WHITBREAD WEST PENNINES LIMITED

Company Documents

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

View Document

06/12/246 December 2024 Audit exemption subsidiary accounts made up to 2024-02-29

View Document

06/12/246 December 2024

View Document

06/12/246 December 2024

View Document

11/10/2411 October 2024

View Document

12/08/2412 August 2024

View Document

12/08/2412 August 2024 Resolutions

View Document

17/01/2417 January 2024 Confirmation statement made on 2023-12-23 with no updates

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023

View Document

29/11/2329 November 2023 Audit exemption subsidiary accounts made up to 2023-03-02

View Document

16/08/2316 August 2023

View Document

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

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2022-03-03

View Document

04/10/224 October 2022

View Document

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

View Document

02/12/212 December 2021

View Document

02/12/212 December 2021 Audit exemption subsidiary accounts made up to 2021-02-25

View Document

19/11/2119 November 2021

View Document

19/11/2119 November 2021

View Document

01/11/211 November 2021

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 01/03/18

View Document

11/01/1811 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

25/08/1725 August 2017 FULL ACCOUNTS MADE UP TO 02/03/17

View Document

12/01/1712 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

01/12/161 December 2016 FULL ACCOUNTS MADE UP TO 03/03/16

View Document

16/08/1616 August 2016 AUDITOR'S RESIGNATION

View Document

15/01/1615 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 26/02/15

View Document

07/01/157 January 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

27/11/1427 November 2014 FULL ACCOUNTS MADE UP TO 27/02/14

View Document

17/01/1417 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

11/10/1311 October 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

03/01/133 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 01/03/12

View Document

03/01/123 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 03/03/11

View Document

31/12/1031 December 2010 Annual return made up to 31 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 04/03/10

View Document

08/09/108 September 2010 DIRECTOR APPOINTED DAREN CLIVE LOWRY

View Document

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

View Document

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

View Document

14/01/1014 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

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

View Document

14/01/0914 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

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

View Document

02/01/082 January 2008 RETURN MADE UP TO 31/12/07; 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 31/12/06; 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 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

25/01/0625 January 2006 RETURN MADE UP TO 31/12/05; 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 REGISTERED OFFICE CHANGED ON 09/05/05 FROM: 25TH FLOOR CITYPOINT ONE 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

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

View Document

29/01/0529 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

23/06/0423 June 2004 SECRETARY RESIGNED

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 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

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

21/01/0421 January 2004 RETURN MADE UP TO 31/12/03; 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

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

22/01/0322 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

17/12/0217 December 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

22/01/0222 January 2002 RETURN MADE UP TO 31/12/01; NO CHANGE OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 03/03/01

View Document

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

View Document

05/01/015 January 2001 RETURN MADE UP TO 31/12/00; NO CHANGE OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 04/03/00

View Document

26/04/0026 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/004 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

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

View Document

08/01/998 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE 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

09/01/989 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/03/97

View Document

17/03/9717 March 1997 DIRECTOR RESIGNED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

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

12/05/9612 May 1996 RETURN MADE UP TO 30/04/96; FULL LIST OF MEMBERS

View Document

21/04/9621 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

10/02/9510 February 1995 REGISTERED OFFICE CHANGED ON 10/02/95 FROM: BREWERY CHISWELL STREET LONDON EC1Y 4SD

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

22/09/9322 September 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

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

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

View Document

02/10/912 October 1991 RETURN MADE UP TO 30/04/91; NO CHANGE OF MEMBERS

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

08/08/918 August 1991 DIRECTOR RESIGNED

View Document

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

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

View Document

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

View Document

18/03/9118 March 1991

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 SECT 80A 252 366A 369A 31/07/90

View Document

28/08/9028 August 1990 DIRECTOR RESIGNED

View Document

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

View Document

29/08/8929 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 25/02/89

View Document

29/08/8929 August 1989 EXEMPTION FROM APPOINTING AUDITORS 270789

View Document

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

View Document

29/11/8829 November 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 REGISTERED OFFICE CHANGED ON 24/11/88 FROM: EXCHANGE BREWERY BRIDGE STREET SHEFFIELD S3 8NL S3 8NL

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

24/11/8824 November 1988 DIRECTOR RESIGNED

View Document

24/11/8824 November 1988 NEW DIRECTOR APPOINTED

View Document

27/09/8827 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 FULL ACCOUNTS MADE UP TO 27/02/88

View Document

17/02/8817 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/02/8817 February 1988 REGISTERED OFFICE CHANGED ON 17/02/88 FROM: PO BOX 38 HIGH STREET BLACKBURN LANCS

View Document

22/12/8722 December 1987 NEW SECRETARY APPOINTED

View Document

22/12/8722 December 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

22/12/8722 December 1987 RETURN MADE UP TO 04/12/87; FULL LIST OF MEMBERS

View Document

23/04/8723 April 1987 RETURN MADE UP TO 14/10/86; FULL LIST OF MEMBERS

View Document

30/12/8630 December 1986 FULL ACCOUNTS MADE UP TO 01/03/86

View Document

28/06/8628 June 1986 FULL ACCOUNTS MADE UP TO 02/03/85

View Document

03/05/863 May 1986 RETURN MADE UP TO 13/01/86; FULL LIST OF MEMBERS

View Document

03/05/863 May 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/08/8425 August 1984 ANNUAL ACCOUNTS MADE UP DATE 03/03/84

View Document

03/10/783 October 1978 ANNUAL ACCOUNTS MADE UP DATE 25/02/78

View Document

01/03/751 March 1975 ANNUAL ACCOUNTS MADE UP DATE 01/03/75

View Document

13/10/7213 October 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/10/72

View Document

04/04/714 April 1971 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/04/71

View Document

16/03/8816 March 1888 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