/10/2009

View Document

19/10/0919 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAREN CLIVE LOWRY / 01/10/2009

View Document

21/10/0821 October 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 28/02/08

View Document

23/10/0723 October 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 01/03/07

View Document

01/11/061 November 2006 RETURN MADE UP TO 20/10/06; 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

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

View Document

02/11/052 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

17/10/0517 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/05

View Document

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

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

16/12/0416 December 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/11/0415 November 2004 RETURN MADE UP TO 20/10/04; FULL LIST OF MEMBERS

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/05/0425 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/05/0418 May 2004 COMPANY NAME CHANGED GOUGH BROTHERS (LEASING) LIMITED CERTIFICATE ISSUED ON 18/05/04

View Document

14/05/0414 May 2004 DIRECTOR RESIGNED

View Document

28/04/0428 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

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 SECRETARY RESIGNED

View Document

10/12/0310 December 2003 SECRETARY'S PARTICULARS CHANGED

View Document

31/10/0331 October 2003 RETURN MADE UP TO 20/10/03; 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

01/06/031 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/03

View Document

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

View Document

11/02/0311 February 2003 NEW SECRETARY APPOINTED

View Document

04/02/034 February 2003 NEW DIRECTOR APPOINTED

View Document

20/11/0220 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

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

View Document

01/08/011 August 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

30/10/0030 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

05/05/005 May 2000 RETURN MADE UP TO 30/04/00; NO CHANGE OF MEMBERS

View Document

14/03/0014 March 2000 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

11/03/9911 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/99

View Document

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

View Document

14/04/9814 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

20/05/9720 May 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

19/06/9619 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

13/04/9613 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/96

View Document

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

View Document

11/05/9511 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/95

View Document

09/02/959 February 1995 REGISTERED OFFICE CHANGED ON 09/02/95 FROM: BREWERY CHISWELL STREET LONDON EC 1Y4

View Document

19/12/9419 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/944 May 1994 RETURN MADE UP TO 30/04/94; NO CHANGE OF MEMBERS

View Document

06/04/946 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/02/94

View Document

17/08/9317 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/93

View Document

17/05/9317 May 1993 RETURN MADE UP TO 30/04/93; NO CHANGE OF MEMBERS

View Document

07/08/927 August 1992 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

25/04/9225 April 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/92

View Document

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

View Document

01/10/911 October 1991 RETURN MADE UP TO 30/04/91; FULL LIST OF MEMBERS

View Document

09/08/919 August 1991 DIRECTOR RESIGNED

View Document

09/08/919 August 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

18/04/9118 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/91

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 RE S369(4)+378(3) CA85 31/07/90

View Document

12/09/9012 September 1990 DISPENSE HOLDING AGMS 31/07/90

View Document

29/08/9029 August 1990 DIRECTOR RESIGNED

View Document

23/08/9023 August 1990 NEW DIRECTOR APPOINTED

View Document

22/08/9022 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/04/9020 April 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/90

View Document

16/08/8916 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

21/07/8921 July 1989 EXEMPTION FROM APPOINTING AUDITORS 190589

View Document

21/07/8921 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/01/88

View Document

04/07/894 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/89

View Document

12/06/8912 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

18/01/8918 January 1989 DIRECTOR RESIGNED

View Document

18/05/8818 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: SEAGRAM DISTILLERS HOUSE DACRE STREET LONDON SW1H ODR

View Document

29/03/8829 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/03/8829 March 1988 ACCOUNTING REF. DATE EXT FROM 27/01 TO 28/02

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 26/01/86

View Document

09/03/889 March 1988 RETURN MADE UP TO 04/01/88; FULL LIST OF MEMBERS

View Document

09/03/889 March 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/02/87

View Document

12/02/8712 February 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

28/10/8628 October 1986 REGISTERED OFFICE CHANGED ON 28/10/86 FROM: DURHAM HOUSE 12 UPPER GREEN WEST MITCHAM SURREY CR4 3YE

View Document

18/07/8618 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/8621 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/8024 June 1980 MEMORANDUM 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