PLUSH @ THE UNION BAR LTD

Company Documents

DateDescription
25/02/2525 February 2025 Total exemption full accounts made up to 2025-01-31

View Document

19/02/2519 February 2025 Notification of Christopher Farr as a person with significant control on 2025-01-01

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

11/12/2411 December 2024 Confirmation statement made on 2024-12-11 with updates

View Document

11/12/2411 December 2024 Cessation of Ricky Harrison as a person with significant control on 2024-12-04

View Document

11/12/2411 December 2024 Director's details changed for Mr Stuart Hayles on 2024-12-04

View Document

11/12/2411 December 2024 Notification of Stuart Hayles as a person with significant control on 2024-12-04

View Document

10/12/2410 December 2024 Termination of appointment of Ricky Harrison as a director on 2024-12-04

View Document

10/12/2410 December 2024 Appointment of Mr Stuart Hayles as a director on 2024-12-04

View Document

06/05/246 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

07/03/247 March 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-02 with no updates

View Document

02/03/232 March 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

16/05/2216 May 2022 Confirmation statement made on 2022-05-02 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/21

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 02/05/20, NO UPDATES

View Document

08/04/208 April 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 02/05/19, NO UPDATES

View Document

06/03/196 March 2019 CURREXT FROM 30/11/2019 TO 31/01/2020

View Document

08/02/198 February 2019 Registered office address changed from , 30 Stonehill Lane, Abingdon, OX13 5HU, United Kingdom to Plush Oxford Frewin Court Oxford Oxfordshire OX1 3HZ on 2019-02-08

View Document

08/02/198 February 2019 REGISTERED OFFICE CHANGED ON 08/02/2019 FROM 30 STONEHILL LANE ABINGDON OX13 5HU UNITED KINGDOM

View Document

12/11/1812 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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