BLUE MONKEY PUBS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Confirmation statement made on 2025-05-17 with updates

View Document

07/05/257 May 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-17 with updates

View Document

22/04/2422 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/11/233 November 2023 Director's details changed for Mr Trevor John Vickers on 2023-11-02

View Document

30/10/2330 October 2023 Registered office address changed from Hoveringham House Gonalston Lane Hoveringham Nottingham NG14 7JH United Kingdom to 10 Pentrich Road Giltbrook Industrial Park Nottingham NG16 2UZ on 2023-10-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/05/2319 May 2023 Confirmation statement made on 2023-05-17 with updates

View Document

18/05/2318 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

19/05/2219 May 2022 Confirmation statement made on 2022-05-17 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/05/2126 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES

View Document

13/05/2113 May 2021 CESSATION OF TREVOR VICKERS AS A PSC

View Document

13/05/2113 May 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BLEASBY INNS LIMITED

View Document

13/05/2113 May 2021 REGISTERED OFFICE CHANGED ON 13/05/2021 FROM WHITE HOUSE WOLLATON STREET (CORNER OF CLARENDON STREET) NOTTINGHAM NG1 5GF

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MISS ELIZABETH ANN VICKERS / 10/02/2021

View Document

10/02/2110 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WILLIAM VICKERS / 10/02/2021

View Document

14/12/2014 December 2020 PREVEXT FROM 31/03/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 17/05/20, WITH UPDATES

View Document

03/12/193 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

18/05/1818 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/11/179 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/11/172 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR TREVOR VICKERS / 02/11/2017

View Document

02/11/172 November 2017 PSC'S CHANGE OF PARTICULARS / MR TREVOR VICKERS / 02/11/2017

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MISS ELIZABETH ANN VICKERS

View Document

02/11/172 November 2017 DIRECTOR APPOINTED MR THOMAS WILLIAM VICKERS

View Document

02/11/172 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR JOHN VICKERS / 02/11/2017

View Document

19/05/1719 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

14/11/1614 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/05/1619 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN HICKLING

View Document

02/06/142 June 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA WARD

View Document

20/05/1420 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

19/09/1319 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/05/1323 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

11/12/1211 December 2012 16/11/12 STATEMENT OF CAPITAL GBP 98.00

View Document

28/11/1228 November 2012 DIRECTOR APPOINTED AMANDA SUSAN WARD

View Document

08/11/128 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

18/05/1218 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTERED OFFICE CHANGED ON 17/05/2012 FROM NORTH BROOK MAIN STREET NOTTINGHAM NG14 7JR UNITED KINGDOM

View Document

17/05/1217 May 2012 PREVSHO FROM 31/05/2012 TO 31/03/2012

View Document

17/05/1117 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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