THE UNION BAR AND GRILL LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2025-02-11

View Document

11/02/2511 February 2025 Annual accounts for year ending 11 Feb 2025

View Accounts

24/09/2424 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

14/05/2414 May 2024 Total exemption full accounts made up to 2024-02-11

View Document

11/02/2411 February 2024 Annual accounts for year ending 11 Feb 2024

View Accounts

20/01/2420 January 2024 Resolutions

View Document

20/01/2420 January 2024 Resolutions

View Document

12/01/2412 January 2024 Cancellation of shares. Statement of capital on 2023-12-18

View Document

12/01/2412 January 2024 Purchase of own shares.

View Document

21/12/2321 December 2023 Termination of appointment of William James Herbert Spooner as a director on 2023-12-19

View Document

09/12/239 December 2023 Memorandum and Articles of Association

View Document

09/12/239 December 2023 Resolutions

View Document

09/12/239 December 2023 Resolutions

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-02-12

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

12/02/2312 February 2023 Annual accounts for year ending 12 Feb 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

13/02/2213 February 2022 Annual accounts for year ending 13 Feb 2022

View Accounts

29/09/2129 September 2021 Confirmation statement made on 2021-09-20 with updates

View Document

16/02/2116 February 2021 Annual accounts for year ending 16 Feb 2021

View Accounts

27/07/2027 July 2020 16/02/20 TOTAL EXEMPTION FULL

View Document

16/02/2016 February 2020 Annual accounts for year ending 16 Feb 2020

View Accounts

18/10/1918 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

02/10/192 October 2019 18/02/19 TOTAL EXEMPTION FULL

View Document

18/02/1918 February 2019 Annual accounts for year ending 18 Feb 2019

View Accounts

19/11/1819 November 2018 SUB-DIVISION 21/09/18

View Document

19/11/1819 November 2018 21/01/18 STATEMENT OF CAPITAL GBP 111.78

View Document

02/11/182 November 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

02/11/182 November 2018 ADOPT ARTICLES 21/09/2018

View Document

02/10/182 October 2018 18/02/18 TOTAL EXEMPTION FULL

View Document

27/09/1827 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HERBERT SPOONER / 17/09/2018

View Document

18/02/1818 February 2018 Annual accounts for year ending 18 Feb 2018

View Accounts

08/02/188 February 2018 CURRSHO FROM 28/02/2018 TO 18/02/2018

View Document

04/10/174 October 2017 21/02/17 TOTAL EXEMPTION FULL

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES

View Document

15/11/1615 November 2016 Annual accounts small company total exemption made up to 21 February 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

10/08/1610 August 2016 REGISTERED OFFICE CHANGED ON 10/08/2016 FROM BUILDING 5 CHISWICK PARK CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

09/08/169 August 2016 REGISTERED OFFICE CHANGED ON 09/08/2016 FROM BLOCK 5 CHISWICK PARK 556 CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

29/03/1629 March 2016 REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1 VINCENT SQUARE LONDON SW1P 2PN

View Document

29/09/1529 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

30/07/1530 July 2015 Annual accounts small company total exemption made up to 22 February 2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN DIARMID GUINNESS / 01/07/2015

View Document

23/07/1523 July 2015 SECRETARY'S CHANGE OF PARTICULARS / MR EWAN DIARMID GUINNESS / 01/07/2015

View Document

07/10/147 October 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 Annual accounts small company total exemption made up to 23 February 2014

View Document

24/09/1324 September 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 24 February 2013

View Document

25/10/1225 October 2012 Annual accounts small company total exemption made up to 26 February 2012

View Document

01/10/121 October 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON

View Document

28/11/1128 November 2011 Annual accounts small company total exemption made up to 27 February 2011

View Document

02/11/112 November 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

20/10/1120 October 2011 REGISTERED OFFICE CHANGED ON 20/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY

View Document

18/07/1118 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

14/07/1114 July 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/07/114 July 2011 DIRECTOR APPOINTED MARK JACKSON

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010

View Document

13/10/1013 October 2010 SECRETARY'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010

View Document

13/10/1013 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 01/07/2010

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 20/01/2009

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 1 March 2009

View Document

23/10/0923 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 2 March 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/03/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06

View Document

22/11/0522 November 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

08/01/058 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

27/09/0427 September 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 SECRETARY RESIGNED

View Document

24/09/0424 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 DIRECTOR RESIGNED

View Document

20/09/0420 September 2004 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