About

Registered Number: 06190467
Date of Incorporation: 28/03/2007 (17 years ago)
Company Status: Active
Registered Address: Whitbread Court Houghton Hall, Business Park Porz Avenue, Dunstable, Bedfordshire, LU5 5XE

 

Whitbread Pub Restaurants Business Ltd was registered on 28 March 2007 and has its registered office in Bedfordshire. Whitbread Pub Restaurants Business Ltd has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 06 November 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 03 April 2018
AA - Annual Accounts 02 June 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 18 October 2016
AUD - Auditor's letter of resignation 16 August 2016
AR01 - Annual Return 26 April 2016
TM01 - Termination of appointment of director 03 March 2016
AP04 - Appointment of corporate secretary 03 March 2016
AP02 - Appointment of corporate director 18 February 2016
AP02 - Appointment of corporate director 18 February 2016
AP02 - Appointment of corporate director 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
TM02 - Termination of appointment of secretary 18 February 2016
AP01 - Appointment of director 18 February 2016
TM01 - Termination of appointment of director 16 February 2016
TM01 - Termination of appointment of director 16 February 2016
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 20 April 2015
RESOLUTIONS - N/A 06 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 10 April 2014
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 15 November 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 31 October 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 19 November 2010
AR01 - Annual Return 09 April 2010
AA - Annual Accounts 09 December 2009
RESOLUTIONS - N/A 27 November 2009
CC04 - Statement of companies objects 27 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH03 - Change of particulars for secretary 19 October 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 16 September 2008
363a - Annual Return 08 April 2008
RESOLUTIONS - N/A 11 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288b - Notice of resignation of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
288a - Notice of appointment of directors or secretaries 25 September 2007
225 - Change of Accounting Reference Date 27 July 2007
NEWINC - New incorporation documents 28 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.