OSCARS BAR (POCKLINGTON) LIMITED
Company Documents
| Date | Description |
|---|---|
| 03/11/253 November 2025 New | Micro company accounts made up to 2025-05-31 |
| 31/05/2531 May 2025 | Annual accounts for year ending 31 May 2025 |
| 14/04/2514 April 2025 | Confirmation statement made on 2025-04-06 with updates |
| 11/04/2511 April 2025 | Change of details for Mr William Peter Ward as a person with significant control on 2025-04-05 |
| 10/04/2510 April 2025 | Change of details for Mr William Peter Ward as a person with significant control on 2025-04-05 |
| 10/04/2510 April 2025 | Director's details changed for Mr William Peter Ward on 2025-04-05 |
| 10/04/2510 April 2025 | Change of details for Miss Victoria Mcclaren as a person with significant control on 2025-04-05 |
| 09/04/259 April 2025 | Director's details changed for Miss Victoria Mcclaren on 2025-04-05 |
| 09/04/259 April 2025 | Director's details changed for Mr William Peter Ward on 2025-04-05 |
| 24/10/2424 October 2024 | Micro company accounts made up to 2024-05-31 |
| 31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
| 10/04/2410 April 2024 | Confirmation statement made on 2024-04-06 with updates |
| 18/07/2318 July 2023 | Micro company accounts made up to 2023-05-31 |
| 31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
| 12/04/2312 April 2023 | Confirmation statement made on 2023-04-06 with updates |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 06/05/226 May 2022 | Confirmation statement made on 2022-04-06 with updates |
| 26/02/2226 February 2022 | Appointment of Miss Victoria Mcclaren as a director on 2022-02-25 |
| 26/02/2226 February 2022 | Change of details for Mr William Peter Ward as a person with significant control on 2022-02-25 |
| 26/02/2226 February 2022 | Notification of Victoria Mcclaren as a person with significant control on 2022-02-25 |
| 25/02/2225 February 2022 | Total exemption full accounts made up to 2021-05-31 |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 29/03/2129 March 2021 | 31/05/20 TOTAL EXEMPTION FULL |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
| 20/08/1920 August 2019 | 31/05/19 TOTAL EXEMPTION FULL |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
| 20/06/1820 June 2018 | 31/05/18 TOTAL EXEMPTION FULL |
| 31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
| 13/04/1813 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
| 20/06/1720 June 2017 | 31/05/17 TOTAL EXEMPTION FULL |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 07/04/177 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
| 14/09/1614 September 2016 | Annual accounts small company total exemption made up to 31 May 2016 |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 07/04/167 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
| 25/08/1525 August 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 10/04/1510 April 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
| 21/10/1421 October 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 10/04/1410 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
| 19/11/1319 November 2013 | REGISTERED OFFICE CHANGED ON 19/11/2013 FROM 37 SHIPMAN ROAD MARKET WEIGHTON YORK YO43 3RA |
| 22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 21/05/1321 May 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
| 31/12/1231 December 2012 | REGISTERED OFFICE CHANGED ON 31/12/2012 FROM 37 SHIPMAN ROAD MARKET WEIGHTON YORK EAST YORKSHIRE YO43 3RA |
| 18/12/1218 December 2012 | REGISTERED OFFICE CHANGED ON 18/12/2012 FROM PRINCES HOUSE WRIGHT STREET HULL EAST YORKSHIRE HU2 8HX ENGLAND |
| 22/11/1222 November 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
| 17/04/1217 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
| 16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
| 19/08/1119 August 2011 | PREVEXT FROM 30/04/2011 TO 30/05/2011 |
| 08/04/118 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
| 18/11/1018 November 2010 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
| 11/06/1011 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WARD / 11/06/2010 |
| 06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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