SNOOKER AND POOL TABLE COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 NewDirector's details changed for Mrs Tracey Ann Andrews on 2025-05-13

View Document

13/06/2513 June 2025 NewConfirmation statement made on 2025-06-13 with no updates

View Document

13/06/2513 June 2025 NewDirector's details changed for Mr Darren Andrews on 2025-05-13

View Document

25/03/2525 March 2025 Registered office address changed from 1053 London Road Leigh-on-Sea SS9 3JP England to Msb House 35 Websters Way Rayleigh Essex SS6 8JQ on 2025-03-25

View Document

30/10/2430 October 2024 Director's details changed for Mr Darren Andrews on 2024-10-30

View Document

30/10/2430 October 2024 Director's details changed for Mrs Tracey Ann Andrews on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mrs Tracey Ann Andrews as a person with significant control on 2024-10-30

View Document

30/10/2430 October 2024 Change of details for Mr Darren Andrews as a person with significant control on 2024-10-30

View Document

06/08/246 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

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

View Accounts

16/08/2316 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

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

View Accounts

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

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

View Accounts

09/07/209 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

06/02/206 February 2020 REGISTERED OFFICE CHANGED ON 06/02/2020 FROM 977 LONDON ROAD LEIGH-ON-SEA ESSEX SS9 3LB

View Document

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

View Accounts

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

16/04/1916 April 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

12/06/1812 June 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN ANDREWS / 27/06/2017

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARREN ANDREWS

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY ANN ANDREWS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS TRACEY ANN ANDREWS / 27/06/2017

View Document

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

View Accounts

09/09/169 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

24/06/1624 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

01/09/151 September 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

02/03/152 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

26/06/1426 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

19/06/1319 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

07/01/137 January 2013 APPOINTMENT TERMINATED, SECRETARY MICHELE SEXTON

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ANDREWS

View Document

11/12/1211 December 2012 COMPANY NAME CHANGED SNOOKER SPORTS (MANUFACTURING) LIMITED CERTIFICATE ISSUED ON 11/12/12

View Document

11/12/1211 December 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MRS TRACEY ANN ANDREWS

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/08/1214 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANDREWS / 01/01/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER FREDERICK ALBERT ANDREWS / 01/01/2010

View Document

06/07/106 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN ANDREWS / 01/03/2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/07/089 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 REGISTERED OFFICE CHANGED ON 14/02/07 FROM: 373A RAYLEIGH ROAD EASTWOOD LEIGH ON SEA ESSEX SS9 5PS

View Document

21/09/0621 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/07/063 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/063 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

19/09/0519 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

09/06/049 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/07/032 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

30/04/0330 April 2003 NEW SECRETARY APPOINTED

View Document

06/10/026 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

06/10/026 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/06/0229 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/03/0218 March 2002 REGISTERED OFFICE CHANGED ON 18/03/02 FROM: 4 MARKET SQUARE CHAMBERS WEST STREET ROCHFORD ESSEX SS4 1AL

View Document

24/09/0124 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

07/11/007 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/06/9921 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

24/08/9824 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

05/05/985 May 1998 REGISTERED OFFICE CHANGED ON 05/05/98 FROM: C/O PITTOCK HAMILTON 1 SOPWITH CRESCENT,HURRICANE WAY WICKFORD BUSINESS PARK WICKFORD ESSEX SS11 8YU

View Document

16/04/9816 April 1998 AUDITOR'S RESIGNATION

View Document

07/07/977 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/06/9727 June 1997 RETURN MADE UP TO 14/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/09/9520 September 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

14/07/9314 July 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

26/08/9226 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/07/924 July 1992 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

04/09/904 September 1990 REGISTERED OFFICE CHANGED ON 04/09/90 FROM: NORTHGATE HOUSE HIGH PAVEMENT BASILDEN ESSEX SS14 1EA

View Document

19/06/9019 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

07/06/907 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

23/01/9023 January 1990 RETURN MADE UP TO 16/09/89; NO CHANGE OF MEMBERS

View Document

23/01/9023 January 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/10/887 October 1988 RETURN MADE UP TO 16/09/88; NO CHANGE OF MEMBERS

View Document

07/10/887 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/10/877 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

07/10/877 October 1987 RETURN MADE UP TO 01/08/87; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 RETURN MADE UP TO 02/05/86; FULL LIST OF MEMBERS

View Document

12/05/8612 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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