DRUMSTICK BAR-B-QUES LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

19/12/2419 December 2024 Confirmation statement made on 2024-12-04 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/01/2426 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-04 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

25/01/2325 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-04 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/01/2213 January 2022 Micro company accounts made up to 2021-04-30

View Document

13/01/2213 January 2022 Confirmation statement made on 2021-12-04 with updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 04/12/20, WITH UPDATES

View Document

28/01/2128 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

25/01/2025 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 04/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 04/12/18, NO UPDATES

View Document

31/01/1831 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM ANTHONY MALPAS

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 04/12/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

14/12/1614 December 2016 CONFIRMATION STATEMENT MADE ON 04/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

25/02/1625 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/12/1510 December 2015 Annual return made up to 4 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

31/01/1531 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

24/12/1424 December 2014 SECRETARY APPOINTED MR GRAHAM ANTHONY MALPAS

View Document

24/12/1424 December 2014 Annual return made up to 4 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 DISS40 (DISS40(SOAD))

View Document

06/05/146 May 2014 FIRST GAZETTE

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/01/1427 January 2014 APPOINTMENT TERMINATED, SECRETARY MICHAEL FANCOURT

View Document

03/01/143 January 2014 Annual return made up to 4 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/02/135 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

24/12/1224 December 2012 SAIL ADDRESS CHANGED FROM: C/O BUTLER FANCOURT BOON COURT PAPYRUS ROAD WERRINGTON PETERBOROUGH CAMBRIDGESHIRE PE4 5HQ

View Document

24/12/1224 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

24/12/1224 December 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL PETER FANCOURT / 01/04/2012

View Document

02/02/122 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

13/01/1213 January 2012 Annual return made up to 4 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 REGISTERED OFFICE CHANGED ON 29/11/2011 FROM 7 TREFOIL CLOSE RUSHDEN NORTHAMPTONSHIRE NN10 0PN ENGLAND

View Document

29/11/1129 November 2011 DIRECTOR APPOINTED MR GRAHAM ANTHONY MALPAS

View Document

29/11/1129 November 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALPAS

View Document

18/03/1118 March 2011 REGISTERED OFFICE CHANGED ON 18/03/2011 FROM RIVERSIDE LODGE 33 MILL ROAD SHARNBROOK BEDFORDSHIRE MK44 1NX

View Document

18/03/1118 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND MALPAS / 09/03/2011

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 SECRETARY APPOINTED MR MICHAEL PETER FANCOURT

View Document

18/01/1118 January 2011 Annual return made up to 4 December 2010 with full list of shareholders

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR CAROLE MALPAS

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, SECRETARY CAROLE MALPAS

View Document

17/01/1017 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLE MALPAS / 01/12/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RAYMOND MALPAS / 01/12/2009

View Document

11/01/1011 January 2010 Annual return made up to 4 December 2009 with full list of shareholders

View Document

11/01/1011 January 2010 SAIL ADDRESS CREATED

View Document

16/01/0916 January 2009 RETURN MADE UP TO 04/12/08; FULL LIST OF MEMBERS

View Document

27/10/0827 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

29/01/0829 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 04/12/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 04/12/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

14/12/0514 December 2005 RETURN MADE UP TO 04/12/05; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 04/12/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

17/12/0317 December 2003 RETURN MADE UP TO 04/12/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 04/12/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

27/01/0227 January 2002 REGISTERED OFFICE CHANGED ON 27/01/02 FROM: RIVERSIDE LODGE 33 MILL ROAD SHARNBROOK BEDFORDSHIRE MK44 1NX

View Document

03/12/013 December 2001 REGISTERED OFFICE CHANGED ON 03/12/01 FROM: 91 ST LEONARDS ROAD NORTHAMPTON NN4 9DN

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

03/01/013 January 2001 RETURN MADE UP TO 04/12/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/12/999 December 1999 RETURN MADE UP TO 04/12/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

04/01/994 January 1999 RETURN MADE UP TO 04/12/98; NO CHANGE OF MEMBERS

View Document

24/02/9824 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

11/12/9711 December 1997 RETURN MADE UP TO 04/12/97; NO CHANGE OF MEMBERS

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

24/12/9624 December 1996 RETURN MADE UP TO 04/12/96; FULL LIST OF MEMBERS

View Document

26/02/9626 February 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

12/12/9512 December 1995 RETURN MADE UP TO 04/12/95; NO CHANGE OF MEMBERS

View Document

27/02/9527 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

07/01/957 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/01/957 January 1995 RETURN MADE UP TO 04/12/94; NO CHANGE OF MEMBERS

View Document

07/01/957 January 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

09/01/949 January 1994 RETURN MADE UP TO 04/12/93; FULL LIST OF MEMBERS

View Document

26/02/9326 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

09/12/929 December 1992 RETURN MADE UP TO 04/12/92; NO CHANGE OF MEMBERS

View Document

09/12/929 December 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/9213 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 04/12/91; NO CHANGE OF MEMBERS

View Document

11/03/9111 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

11/01/9111 January 1991 RETURN MADE UP TO 03/12/90; FULL LIST OF MEMBERS

View Document

16/03/9016 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

16/03/9016 March 1990 RETURN MADE UP TO 04/12/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/8924 May 1989 DIRECTOR RESIGNED

View Document

21/04/8921 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

21/04/8921 April 1989 RETURN MADE UP TO 27/12/88; FULL LIST OF MEMBERS

View Document

21/02/8921 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/8822 April 1988 RETURN MADE UP TO 15/12/87; FULL LIST OF MEMBERS

View Document

22/04/8822 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

23/02/8723 February 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

23/02/8723 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

28/04/7128 April 1971 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