HISTORICAL BREECHLOADING SMALLARMS ASSOCIATION

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewMicro company accounts made up to 2024-12-31

View Document

28/07/2528 July 2025 NewRegistered office address changed from 7 Highfield Avenue Harpenden Hertfordshire AL5 5UB to 59 Crutchfield Lane Walton-on-Thames Surrey KT12 2QY on 2025-07-28

View Document

26/01/2526 January 2025 Confirmation statement made on 2025-01-25 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/02/244 February 2024 Confirmation statement made on 2024-01-25 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-25 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Micro company accounts made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

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

View Accounts

04/09/194 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/09/1814 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/08/1731 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

25/01/1725 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/10/1620 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

25/01/1625 January 2016 25/01/16 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/10/157 October 2015 DIRECTOR APPOINTED MR CHRISTOPHER LARSE REID

View Document

07/10/157 October 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANKLIN-JOHNSON

View Document

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 SAIL ADDRESS CHANGED FROM: 11 NORMANTON STREET BRIGHTON SUSSEX BN2 3AT

View Document

03/03/153 March 2015 25/01/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 25/01/14 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/02/137 February 2013 APPOINTMENT TERMINATED, DIRECTOR IAN PATRICK

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANKLIN-JOHNSON / 15/10/2012

View Document

07/02/137 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILSON PATRICK / 15/10/2012

View Document

07/02/137 February 2013 25/01/13 NO MEMBER LIST

View Document

07/02/137 February 2013 REGISTERED OFFICE CHANGED ON 07/02/2013 FROM, 50 WILSOM ROAD, ALTON, HAMPSHIRE, GU34 2SP

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MR DEREK STIMPSON

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 SAIL ADDRESS CHANGED FROM: 11 NORMANTON STREET BRIGHTON EAST SUSSEX BN2 3AT

View Document

09/03/129 March 2012 25/01/12

View Document

09/03/129 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

18/02/1118 February 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/02/1116 February 2011 PREVSHO FROM 31/05/2011 TO 31/12/2010

View Document

16/02/1116 February 2011 25/01/11

View Document

16/02/1116 February 2011 SAIL ADDRESS CREATED

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/03/1026 March 2010 REGISTERED OFFICE CHANGED ON 26/03/2010 FROM, 8 CHURCH FIELD ROAD, COGGESHALL, ESSEX, CO6 1QE

View Document

16/03/1016 March 2010 APPOINTMENT TERMINATED, DIRECTOR ALAN OVERTON

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

22/02/1022 February 2010 25/01/10

View Document

18/02/0918 February 2009 ANNUAL RETURN MADE UP TO 25/01/09

View Document

30/10/0830 October 2008 DIRECTOR APPOINTED ANTHONY JOHN CATTERMOLE

View Document

30/10/0830 October 2008 APPOINTMENT TERMINATED SECRETARY ANTHONY LEWIS

View Document

23/10/0823 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

04/03/084 March 2008 ANNUAL RETURN MADE UP TO 25/01/08

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: 567-569 FULHAM ROAD, LONDON, SW6

View Document

11/05/0711 May 2007 NEW DIRECTOR APPOINTED

View Document

11/05/0711 May 2007 ANNUAL RETURN MADE UP TO 25/01/07

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

10/05/0610 May 2006 ANNUAL RETURN MADE UP TO 25/01/06

View Document

20/01/0620 January 2006 DIRECTOR RESIGNED

View Document

23/09/0523 September 2005 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/05/06

View Document

22/08/0522 August 2005 DIRECTOR RESIGNED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 NEW SECRETARY APPOINTED

View Document

22/08/0522 August 2005 NEW DIRECTOR APPOINTED

View Document

22/08/0522 August 2005 SECRETARY RESIGNED

View Document

25/01/0525 January 2005 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