UNIT PUBS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/06/2512 June 2025 New | Confirmation statement made on 2025-06-12 with no updates |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
11/06/2411 June 2024 | Confirmation statement made on 2024-06-11 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
19/10/2319 October 2023 | Total exemption full accounts made up to 2023-03-31 |
06/06/236 June 2023 | Confirmation statement made on 2023-06-06 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
16/12/2216 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Total exemption full accounts made up to 2021-03-31 |
16/06/2116 June 2021 | Confirmation statement made on 2021-06-16 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
30/01/2130 January 2021 | 31/03/20 TOTAL EXEMPTION FULL |
12/06/2012 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/12/196 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/05/1910 May 2019 | CONFIRMATION STATEMENT MADE ON 10/05/19, WITH UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
01/10/181 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/06/1820 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
04/08/174 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
20/07/1720 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KEITH HINDLEY |
20/07/1720 July 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
30/03/1730 March 2017 | REGISTERED OFFICE CHANGED ON 30/03/2017 FROM C/O KAY JOHNSON GEE LLP 2ND FLOOR 1 CITY ROAD EAST MANCHESTER M15 4PN ENGLAND |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/07/164 July 2016 | Annual return made up to 11 June 2016 with full list of shareholders |
11/05/1611 May 2016 | REGISTERED OFFICE CHANGED ON 11/05/2016 FROM GRIFFIN COURT 201 CHAPEL STREET SALFORD MANCHESTER M3 5EQ |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
17/12/1517 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/08/155 August 2015 | Annual return made up to 11 June 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
10/02/1510 February 2015 | Annual accounts small company total exemption made up to 31 March 2014 |
04/09/144 September 2014 | Annual return made up to 11 June 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
10/07/1310 July 2013 | Annual return made up to 11 June 2013 with full list of shareholders |
19/12/1219 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
06/07/126 July 2012 | Annual return made up to 11 June 2012 with full list of shareholders |
20/12/1120 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
20/06/1120 June 2011 | Annual return made up to 11 June 2011 with full list of shareholders |
27/01/1127 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
25/01/1125 January 2011 | THE COMPANY WILL NO LONGER HAVE A SECRETARY, CO ACT 2006 26/11/2010 |
25/01/1125 January 2011 | APPOINTMENT TERMINATED, SECRETARY JOANNE GOODWIN |
15/06/1015 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KEITH HINDLEY / 11/06/2010 |
15/06/1015 June 2010 | Annual return made up to 11 June 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
08/07/098 July 2009 | RETURN MADE UP TO 11/06/09; FULL LIST OF MEMBERS |
03/02/093 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
26/06/0826 June 2008 | RETURN MADE UP TO 11/06/08; FULL LIST OF MEMBERS |
29/02/0829 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HINDLEY / 12/02/2008 |
27/02/0827 February 2008 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN HINDLEY / 12/02/2008 |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
04/07/074 July 2007 | RETURN MADE UP TO 11/06/07; FULL LIST OF MEMBERS |
03/01/073 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
22/06/0622 June 2006 | RETURN MADE UP TO 11/06/06; FULL LIST OF MEMBERS |
26/01/0626 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
14/06/0514 June 2005 | RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS |
15/11/0415 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
09/06/049 June 2004 | RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS |
25/01/0425 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
01/10/031 October 2003 | RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS |
04/11/024 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
17/06/0217 June 2002 | RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS |
21/09/0121 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
03/07/013 July 2001 | RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS |
21/03/0121 March 2001 | SECRETARY RESIGNED |
21/03/0121 March 2001 | DIRECTOR RESIGNED |
21/03/0121 March 2001 | NEW SECRETARY APPOINTED |
21/03/0121 March 2001 | NEW DIRECTOR APPOINTED |
08/03/018 March 2001 | ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01 |
08/02/018 February 2001 | DIRECTOR RESIGNED |
13/11/0013 November 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00 |
14/06/0014 June 2000 | RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS |
02/11/992 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99 |
09/07/999 July 1999 | RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | DIRECTOR RESIGNED |
16/06/9816 June 1998 | NEW SECRETARY APPOINTED |
16/06/9816 June 1998 | REGISTERED OFFICE CHANGED ON 16/06/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | SECRETARY RESIGNED |
11/06/9811 June 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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