MITCHELLS & BUTLERS (IP) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewConfirmation statement made on 2025-07-01 with no updates

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025

View Document

11/03/2511 March 2025 Accounts for a dormant company made up to 2024-09-30

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-01 with no updates

View Document

22/04/2422 April 2024 Accounts for a dormant company made up to 2023-09-30

View Document

22/04/2422 April 2024

View Document

22/04/2422 April 2024

View Document

04/01/244 January 2024 Termination of appointment of Alison Jane Margaret Hughes as a director on 2023-12-31

View Document

31/07/2331 July 2023 Accounts for a dormant company made up to 2022-09-24

View Document

14/07/2314 July 2023 Confirmation statement made on 2023-07-01 with no updates

View Document

04/05/234 May 2023 Accounts for a dormant company made up to 2022-09-24

View Document

15/09/2215 September 2022 Appointment of Ms Alison Jane Margaret Hughes as a director on 2022-09-01

View Document

15/09/2215 September 2022 Appointment of Mr Andrew David Freeman as a director on 2022-09-01

View Document

11/05/2211 May 2022 Appointment of Mr Mark Mottram as a director on 2022-04-30

View Document

09/05/229 May 2022 Termination of appointment of Jacqueline Ann Berrow as a director on 2022-04-30

View Document

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-09-25

View Document

09/07/219 July 2021 Confirmation statement made on 2021-07-01 with no updates

View Document

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, NO UPDATES

View Document

02/04/202 April 2020 APPOINTMENT TERMINATED, SECRETARY DENISE PATRICIA BURTON

View Document

02/04/202 April 2020 SECRETARY APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 26/09/20

View Document

26/02/2026 February 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 26/09/20

View Document

11/02/2011 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/19

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, NO UPDATES

View Document

12/06/1912 June 2019 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/09/19

View Document

12/06/1912 June 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/09/19

View Document

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/18

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

25/01/1825 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, NO UPDATES

View Document

24/02/1724 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/16

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

02/01/162 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/15

View Document

27/07/1527 July 2015 Annual return made up to 1 July 2015 with full list of shareholders

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 27/09/14

View Document

22/07/1422 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

13/02/1413 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/13

View Document

10/10/1310 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY JOSEPH MCMAHON / 27/09/2013

View Document

22/08/1322 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN KATRINA MARTINDALE / 08/08/2013

View Document

25/07/1325 July 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED MR GREGORY JOSEPH MCMAHON

View Document

23/01/1323 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/12

View Document

01/08/121 August 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

08/02/128 February 2012 FULL ACCOUNTS MADE UP TO 24/09/11

View Document

22/07/1122 July 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

26/04/1126 April 2011 AUDITOR'S RESIGNATION

View Document

14/04/1114 April 2011 AUDITOR'S RESIGNATION

View Document

07/02/117 February 2011 FULL ACCOUNTS MADE UP TO 25/09/10

View Document

23/01/1123 January 2011 APPOINTMENT TERMINATED, SECRETARY CAROLYN TROUSDALE

View Document

23/01/1123 January 2011 SECRETARY APPOINTED MS DENISE PATRICIA BURTON

View Document

16/11/1016 November 2010 SECRETARY APPOINTED MISS CAROLYN TROUSDALE

View Document

15/11/1015 November 2010 APPOINTMENT TERMINATED, SECRETARY RACHEL BENJAMIN

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR BRONAGH KENNEDY

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOLTER

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE JONATHAN MILES / 31/08/2010

View Document

05/10/105 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WILLIAM VAUGHAN / 31/08/2010

View Document

05/10/105 October 2010 Annual return made up to 3 September 2010 with full list of shareholders

View Document

04/10/104 October 2010 DIRECTOR APPOINTED SUSAN KATRINA MARTINDALE

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED LEE JONATHAN MILES

View Document

25/09/1025 September 2010 DIRECTOR APPOINTED JACQUELINE ANN BERROW

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED LEE JONATHAN MILES

View Document

10/09/1010 September 2010 DIRECTOR APPOINTED ANDREW WILLIAM VAUGHAN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JEREMY TOWNSEND

View Document

11/03/1011 March 2010 FULL ACCOUNTS MADE UP TO 26/09/09

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/03/102 March 2010 SAIL ADDRESS CREATED

View Document

25/11/0925 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS RACHEL ABIGAIL BENJAMIN / 13/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS BRONAGH KENNEDY / 13/11/2009

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY CHARLES DOUGLAS TOWNSEND / 13/11/2009

View Document

10/11/0910 November 2009 DIRECTOR APPOINTED MR ANDREW BOLTER

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALISON WHEATON

View Document

08/09/098 September 2009 RETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS

View Document

09/04/099 April 2009 SECRETARY APPOINTED RACHEL ABIGAIL BENJAMIN

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED SECRETARY VICTORIA PENRICE

View Document

07/02/097 February 2009 FULL ACCOUNTS MADE UP TO 27/09/08

View Document

23/09/0823 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED ALISON THOMPSON WHEATON

View Document

09/09/089 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

09/09/089 September 2008 RETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BUTTERFIELD

View Document

10/04/0810 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/04/084 April 2008 FULL ACCOUNTS MADE UP TO 29/09/07

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 RETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

14/09/0614 September 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/04/0612 April 2006 FULL ACCOUNTS MADE UP TO 01/10/05

View Document

02/12/052 December 2005 SECRETARY RESIGNED

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

13/09/0513 September 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

10/07/0510 July 2005 DIRECTOR RESIGNED

View Document

08/07/058 July 2005 FULL ACCOUNTS MADE UP TO 25/09/04

View Document

21/06/0521 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0428 September 2004 LOCATION OF REGISTER OF MEMBERS

View Document

28/09/0428 September 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 NEW SECRETARY APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM: 9 CHEAPSIDE LONDON EC2V 6AD

View Document

20/10/0320 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/10/0310 October 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/10/036 October 2003 COMPANY NAME CHANGED ALNERY NO. 2375 LIMITED CERTIFICATE ISSUED ON 06/10/03

View Document

03/09/033 September 2003 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