- Company Overview for BILLIARD CUE ENTERPRISES LIMITED (03795177)
- Filing history for BILLIARD CUE ENTERPRISES LIMITED (03795177)
- People for BILLIARD CUE ENTERPRISES LIMITED (03795177)
- Charges for BILLIARD CUE ENTERPRISES LIMITED (03795177)
- More for BILLIARD CUE ENTERPRISES LIMITED (03795177)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Jul 2017 | CS01 | Confirmation statement made on 24 June 2017 with no updates | |
21 Jul 2017 | PSC02 | Notification of Race 500 Limited as a person with significant control on 6 April 2016 | |
27 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
20 Feb 2017 | MR01 | Registration of charge 037951770002, created on 14 February 2017 | |
18 Feb 2017 | MR04 | Satisfaction of charge 1 in full | |
31 Jan 2017 | AP01 |
Appointment of Emma Claire Lacey as a director on 30 January 2017
|
|
07 Oct 2016 | TM01 | Termination of appointment of Richard Lacey as a director on 31 March 2016 | |
01 Jul 2016 | AR01 |
Annual return made up to 24 June 2016 with full list of shareholders
Statement of capital on 2016-07-01
|
|
07 Dec 2015 | AA | Accounts for a dormant company made up to 30 June 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
17 Jan 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
30 Jul 2014 | AD01 | Registered office address changed from Unit 7 Newbridge Trading Estate Newbridge Close Whitby Road Bristol BS4 4AX to Unit 2 Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ on 30 July 2014 | |
26 Jun 2014 | AR01 |
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-06-26
|
|
13 Jan 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
26 Oct 2013 | CH01 | Director's details changed for Stuart Jonathan Lacey on 26 October 2013 | |
14 Jul 2013 | AR01 | Annual return made up to 24 June 2013 with full list of shareholders | |
08 Jan 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
27 Jun 2012 | AR01 | Annual return made up to 24 June 2012 with full list of shareholders | |
04 Apr 2012 | AP03 | Appointment of Benjamin James Addison as a secretary | |
04 Apr 2012 | TM02 | Termination of appointment of David Norgrove as a secretary | |
19 Jan 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
23 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
12 Aug 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
27 Jul 2011 | AR01 | Annual return made up to 24 June 2011 with full list of shareholders | |
09 Jul 2010 | AR01 | Annual return made up to 24 June 2010 with full list of shareholders |