Whitbread Directors 2 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Nov 18, 2014)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
GOUGH BROTHERS(WINE MERCHANTS) LIMITED
Company type Private Limited Company , Active Company Number 00520719 Record last updated Wednesday, August 17, 2022 11:01:27 PM UTC Official Address Whitbread Court Houghton Hall Business Park Porz Avenue Dunstable Bedfordshire Lu55xe There are 253 companies registered at this street
Postal Code LU55XE Sector Non-trading companynon trading
Visits Document Type Publication date Download link Registry Aug 11, 2022 Resignation of one Director (a man) Registry Aug 11, 2022 Appointment of a woman Registry Dec 19, 2018 Appointment of a man as Director and General Counsel Registry Dec 19, 2018 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%) Registry Nov 25, 2015 Appointment of a man as Company Secretary and Director Financials Nov 18, 2014 Annual accounts Registry Oct 24, 2014 Annual return Financials Nov 15, 2013 Annual accounts Registry Nov 11, 2013 Annual return Financials Nov 30, 2012 Annual accounts Registry Nov 6, 2012 Annual return Financials Oct 31, 2011 Annual accounts Registry Oct 20, 2011 Annual return Financials Nov 30, 2010 Annual accounts Registry Oct 20, 2010 Annual return Financials Jan 9, 2010 Annual accounts Registry Jan 5, 2010 Alteration to memorandum and articles Registry Jan 5, 2010 Statement of companies objects Registry Nov 10, 2009 Annual return Registry Oct 26, 2009 Change of particulars for director Registry Oct 26, 2009 Change of particulars for director 5207... Registry Oct 19, 2009 Change of particulars for secretary Registry Oct 21, 2008 Annual return Financials Aug 1, 2008 Annual accounts Registry Oct 23, 2007 Annual return Financials Sep 4, 2007 Annual accounts Registry Nov 1, 2006 Annual return Registry Aug 14, 2006 Change in situation or address of registered office Financials Jul 14, 2006 Annual accounts Registry Nov 2, 2005 Annual return Registry Oct 17, 2005 Notice of change of directors or secretaries or in their particulars Registry Sep 20, 2005 Resignation of a secretary Registry Sep 8, 2005 Resignation of one Secretary (a man) Financials Jul 26, 2005 Amended accounts Financials Jun 30, 2005 Annual accounts Registry May 9, 2005 Change in situation or address of registered office Registry Dec 16, 2004 Notice of change of directors or secretaries or in their particulars Registry Nov 15, 2004 Annual return Registry May 18, 2004 Company name change Registry May 18, 2004 Change of name certificate Registry May 14, 2004 Resignation of a director Registry Apr 28, 2004 Notice of change of directors or secretaries or in their particulars Registry Apr 26, 2004 Resignation of one Finance Director and one Director (a man) Financials Apr 26, 2004 Annual accounts Registry Feb 28, 2004 Appointment of a secretary Registry Feb 28, 2004 Resignation of a secretary Registry Jan 30, 2004 Appointment of a man as Secretary Registry Dec 10, 2003 Notice of change of directors or secretaries or in their particulars Registry Oct 31, 2003 Annual return Registry Oct 28, 2003 Change in situation or address of registered office Financials Jun 1, 2003 Annual accounts Registry May 16, 2003 Annual return Registry Feb 11, 2003 Appointment of a secretary Registry Feb 4, 2003 Appointment of a director Registry Feb 2, 2003 Appointment of a man as Secretary Registry Jan 22, 2003 Appointment of a man as Solicitor and Director Financials Nov 20, 2002 Annual accounts Registry Oct 16, 2002 Resignation of a secretary Registry Oct 16, 2002 Appointment of a secretary Registry Sep 25, 2002 Resignation of one Secretary (a woman) Registry May 9, 2002 Annual return Financials Aug 1, 2001 Annual accounts Registry May 11, 2001 Annual return Registry Feb 7, 2001 Change in situation or address of registered office Financials Dec 28, 2000 Annual accounts Registry May 9, 2000 Annual return Registry Mar 14, 2000 Notice of change of directors or secretaries or in their particulars Registry May 10, 1999 Annual return Financials Mar 11, 1999 Annual accounts Registry May 7, 1998 Annual return Financials May 7, 1998 Annual accounts Registry Feb 17, 1998 Appointment of a secretary Registry Feb 17, 1998 Appointment of a secretary 5207... Registry Feb 13, 1998 Appointment of a woman as Secretary Registry Feb 13, 1998 Resignation of one Secretary (a woman) Financials Jun 4, 1997 Annual accounts Registry May 12, 1997 Annual return Registry Mar 17, 1997 Resignation of a director Registry Feb 28, 1997 Resignation of one Lawyer And Chartered Secretary and one Director (a man) Registry Jun 19, 1996 Director resigned, new director appointed Registry May 22, 1996 Annual return Financials Apr 13, 1996 Annual accounts Registry May 18, 1995 Annual return Financials May 11, 1995 Annual accounts Registry Feb 9, 1995 Change in situation or address of registered office Registry Dec 19, 1994 Director resigned, new director appointed Registry May 4, 1994 Annual return Financials Mar 31, 1994 Annual accounts Financials Aug 16, 1993 Annual accounts 5207... Registry May 14, 1993 Annual return Financials Aug 18, 1992 Annual accounts Registry Aug 11, 1992 Director resigned, new director appointed Registry May 5, 1992 Annual return Registry Apr 30, 1992 Four appointments: 3 men and a woman Registry Feb 28, 1992 Director resigned, new director appointed Registry Aug 9, 1991 Director resigned, new director appointed 5207... Registry Jul 2, 1991 Director resigned, new director appointed Registry May 31, 1991 Annual return Registry May 29, 1991 Exemption from appointing auditors