UNIQUE PUBS LIMITED

Company Documents

DateDescription
14/10/2414 October 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024 Audit exemption subsidiary accounts made up to 2023-09-24

View Document

29/06/2429 June 2024

View Document

29/06/2429 June 2024

View Document

10/10/2310 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

29/06/2329 June 2023 Audit exemption subsidiary accounts made up to 2022-09-25

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

29/06/2329 June 2023

View Document

24/02/2324 February 2023 Termination of appointment of Simon David Longbottom as a director on 2023-02-24

View Document

24/02/2324 February 2023 Appointment of Mr David Mcdowall as a director on 2023-02-24

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

13/07/2113 July 2021

View Document

13/07/2113 July 2021

View Document

29/05/2029 May 2020 APPOINTMENT TERMINATED, SECRETARY LORETTA TOGHER

View Document

06/04/206 April 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

11/03/2011 March 2020 PSC'S CHANGE OF PARTICULARS / EI GROUP PLC / 06/04/2016

View Document

05/03/205 March 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL SMITH

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR SIMON DAVID LONGBOTTOM

View Document

05/03/205 March 2020 DIRECTOR APPOINTED MR DAVID ANDREW ROSS

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM TOWNSEND

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

14/08/1914 August 2019 SAIL ADDRESS CHANGED FROM: 400 CAPABILITY GREEN LUTON BEDFORDSHIRE LU1 3AE ENGLAND

View Document

11/03/1911 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, WITH UPDATES

View Document

02/10/182 October 2018 PSC'S CHANGE OF PARTICULARS / ENTERPRISE INNS PLC / 09/02/2017

View Document

15/03/1815 March 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, WITH UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

27/05/1627 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

24/04/1524 April 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

16/10/1416 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

16/04/1416 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

14/02/1414 February 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM TUPPEN

View Document

11/10/1311 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/03/131 March 2013 SECRETARY APPOINTED LORETTA ANNE TOGHER

View Document

01/03/131 March 2013 APPOINTMENT TERMINATED, SECRETARY JAMES POOLE

View Document

22/02/1322 February 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

23/10/1223 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

23/05/1223 May 2012 ARTICLES OF ASSOCIATION

View Document

23/05/1223 May 2012 ALTER ARTICLES 12/05/2011

View Document

06/03/126 March 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

08/02/118 February 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

04/02/114 February 2011 DIRECTOR APPOINTED NEIL REYNOLDS SMITH

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE

View Document

11/10/1011 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 SAIL ADDRESS CREATED

View Document

08/10/108 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

16/03/1016 March 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

15/10/0915 October 2009 APPOINTMENT TERMINATED, SECRETARY DAVID GEORGE

View Document

15/10/0915 October 2009 SECRETARY APPOINTED MR JAMES ANDREW POOLE

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SIMON TOWNSEND / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM EDWARD TUPPEN / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COLBRON GEORGE / 01/10/2009

View Document

08/10/098 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

03/03/093 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

28/10/0828 October 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

14/03/0814 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

22/09/0622 September 2006 £ IC 1/0 01/08/06 £ SR 1@1=1

View Document

22/09/0622 September 2006 CONVE 01/08/06

View Document

19/09/0619 September 2006 MEMORANDUM OF ASSOCIATION

View Document

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

View Document

24/08/0624 August 2006 RED SHARE CAP & CANCEL SHA PREM

View Document

24/08/0624 August 2006 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

08/08/068 August 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/06/068 June 2006 REGISTERED OFFICE CHANGED ON 08/06/06 FROM: 3 MONKSPATH HALL ROAD SHIRLEY SOLIHULL WEST MIDLANDS B90 4SJ

View Document

24/03/0624 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

23/11/0523 November 2005 S366A DISP HOLDING AGM 07/02/03

View Document

19/04/0519 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

06/04/056 April 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

09/02/059 February 2005 LOCATION OF REGISTER OF MEMBERS

View Document

11/01/0511 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

30/12/0430 December 2004 DIRECTOR RESIGNED

View Document

15/11/0415 November 2004 NEW SECRETARY APPOINTED

View Document

11/11/0411 November 2004 SECRETARY RESIGNED

View Document

11/11/0411 November 2004 REGISTERED OFFICE CHANGED ON 11/11/04 FROM: MILL HOUSE MILL HOUSE AYLESBURY ROAD THAME OXFORDSHIRE OX9 3AT

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

30/07/0430 July 2004 AUDITOR'S RESIGNATION

View Document

27/04/0427 April 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/04/0419 April 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 RETURN MADE UP TO 11/03/04; NO CHANGE OF MEMBERS

View Document

06/03/046 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

21/05/0321 May 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 NEW DIRECTOR APPOINTED

View Document

08/03/038 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

13/11/0213 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 SHARES AGREEMENT OTC

View Document

18/10/0218 October 2002 £ NC 30050001/30050009 23/09/02

View Document

18/10/0218 October 2002 RE:WAIVE RIGHT/DIVIDEND 30/09/02

View Document

18/10/0218 October 2002 NC INC ALREADY ADJUSTED 23/09/02

View Document

18/10/0218 October 2002 RE:WAIVE RIGHT/DIVIDEND 30/09/02

View Document

04/10/024 October 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

04/10/024 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/024 October 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/10/024 October 2002 DISCHARGE LIABILITY 26/09/02

View Document

10/08/0210 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0215 June 2002 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

25/05/0225 May 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0224 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0224 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0224 May 2002 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

20/05/0220 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 COMPANY NAME CHANGED THE UNIQUE PUB COMPANY LIMITED CERTIFICATE ISSUED ON 14/05/02

View Document

10/04/0210 April 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

09/04/029 April 2002 DIRECTOR RESIGNED

View Document

08/04/028 April 2002 NEW DIRECTOR APPOINTED

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0221 March 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/03/0219 March 2002 REREG PLC-PRI 18/03/02

View Document

19/03/0219 March 2002 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/03/0219 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/03/0219 March 2002 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/03/0219 March 2002 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

26/02/0226 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

20/02/0220 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

16/01/0216 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/12/016 December 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0126 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

19/07/0119 July 2001 DIRECTOR RESIGNED

View Document

23/03/0123 March 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 DIRECTOR RESIGNED

View Document

20/11/0020 November 2000 NEW DIRECTOR APPOINTED

View Document

29/09/0029 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/0027 April 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

21/04/0021 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

06/03/006 March 2000 ADOPTARTICLES17/02/00

View Document

06/03/006 March 2000 DIRECTOR RESIGNED

View Document

13/04/9913 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 SECRETARY RESIGNED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 NEW SECRETARY APPOINTED

View Document

07/04/997 April 1999 NEW DIRECTOR APPOINTED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

07/04/997 April 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

24/03/9924 March 1999 DIRECTOR RESIGNED

View Document

23/03/9923 March 1999 ADOPT MEM AND ARTS 18/03/99

View Document

22/03/9922 March 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 30/09/99

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED LAW 1052 PLC CERTIFICATE ISSUED ON 19/03/99

View Document

18/03/9918 March 1999 APPLICATION COMMENCE BUSINESS

View Document

18/03/9918 March 1999 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

11/03/9911 March 1999 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