WHITBREAD FREMLINS LIMITED

Company Documents

DateDescription
30/01/2530 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

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

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

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

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

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

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

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

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 29/01/19, NO UPDATES

View Document

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

View Document

09/02/189 February 2018 CONFIRMATION STATEMENT MADE ON 29/01/18, NO UPDATES

View Document

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

View Document

08/02/178 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

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

View Document

17/02/1617 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

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

View Document

06/02/156 February 2015 Annual return made up to 29 January 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

30/01/1430 January 2014 Annual return made up to 29 January 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

20/02/1320 February 2013 Annual return made up to 29 January 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

07/02/127 February 2012 Annual return made up to 29 January 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

01/02/111 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

25/11/1025 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

02/02/102 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ADOPT ARTICLES 14/01/2010

View Document

20/01/1020 January 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

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

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

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

View Document

31/01/0831 January 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

20/12/0720 December 2007 RETURN MADE UP TO 20/12/07; 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

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

13/03/0713 March 2007 RETURN MADE UP TO 29/01/07; 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 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

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

View Document

20/02/0620 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

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 DIRECTOR'S PARTICULARS CHANGED

View Document

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

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 1 ROPEMAKER STREET LONDON EC2Y 9HX

View Document

20/01/0520 January 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

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 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 NEW DIRECTOR APPOINTED

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 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 SECRETARY RESIGNED

View Document

01/03/041 March 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 RETURN MADE UP TO 29/01/04; 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

25/07/0325 July 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 DIRECTOR APPOINTED

View Document

28/01/0328 January 2003 NEW SECRETARY 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 NEW SECRETARY APPOINTED

View Document

17/10/0217 October 2002 SECRETARY RESIGNED

View Document

08/05/028 May 2002 RETURN MADE UP TO 30/04/02; NO CHANGE OF MEMBERS

View Document

27/12/0127 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/01

View Document

10/08/0110 August 2001 RETURN MADE UP TO 30/04/01; NO CHANGE OF MEMBERS

View Document

08/08/018 August 2001 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0112 July 2001 REGISTERED OFFICE CHANGED ON 12/07/01 FROM: PALE ALE BREWERY, EARL STREET, MAIDSTONE, KENT ME14 1PP

View Document

12/02/0112 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 04/03/00

View Document

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

View Document

10/05/9910 May 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

20/04/9820 April 1998 ACCOUNTS OF DORMANT COMPANY 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

10/10/9710 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

07/05/977 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

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

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

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

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

View Document

27/09/9327 September 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/93

View Document

14/05/9314 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

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

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

07/08/917 August 1991 DIRECTOR RESIGNED

View Document

01/07/911 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

19/12/9019 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/12/9013 December 1990 ALTER MEM AND ARTS 04/12/90

View Document

04/12/904 December 1990 ADOPT MEM AND ARTS 30/11/90

View Document

12/09/9012 September 1990 ELEC RES 31/07/90

View Document

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

View Document

24/08/9024 August 1990 DIRECTOR RESIGNED

View Document

03/05/903 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/90

View Document

23/03/9023 March 1990 DIRECTOR RESIGNED

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

08/11/898 November 1989 NEW DIRECTOR APPOINTED

View Document

15/08/8915 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

30/06/8930 June 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/89

View Document

24/11/8824 November 1988 EXEMPTION FROM APPOINTING AUDITORS 010988

View Document

21/10/8821 October 1988 RETURN MADE UP TO 15/09/88; FULL LIST OF MEMBERS

View Document

04/10/884 October 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/09/8718 September 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

18/09/8718 September 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

01/09/861 September 1986 RETURN MADE UP TO 28/08/86; FULL LIST OF MEMBERS

View Document

15/05/6915 May 1969 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 15/05/69

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