WHITBREAD SHARE OWNERSHIP TRUSTEES LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewConfirmation statement made on 2025-07-12 with no updates

View Document

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

View Document

30/07/2430 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

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

View Document

09/08/239 August 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

11/11/2211 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

21/07/2121 July 2021 Confirmation statement made on 2021-07-12 with no updates

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 12/07/20, NO UPDATES

View Document

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

View Document

17/07/1917 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

19/11/1819 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/18

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

31/05/1731 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/17

View Document

17/11/1617 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/03/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

26/01/1626 January 2016 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS TWO LIMITED

View Document

02/01/162 January 2016 CORPORATE DIRECTOR APPOINTED WHITBREAD DIRECTORS 1 LIMITED

View Document

02/01/162 January 2016 CORPORATE SECRETARY APPOINTED WHITBREAD SECRETARIES LIMITED

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR RUSSELL FAIRHURST

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, SECRETARY DAREN LOWRY

View Document

02/01/162 January 2016 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRATT

View Document

02/01/162 January 2016 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

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

View Document

14/07/1514 July 2015 12/07/15 NO MEMBER LIST

View Document

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

View Document

15/07/1415 July 2014 12/07/14 NO MEMBER LIST

View Document

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

View Document

17/07/1317 July 2013 12/07/13 NO MEMBER LIST

View Document

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

View Document

12/07/1212 July 2012 12/07/12 NO MEMBER LIST

View Document

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

View Document

12/07/1112 July 2011 12/07/11 NO MEMBER LIST

View Document

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

View Document

28/07/1028 July 2010 12/07/10 NO MEMBER LIST

View Document

03/11/093 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

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

View Document

13/08/0913 August 2009 ANNUAL RETURN MADE UP TO 12/07/09

View Document

30/04/0930 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

23/07/0823 July 2008 ANNUAL RETURN MADE UP TO 12/07/08

View Document

06/11/076 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/07

View Document

12/08/0712 August 2007 ANNUAL RETURN MADE UP TO 12/07/07

View Document

15/08/0615 August 2006 ANNUAL RETURN MADE UP TO 12/07/06

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

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

View Document

20/09/0520 September 2005 SECRETARY RESIGNED

View Document

22/07/0522 July 2005 ANNUAL RETURN MADE UP TO 12/07/05

View Document

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

View Document

31/05/0531 May 2005 DIRECTOR RESIGNED

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 DIRECTOR RESIGNED

View Document

14/07/0414 July 2004 ANNUAL RETURN MADE UP TO 12/07/04

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

04/03/044 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

08/08/038 August 2003 ANNUAL RETURN MADE UP TO 12/07/03

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

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/02

View Document

18/07/0218 July 2002 ANNUAL RETURN MADE UP TO 12/07/02

View Document

06/02/026 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/01

View Document

30/01/0230 January 2002 ACC. REF. DATE SHORTENED FROM 05/04/02 TO 01/03/02

View Document

17/07/0117 July 2001 ANNUAL RETURN MADE UP TO 12/07/01

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

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

View Document

07/12/007 December 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/00

View Document

07/09/007 September 2000 ANNUAL RETURN MADE UP TO 12/07/00

View Document

23/09/9923 September 1999 S80A AUTH TO ALLOT SEC 21/09/99

View Document

23/09/9923 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/99

View Document

26/07/9926 July 1999 ANNUAL RETURN MADE UP TO 12/07/99

View Document

30/09/9830 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/98

View Document

29/09/9829 September 1998 NEW DIRECTOR APPOINTED

View Document

21/07/9821 July 1998 ANNUAL RETURN MADE UP TO 12/07/98

View Document

19/11/9719 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/97

View Document

06/08/976 August 1997 ANNUAL RETURN MADE UP TO 12/07/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/96

View Document

30/08/9630 August 1996 ANNUAL RETURN MADE UP TO 12/07/96

View Document

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

View Document

05/10/955 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/95

View Document

13/09/9513 September 1995 NEW DIRECTOR APPOINTED

View Document

13/09/9513 September 1995 ANNUAL RETURN MADE UP TO 12/07/95

View Document

04/08/944 August 1994 ANNUAL RETURN MADE UP TO 12/07/94

View Document

25/07/9425 July 1994 REGISTERED OFFICE CHANGED ON 25/07/94 FROM: BREWERY CHISWELL STREET LONDON EC1Y 4SD

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

25/07/9425 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/94

View Document

23/08/9323 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/93

View Document

23/08/9323 August 1993 ANNUAL RETURN MADE UP TO 12/07/93

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/92

View Document

19/08/9219 August 1992 ANNUAL RETURN MADE UP TO 12/07/92

View Document

03/08/923 August 1992 NEW DIRECTOR APPOINTED

View Document

25/10/9125 October 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

24/07/9124 July 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/91

View Document

24/07/9124 July 1991 ANNUAL RETURN MADE UP TO 12/07/91

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

23/08/9023 August 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/08/9023 August 1990 DIRECTOR RESIGNED

View Document

24/07/9024 July 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/90

View Document

24/07/9024 July 1990 ANNUAL RETURN MADE UP TO 19/07/90

View Document

11/07/8911 July 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/89

View Document

11/07/8911 July 1989 ANNUAL RETURN MADE UP TO 24/05/89

View Document

28/06/8928 June 1989 ACCOUNTING REF. DATE EXT FROM 01/03 TO 05/04

View Document

08/08/888 August 1988 ANNUAL RETURN MADE UP TO 19/05/88

View Document

08/08/888 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/02/88

View Document

23/09/8723 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/87

View Document

23/09/8723 September 1987 ANNUAL RETURN MADE UP TO 21/05/87

View Document

06/02/876 February 1987 DIRECTOR RESIGNED

View Document

01/12/861 December 1986 NEW SECRETARY APPOINTED

View Document

18/07/8618 July 1986 ANNUAL RETURN MADE UP TO 26/05/86

View Document

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

View Document

18/07/8618 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/86

View Document

04/06/864 June 1986 EXEMPTION FROM APPOINTING AUDITORSNG AUDITOR

View Document

04/06/864 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/03/85

View Document

21/07/8021 July 1980 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