BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE)

Cushy Dingle, Watery Lane Cushy Dingle, Watery Lane, Monmouthshire, NP16 6QT
StatusACTIVE
Company No.00892386
Category
Incorporated21 Nov 1966
Age57 years, 5 months, 6 days
JurisdictionEngland Wales

SUMMARY

BRITISH BALLOON AND AIRSHIP CLUB LIMITED(THE) is an active with number 00892386. It was incorporated 57 years, 5 months, 6 days ago, on 21 November 1966. The company address is Cushy Dingle, Watery Lane Cushy Dingle, Watery Lane, Monmouthshire, NP16 6QT.



Company Fillings

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 01 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-01

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 10 Apr 2024

Action Date: 10 Apr 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2024-04-10

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2024

Action Date: 09 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Miriam Joanna Oliver

Appointment date: 2024-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 20 Mar 2024

Action Date: 09 Mar 2024

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2024-03-09

Psc name: Paul Burrows

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 09 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-09

Officer name: Mr Bradley Thomas Lewis

Documents

View document PDF

Appoint person director company with name date

Date: 20 Mar 2024

Action Date: 09 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-03-09

Officer name: Mr Andrew Ernest Austin

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 09 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-09

Officer name: Paul Spellward

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 09 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-09

Officer name: Ann Ruth Rich

Documents

View document PDF

Termination director company with name termination date

Date: 20 Mar 2024

Action Date: 09 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-03-09

Officer name: Christopher Davies

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Mar 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Mar 2024

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Feb 2024

Action Date: 13 Jan 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip John Howarth

Cessation date: 2024-01-13

Documents

View document PDF

Termination director company with name termination date

Date: 09 Feb 2024

Action Date: 13 Jan 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-01-13

Officer name: Philip John Howarth

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Apr 2023

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-11

Officer name: Ms Janet Elizabeth Mitchinson

Documents

View document PDF

Notification of a person with significant control

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip John Howarth

Notification date: 2023-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-03-11

Psc name: Donald Allan Cameron

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Crispin Hugh John Williams

Termination date: 2023-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Nigel Alexander Tasker

Termination date: 2023-03-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-03-11

Officer name: Donald Allan Cameron

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-11

Officer name: Mr Paul Burrows

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Davies

Appointment date: 2023-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-11

Officer name: Mrs Ann Ruth Rich

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-11

Officer name: Mr Michael John Gunston

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-03-11

Officer name: Mr Colin Andrew Butter

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Philip John Howarth

Appointment date: 2023-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2023

Action Date: 11 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Spellward

Appointment date: 2023-03-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Apr 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Apr 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2019

Action Date: 01 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2018

Action Date: 01 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 01 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Crispin Hugh John Williams

Appointment date: 2016-03-13

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2016

Action Date: 13 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Norman Arthur Apsey

Termination date: 2016-03-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Apr 2014

Action Date: 01 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2013

Action Date: 01 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Apr 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 25 Apr 2012

Action Date: 01 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 May 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2011

Action Date: 01 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2010

Action Date: 01 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-01

Documents

View document PDF

Move registers to sail company

Date: 06 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 06 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-05

Officer name: Mr Norman Arthur Apsey

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2010

Action Date: 05 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-05

Officer name: William Nigel Alexander Tasker

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jul 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/04/09

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / donald cameron / 01/01/2009

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Legacy

Date: 07 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/04/08

Documents

View document PDF

Legacy

Date: 18 Apr 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/04/07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Apr 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/04/06

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Annual-return

Type: 363a

Description: Annual return made up to 01/04/05

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 287

Description: Registered office changed on 03/03/06 from: 641 bath road brislington bristol BS4 3LF

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 03 Mar 2006

Category: Address

Type: 190

Description: Location of debenture register

Documents

View document PDF

Accounts with accounts type full

Date: 09 May 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 13 Apr 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/04

Documents

View document PDF

Legacy

Date: 28 May 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Apr 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Legacy

Date: 05 May 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/02

Documents

View document PDF

Legacy

Date: 22 May 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/01

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jul 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 16 Apr 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/00

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 23 Apr 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/99

Documents

View document PDF

Legacy

Date: 11 May 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/98

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 08 May 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/97

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 31 May 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 24 May 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/96

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 1995

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Legacy

Date: 24 May 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/95

Documents

View document PDF

Accounts with accounts type full

Date: 26 Apr 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 18 Apr 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/94

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 24 Sep 1993

Category: Accounts

Type: 225(1)

Description: Accounting reference date shortened from 31/12 to 30/09

Documents

View document PDF

Legacy

Date: 24 May 1993

Category: Annual-return

Type: 363s

Description: Annual return made up to 01/04/93

Documents

View document PDF

Accounts with accounts type full

Date: 26 Oct 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF


Some Companies

A TO Z HOMES LTD

14 LEWINS WAY,SLOUGH,SL1 5JQ

Number:10728709
Status:ACTIVE
Category:Private Limited Company

ALAMOOR LIMITED

SUITE 3,CANNOCK,WS11 0DF

Number:06841807
Status:ACTIVE
Category:Private Limited Company

BENAZIR DESIGNS LTD

SUITE 3 1ST FLOOR STANMORE HOUSE,STANMORE,HA7 4AR

Number:08840394
Status:ACTIVE
Category:Private Limited Company

CLEMENTY HIGH YIELD MORTGAGE LP

SUITE 110,EDINBURGH,EH1 1DD

Number:SL033379
Status:ACTIVE
Category:Limited Partnership

IMFF I L.P.

15 GOLDEN SQUARE,LONDON,W1F 9JG

Number:LP019447
Status:ACTIVE
Category:Limited Partnership

PLUS MOTOR COMPANY LTD

145 EVERING ROAD,LONDON,N16 7BL

Number:09973012
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source