THE BRITISH ASSOCIATION OF BALLOON OPERATORS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/05/251 May 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

09/12/249 December 2024 Micro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

17/04/2417 April 2024 Micro company accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

10/07/2310 July 2023 Micro company accounts made up to 2022-10-31

View Document

06/05/236 May 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

26/04/2326 April 2023 Register inspection address has been changed from C/O Ms G Amor 9 Audrey Walk Henleaze Bristol BS9 4SJ England to Brook House Farm Amerton Stafford ST18 0LA

View Document

21/04/2321 April 2023 Appointment of Mr Stephen Paul Richards as a director on 2023-04-14

View Document

07/04/237 April 2023 Termination of appointment of Jeffrey David Sommers as a director on 2023-04-06

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-20 with updates

View Document

20/04/2020 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, WITH UPDATES

View Document

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED MR JEFFREY DAVID SOMMERS

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES

View Document

03/04/193 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

03/05/183 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

15/03/1815 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES

View Document

30/05/1730 May 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

02/06/162 June 2016 04/05/16 NO MEMBER LIST

View Document

29/03/1629 March 2016 31/10/15 TOTAL EXEMPTION FULL

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM COLKIN HOUSE 16 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AP

View Document

15/01/1615 January 2016 APPOINTMENT TERMINATED, DIRECTOR ARTHUR STREET

View Document

19/06/1519 June 2015 31/10/14 TOTAL EXEMPTION FULL

View Document

29/05/1529 May 2015 04/05/15 NO MEMBER LIST

View Document

12/05/1412 May 2014 04/05/14 NO MEMBER LIST

View Document

28/04/1428 April 2014 31/10/13 TOTAL EXEMPTION FULL

View Document

11/06/1311 June 2013 04/05/13 NO MEMBER LIST

View Document

11/06/1311 June 2013 SAIL ADDRESS CHANGED FROM: 27 TUDOR CLOSE GRAYSHOTT HINDHEAD SURREY GU26 6HP UNITED KINGDOM

View Document

18/03/1318 March 2013 31/10/12 TOTAL EXEMPTION FULL

View Document

30/05/1230 May 2012 SAIL ADDRESS CHANGED FROM: 27 TUDOR CLOSE GRAYSHOTT HINDHEAD SURREY BU26 6HP UNITED KINGDOM

View Document

30/05/1230 May 2012 04/05/12 NO MEMBER LIST

View Document

02/05/122 May 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/122 May 2012 COMPANY NAME CHANGED THE ASSOCIATION OF BALLOON OPERATORS LIMITED CERTIFICATE ISSUED ON 02/05/12

View Document

16/03/1216 March 2012 31/10/11 TOTAL EXEMPTION FULL

View Document

20/06/1120 June 2011 04/05/11 NO MEMBER LIST

View Document

20/06/1120 June 2011 SAIL ADDRESS CHANGED FROM: PRIORS COTTAGE SAYS LANE LANGFORD BRISTOL BS40 5DZ UNITED KINGDOM

View Document

16/03/1116 March 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

20/05/1020 May 2010 04/05/10 NO MEMBER LIST

View Document

20/05/1020 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 358-REC OF RES ETC

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CHARLES KENNEDY RAWSON / 04/05/2010

View Document

19/10/0919 October 2009 04/05/09 NO MEMBER LIST

View Document

25/08/0925 August 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

09/12/089 December 2008 REGISTERED OFFICE CHANGED ON 09/12/2008 FROM NURSERY FARM WOODBOROUGH PEWSEY WILTSHIRE SN9 5PF UK

View Document

09/12/089 December 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY SANDRA HOSSACK

View Document

02/09/082 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

08/05/088 May 2008 REGISTERED OFFICE CHANGED ON 08/05/2008 FROM NURSERY FARM WOODBOROUGH WILTSHIRE SN9 5PE

View Document

08/05/088 May 2008 ANNUAL RETURN MADE UP TO 04/05/08

View Document

05/09/075 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

18/06/0718 June 2007 ANNUAL RETURN MADE UP TO 04/05/07

View Document

07/09/067 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0614 June 2006 ANNUAL RETURN MADE UP TO 04/05/06

View Document

05/09/055 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

04/08/054 August 2005 ANNUAL RETURN MADE UP TO 04/05/05

View Document

03/09/043 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

29/06/0429 June 2004 ANNUAL RETURN MADE UP TO 04/05/04

View Document

21/10/0321 October 2003 ANNUAL RETURN MADE UP TO 04/05/03

View Document

27/09/0327 September 2003 REGISTERED OFFICE CHANGED ON 27/09/03 FROM: CROSS LANES FARM WALCOTE NR ALCESTER WARKS B49 6NA

View Document

27/09/0327 September 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

01/07/031 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/022 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

21/08/0221 August 2002 ANNUAL RETURN MADE UP TO 04/05/02

View Document

30/08/0130 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

26/06/0126 June 2001 ANNUAL RETURN MADE UP TO 04/05/01

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

22/05/0022 May 2000 ANNUAL RETURN MADE UP TO 04/05/00

View Document

31/08/9931 August 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

26/05/9926 May 1999 REGISTERED OFFICE CHANGED ON 26/05/99

View Document

26/05/9926 May 1999 NEW DIRECTOR APPOINTED

View Document

26/05/9926 May 1999 ANNUAL RETURN MADE UP TO 04/05/99

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

30/06/9830 June 1998 ANNUAL RETURN MADE UP TO 04/05/98

View Document

18/03/9818 March 1998 DIRECTOR RESIGNED

View Document

18/03/9818 March 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 ANNUAL RETURN MADE UP TO 04/05/97

View Document

28/10/9728 October 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

04/09/964 September 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/06/9625 June 1996 ANNUAL RETURN MADE UP TO 04/05/96

View Document

21/04/9521 April 1995 ANNUAL RETURN MADE UP TO 04/05/95

View Document

02/03/952 March 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/05/9423 May 1994 ANNUAL RETURN MADE UP TO 04/05/94

View Document

16/02/9416 February 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

19/05/9319 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9319 May 1993 REGISTERED OFFICE CHANGED ON 19/05/93 FROM: 100 WHITE LION STREET LONDON N1 9PF

View Document

04/05/934 May 1993 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