THE UNION CHISWICK 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 Total exemption full accounts made up to 2025-02-11

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

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

View Accounts

15/05/2415 May 2024 Total exemption full accounts made up to 2024-02-11

View Document

22/03/2422 March 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

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

View Accounts

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

View Document

03/10/233 October 2023 Total exemption full accounts made up to 2023-02-18

View Document

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

18/02/2318 February 2023 Annual accounts for year ending 18 Feb 2023

View Accounts

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

View Accounts

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

05/05/205 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 061708500002

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE UNION BAR AND GRILL LIMITED

View Document

17/03/2017 March 2020 CESSATION OF MATTHEW BARNABAS WAKEFIELD JACOMB AS A PSC

View Document

17/03/2017 March 2020 CESSATION OF EWAN DIARMID GUINNESS AS A PSC

View Document

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

View Accounts

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

View Document

22/03/1922 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, WITH UPDATES

View Document

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

View Accounts

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

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

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

View Accounts

08/02/188 February 2018 CURRSHO FROM 21/02/2018 TO 18/02/2018

View Document

04/09/174 September 2017 19/02/17 TOTAL EXEMPTION FULL

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

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

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

05/07/165 July 2016 PREVSHO FROM 29/02/2016 TO 21/02/2016

View Document

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

View Document

29/03/1629 March 2016 Annual return made up to 20 March 2016 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 SECRETARY'S CHANGE OF PARTICULARS / MR EWAN DIARMID GUINNESS / 01/07/2015

View Document

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

View Document

16/04/1516 April 2015 Annual return made up to 20 March 2015 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

02/04/142 April 2014 Annual return made up to 20 March 2014 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

05/04/135 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

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

View Document

08/05/128 May 2012 PREVSHO FROM 31/03/2012 TO 29/02/2012

View Document

20/04/1220 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

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

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

20/05/1120 May 2011 Annual return made up to 20 March 2011 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 March 2010

View Document

07/06/107 June 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010

View Document

16/04/1016 April 2010 SECRETARY'S CHANGE OF PARTICULARS / EWAN DIARMID GUINNESS / 01/02/2010

View Document

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

View Document

29/01/1029 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 29 March 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 20/03/09; NO CHANGE OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM SPOONER / 22/06/2009

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACOMB / 23/06/2009

View Document

18/05/0918 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW JACOMB / 06/05/2009

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 30 March 2008

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR DEMIRALI CHALISKAN

View Document

08/05/088 May 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

03/05/083 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/11/0721 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/11/0715 November 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 SECRETARY RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

20/03/0720 March 2007 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