THE DRUM AND MONKEY, ALDERLEY LTD

Company Documents

DateDescription
17/06/2517 June 2025 Liquidators' statement of receipts and payments to 2025-04-24

View Document

27/06/2427 June 2024 Liquidators' statement of receipts and payments to 2024-04-24

View Document

19/12/2319 December 2023 Registered office address changed from Fourth Floor Unit 5B the Parklands Bolton BL6 4SD to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-19

View Document

18/12/2318 December 2023 Registered office address changed from C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR to Fourth Floor Unit 5B the Parklands Bolton BL6 4SD on 2023-12-18

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Registered office address changed from The Drum and Monkey, Alderley Ltd Moss Road Alderley Edge Cheshire SK9 7LD England to C/O Cowgill Holloway Business Recovery Llp Regency House 45-53 Chorley New Road Bolton BL1 4QR on 2023-05-10

View Document

10/05/2310 May 2023 Resolutions

View Document

10/05/2310 May 2023 Statement of affairs

View Document

10/05/2310 May 2023 Appointment of a voluntary liquidator

View Document

30/12/2230 December 2022 Current accounting period shortened from 2021-12-31 to 2021-12-30

View Document

07/10/217 October 2021 Change of details for Mr Carl Alan Entwistle as a person with significant control on 2021-03-19

View Document

07/10/217 October 2021 Notification of Hilary Mary Entwistle as a person with significant control on 2021-03-19

View Document

07/10/217 October 2021 Confirmation statement made on 2021-08-17 with updates

View Document

28/09/2128 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 17/08/20, WITH UPDATES

View Document

17/08/2017 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ALAN ENTWISTLE

View Document

17/08/2017 August 2020 CESSATION OF SIMON KALTON AS A PSC

View Document

17/08/2017 August 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON KALTON

View Document

17/02/2017 February 2020 CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CURREXT FROM 31/10/2019 TO 31/12/2019

View Document

23/06/1923 June 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

20/02/1920 February 2019 COMPANY NAME CHANGED CHESHIRE PUBS LTD CERTIFICATE ISSUED ON 20/02/19

View Document

19/02/1919 February 2019 REGISTERED OFFICE CHANGED ON 19/02/2019 FROM THE DOG WELLBANK LANE OVER PEOVER KNUTSFORD CHESHIRE WA16 8UP

View Document

15/01/1915 January 2019 DIRECTOR APPOINTED MR CARL ALAN ENTWISTLE

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 15/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 CONFIRMATION STATEMENT MADE ON 30/12/18, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

30/12/1730 December 2017 CONFIRMATION STATEMENT MADE ON 30/12/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/07/1710 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

30/12/1630 December 2016 CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

13/07/1613 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

25/01/1625 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

27/11/1527 November 2015 REGISTERED OFFICE CHANGED ON 27/11/2015 FROM C/O PUB SOLUTIONS UK LTD 33A HIGH STREET WREXHAM CLWYD LL13 8HY

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information