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 - £10Company Documents
Date | Description |
---|---|
23/06/2523 June 2025 New | Total exemption full accounts made up to 2025-02-11 |
11/02/2511 February 2025 | Annual accounts for year ending 11 Feb 2025 |
24/09/2424 September 2024 | Confirmation statement made on 2024-09-20 with updates |
14/05/2414 May 2024 | Total exemption full accounts made up to 2024-02-11 |
11/02/2411 February 2024 | Annual accounts for year ending 11 Feb 2024 |
20/01/2420 January 2024 | Resolutions |
20/01/2420 January 2024 | Resolutions |
12/01/2412 January 2024 | Cancellation of shares. Statement of capital on 2023-12-18 |
12/01/2412 January 2024 | Purchase of own shares. |
21/12/2321 December 2023 | Termination of appointment of William James Herbert Spooner as a director on 2023-12-19 |
09/12/239 December 2023 | Memorandum and Articles of Association |
09/12/239 December 2023 | Resolutions |
09/12/239 December 2023 | Resolutions |
03/10/233 October 2023 | Total exemption full accounts made up to 2023-02-12 |
22/09/2322 September 2023 | Confirmation statement made on 2023-09-20 with no updates |
12/02/2312 February 2023 | Annual accounts for year ending 12 Feb 2023 |
21/09/2221 September 2022 | Confirmation statement made on 2022-09-20 with updates |
13/02/2213 February 2022 | Annual accounts for year ending 13 Feb 2022 |
29/09/2129 September 2021 | Confirmation statement made on 2021-09-20 with updates |
16/02/2116 February 2021 | Annual accounts for year ending 16 Feb 2021 |
27/07/2027 July 2020 | 16/02/20 TOTAL EXEMPTION FULL |
16/02/2016 February 2020 | Annual accounts for year ending 16 Feb 2020 |
18/10/1918 October 2019 | CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES |
02/10/192 October 2019 | 18/02/19 TOTAL EXEMPTION FULL |
18/02/1918 February 2019 | Annual accounts for year ending 18 Feb 2019 |
19/11/1819 November 2018 | SUB-DIVISION 21/09/18 |
19/11/1819 November 2018 | 21/01/18 STATEMENT OF CAPITAL GBP 111.78 |
02/11/182 November 2018 | STATEMENT OF COMPANY'S OBJECTS |
02/11/182 November 2018 | ADOPT ARTICLES 21/09/2018 |
02/10/182 October 2018 | 18/02/18 TOTAL EXEMPTION FULL |
27/09/1827 September 2018 | CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES |
17/09/1817 September 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JAMES HERBERT SPOONER / 17/09/2018 |
18/02/1818 February 2018 | Annual accounts for year ending 18 Feb 2018 |
08/02/188 February 2018 | CURRSHO FROM 28/02/2018 TO 18/02/2018 |
04/10/174 October 2017 | 21/02/17 TOTAL EXEMPTION FULL |
26/09/1726 September 2017 | CONFIRMATION STATEMENT MADE ON 20/09/17, NO UPDATES |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 21 February 2016 |
20/09/1620 September 2016 | CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES |
10/08/1610 August 2016 | REGISTERED OFFICE CHANGED ON 10/08/2016 FROM BUILDING 5 CHISWICK PARK CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND |
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 |
29/03/1629 March 2016 | REGISTERED OFFICE CHANGED ON 29/03/2016 FROM 1 VINCENT SQUARE LONDON SW1P 2PN |
29/09/1529 September 2015 | Annual return made up to 20 September 2015 with full list of shareholders |
30/07/1530 July 2015 | Annual accounts small company total exemption made up to 22 February 2015 |
23/07/1523 July 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR EWAN DIARMID GUINNESS / 01/07/2015 |
23/07/1523 July 2015 | SECRETARY'S CHANGE OF PARTICULARS / MR EWAN DIARMID GUINNESS / 01/07/2015 |
07/10/147 October 2014 | Annual return made up to 20 September 2014 with full list of shareholders |
05/08/145 August 2014 | Annual accounts small company total exemption made up to 23 February 2014 |
24/09/1324 September 2013 | Annual return made up to 20 September 2013 with full list of shareholders |
23/07/1323 July 2013 | Annual accounts small company total exemption made up to 24 February 2013 |
25/10/1225 October 2012 | Annual accounts small company total exemption made up to 26 February 2012 |
01/10/121 October 2012 | Annual return made up to 20 September 2012 with full list of shareholders |
28/09/1228 September 2012 | APPOINTMENT TERMINATED, DIRECTOR MARK JACKSON |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 27 February 2011 |
02/11/112 November 2011 | Annual return made up to 20 September 2011 with full list of shareholders |
20/10/1120 October 2011 | REGISTERED OFFICE CHANGED ON 20/10/2011 FROM STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY |
18/07/1118 July 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
14/07/1114 July 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:2 |
09/07/119 July 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
04/07/114 July 2011 | DIRECTOR APPOINTED MARK JACKSON |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010 |
13/10/1013 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010 |
13/10/1013 October 2010 | Annual return made up to 20 September 2010 with full list of shareholders |
13/10/1013 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 01/07/2010 |
15/09/1015 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
09/02/109 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010 |
25/01/1025 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW BARNABAS WAKEFIELD JACOMB / 20/01/2009 |
09/01/109 January 2010 | Annual accounts small company total exemption made up to 1 March 2009 |
23/10/0923 October 2009 | Annual return made up to 20 September 2009 with full list of shareholders |
11/11/0811 November 2008 | Annual accounts small company total exemption made up to 2 March 2008 |
28/10/0828 October 2008 | RETURN MADE UP TO 20/09/08; NO CHANGE OF MEMBERS |
23/12/0723 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 04/03/07 |
25/10/0725 October 2007 | RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS |
15/12/0615 December 2006 | RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS |
25/07/0625 July 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06 |
16/05/0616 May 2006 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 28/02/06 |
22/11/0522 November 2005 | RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS |
08/01/058 January 2005 | PARTICULARS OF MORTGAGE/CHARGE |
27/09/0427 September 2004 | NEW DIRECTOR APPOINTED |
27/09/0427 September 2004 | NEW DIRECTOR APPOINTED |
24/09/0424 September 2004 | SECRETARY RESIGNED |
24/09/0424 September 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
24/09/0424 September 2004 | DIRECTOR RESIGNED |
20/09/0420 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THE UNION BAR AND GRILL LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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