BILLIARD CUE ENTERPRISES LIMITED
Status | ACTIVE |
Company No. | 03795177 |
Category | Private Limited Company |
Incorporated | 24 Jun 1999 |
Age | 24 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
BILLIARD CUE ENTERPRISES LIMITED is an active private limited company with number 03795177. It was incorporated 24 years, 11 months, 11 days ago, on 24 June 1999. The company address is Unit 12b Severn Bridge Industrial Estate Unit 12b Severn Bridge Industrial Estate, Caldicot, NP26 5PW, Monmouthshire, Wales.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Dec 2023
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Change to a person with significant control
Date: 14 Jun 2023
Action Date: 11 Aug 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2020-08-11
Psc name: Race 500 Limited
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stuart Jonathan Lacey
Change date: 2023-06-07
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Emma Claire Lacey
Change date: 2023-06-07
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-07
Officer name: Mrs Emma Claire Lacey
Documents
Change person director company with change date
Date: 14 Jun 2023
Action Date: 07 Jun 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-06-07
Officer name: Mr Stuart Jonathan Lacey
Documents
Accounts with accounts type total exemption full
Date: 20 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 24 Jun 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 30 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2020
Action Date: 11 Aug 2020
Category: Address
Type: AD01
Change date: 2020-08-11
New address: Unit 12B Severn Bridge Industrial Estate Symondscliffe Way Caldicot Monmouthshire NP26 5PW
Old address: Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ England
Documents
Confirmation statement with no updates
Date: 07 Aug 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 02 Jul 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Change to a person with significant control
Date: 02 Jul 2019
Action Date: 29 May 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Race 500 Limited
Change date: 2019-05-29
Documents
Change registered office address company with date old address new address
Date: 29 May 2019
Action Date: 29 May 2019
Category: Address
Type: AD01
New address: Trym Lodge Henbury Road Westbury-on-Trym Bristol BS9 3HQ
Change date: 2019-05-29
Old address: Unit 2 Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ
Documents
Accounts with accounts type total exemption full
Date: 25 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Second filing of director appointment with name
Date: 06 Sep 2018
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Emma Claire Lacey
Documents
Confirmation statement with no updates
Date: 10 Aug 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with no updates
Date: 21 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Notification of a person with significant control
Date: 21 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Race 500 Limited
Notification date: 2016-04-06
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 20 Feb 2017
Action Date: 14 Feb 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 037951770002
Charge creation date: 2017-02-14
Documents
Mortgage satisfy charge full
Date: 18 Feb 2017
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Appoint person director company with name date
Date: 31 Jan 2017
Action Date: 30 Jan 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-01-30
Officer name: Emma Claire Lacey
Documents
Termination director company with name termination date
Date: 07 Oct 2016
Action Date: 31 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-31
Officer name: Richard Lacey
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Accounts with accounts type dormant
Date: 07 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type dormant
Date: 17 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Change registered office address company with date old address new address
Date: 30 Jul 2014
Action Date: 30 Jul 2014
Category: Address
Type: AD01
New address: Unit 2 Kingsland Trading Estate St. Philips Road Bristol BS2 0JZ
Change date: 2014-07-30
Old address: Unit 7 Newbridge Trading Estate Newbridge Close Whitby Road Bristol BS4 4AX
Documents
Annual return company with made up date full list shareholders
Date: 26 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Accounts with accounts type dormant
Date: 13 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change person director company with change date
Date: 26 Oct 2013
Action Date: 26 Oct 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Stuart Jonathan Lacey
Change date: 2013-10-26
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Accounts with accounts type dormant
Date: 08 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Appoint person secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Benjamin James Addison
Documents
Termination secretary company with name
Date: 04 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: David Norgrove
Documents
Accounts with accounts type dormant
Date: 19 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Resolution
Date: 23 Sep 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 12 Aug 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Annual return company with made up date full list shareholders
Date: 09 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Accounts with accounts type full
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Resolution
Date: 13 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type full
Date: 31 Jul 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 30 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Miscellaneous
Date: 18 Jun 2009
Category: Miscellaneous
Type: MISC
Description: Sect 519
Documents
Accounts with accounts type full
Date: 15 Dec 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 03 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 16 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 10 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 23/04/07 from: unit 9 whitehall trading estate gerrish avenue, whitehall bristol avon BS5 9DF
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 25 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 19 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Aug 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/05; full list of members
Documents
Resolution
Date: 23 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 18 Mar 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Mar 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Mar 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Mar 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Mar 2005
Category: Capital
Type: 155(6)b
Description: Declaration of assistance for shares acquisition
Documents
Legacy
Date: 01 Mar 2005
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 01 Mar 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 01 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Feb 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 24 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Resolution
Date: 23 Feb 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Accounts with accounts type full
Date: 04 May 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 15 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/03; full list of members
Documents
Accounts with accounts type full
Date: 03 May 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 28 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Accounts with accounts type full
Date: 12 Jul 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 06 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/01; full list of members
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 26 Feb 2001
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 26 Feb 2001
Category: Capital
Type: 88(2)R
Description: Ad 13/02/01--------- £ si 1000@1=1000 £ ic 2/1002
Documents
Legacy
Date: 26 Feb 2001
Category: Capital
Type: 123
Description: £ nc 1000/100000 13/02/01
Documents
Legacy
Date: 07 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/00; full list of members
Documents
Legacy
Date: 23 Jun 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Jun 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Oct 1999
Category: Address
Type: 287
Description: Registered office changed on 12/10/99 from: 8 baker street london W1M 1DA
Documents
Legacy
Date: 16 Jul 1999
Category: Address
Type: 287
Description: Registered office changed on 16/07/99 from: 16 saint john street london EC1M 4AY
Documents
Some Companies
BROOMFIELD PRIVATE DAY NURSERY LIMITED
46 DUNMORE AVENUE,BRADFORD,BD13 2FG
Number: | 08712042 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANES FARM BURLEYDAM ROAD,WHITCHURCH,SY13 4BW
Number: | 02833667 |
Status: | ACTIVE |
Category: | Private Limited Company |
STERLING OFFICES,BEDFORD,MK40 3HD
Number: | 07595056 |
Status: | ACTIVE |
Category: | Private Limited Company |
9A THE PARK,SOUTHAMPTON,SO32 3QQ
Number: | 07945276 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
UNIT 19 ATLEY WAY,CRAMLINGTON,NE23 1WA
Number: | 07496895 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 VANGUARD HOUSE,LONDON,E8 3QQ
Number: | 11812632 |
Status: | ACTIVE |
Category: | Private Limited Company |