TRIANGLE POOL HALL LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/06/2516 June 2025 Confirmation statement made on 2025-06-09 with no updates

View Document

12/07/2412 July 2024 Micro company accounts made up to 2023-12-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

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

View Accounts

19/09/2319 September 2023 Micro company accounts made up to 2022-12-31

View Document

09/08/239 August 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Micro company accounts made up to 2021-12-31

View Document

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

View Accounts

07/04/217 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

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

View Accounts

23/09/2023 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

10/06/2010 June 2020 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID PAUL SPENCER / 14/09/2019

View Document

09/06/209 June 2020 PSC'S CHANGE OF PARTICULARS / MR DAVID PAUL SPENCER / 14/09/2019

View Document

09/06/209 June 2020 CONFIRMATION STATEMENT MADE ON 09/06/20, WITH UPDATES

View Document

09/06/209 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGELA SPENCER

View Document

09/06/209 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PAUL SPENCER / 14/09/2019

View Document

08/06/208 June 2020 DIRECTOR APPOINTED MRS ANGELA SPENCER

View Document

08/06/208 June 2020 REGISTERED OFFICE CHANGED ON 08/06/2020 FROM 223 BACUP ROAD RAWTENSTALL ROSSENDALE LANCASHIRE BB4 7PA ENGLAND

View Document

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

View Accounts

18/09/1918 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 13/09/19, NO UPDATES

View Document

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

View Accounts

11/12/1811 December 2018 REGISTERED OFFICE CHANGED ON 11/12/2018 FROM 1 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY ASHTON-ON-RIBBLE PRESTON PR2 2YP

View Document

08/12/188 December 2018 DISS40 (DISS40(SOAD))

View Document

07/12/187 December 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

07/03/187 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

20/09/1720 September 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID PAUL SPENCER

View Document

19/07/1719 July 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

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

View Accounts

26/09/1626 September 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

05/04/165 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

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

View Accounts

16/09/1516 September 2015 Annual return made up to 13 September 2015 with full list of shareholders

View Document

01/09/151 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

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

16/09/1416 September 2014 Annual return made up to 13 September 2014 with full list of shareholders

View Document

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

View Accounts

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

16/09/1316 September 2013 Annual return made up to 13 September 2013 with full list of shareholders

View Document

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

View Accounts

20/09/1220 September 2012 SECRETARY APPOINTED MR DAVID PAUL SPENCER

View Document

19/09/1219 September 2012 APPOINTMENT TERMINATED, SECRETARY JOAN SPENCER

View Document

19/09/1219 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/09/1217 September 2012 Annual return made up to 13 September 2012 with full list of shareholders

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ANGELA SPENCER

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED MRS ANGELA SPENCER

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/09/1113 September 2011 Annual return made up to 13 September 2011 with full list of shareholders

View Document

20/09/1020 September 2010 Annual return made up to 13 September 2010 with full list of shareholders

View Document

07/09/107 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

22/10/0922 October 2009 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/08

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

29/09/0829 September 2008 RETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 RETURN MADE UP TO 13/09/07; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 LOCATION OF REGISTER OF MEMBERS

View Document

03/10/063 October 2006 LOCATION OF DEBENTURE REGISTER

View Document

15/09/0615 September 2006 LOCATION OF REGISTER OF MEMBERS

View Document

05/09/065 September 2006 REGISTERED OFFICE CHANGED ON 05/09/06 FROM: SUITE 25 PRESTON TECHNOLOGY MANAGEMENT CENTRE MARSH LANE PRESTON PR1 8UQ

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

20/09/0520 September 2005 RETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS

View Document

22/03/0522 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

21/09/0421 September 2004 RETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 RETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS

View Document

11/03/0311 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

11/03/0311 March 2003 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0311 March 2003 REGISTERED OFFICE CHANGED ON 11/03/03 FROM: 6 STARKIE STREET PRESTON PR1 3LU

View Document

11/03/0311 March 2003 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

11/03/0311 March 2003 LOCATION OF REGISTER OF MEMBERS

View Document

23/09/0223 September 2002 RETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

09/10/019 October 2001 RETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

10/04/0110 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/09/0021 September 2000 RETURN MADE UP TO 13/09/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 £ IC 2100/100 01/03/00 £ SR 2000@1=2000

View Document

11/02/0011 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/09/9916 September 1999 RETURN MADE UP TO 13/09/99; FULL LIST OF MEMBERS

View Document

12/04/9912 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 ACC. REF. DATE SHORTENED FROM 20/01/99 TO 31/12/98

View Document

20/12/9820 December 1998 ADOPT MEM AND ARTS 12/12/98

View Document

03/12/983 December 1998 FULL ACCOUNTS MADE UP TO 22/01/98

View Document

06/11/986 November 1998 RETURN MADE UP TO 13/09/98; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/01/989 January 1998 RETURN MADE UP TO 13/09/97; FULL LIST OF MEMBERS

View Document

09/01/989 January 1998 NEW DIRECTOR APPOINTED

View Document

09/01/989 January 1998 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 22/01/97

View Document

26/11/9626 November 1996 RETURN MADE UP TO 13/09/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 22/01/96

View Document

20/09/9520 September 1995 RETURN MADE UP TO 13/09/95; FULL LIST OF MEMBERS

View Document

10/05/9510 May 1995 FULL ACCOUNTS MADE UP TO 22/01/95

View Document

07/10/947 October 1994 RETURN MADE UP TO 13/09/94; NO CHANGE OF MEMBERS

View Document

18/04/9418 April 1994 FULL ACCOUNTS MADE UP TO 22/01/94

View Document

22/12/9322 December 1993 RETURN MADE UP TO 13/09/93; FULL LIST OF MEMBERS

View Document

11/10/9311 October 1993 FULL ACCOUNTS MADE UP TO 22/01/93

View Document

22/10/9222 October 1992 FULL ACCOUNTS MADE UP TO 22/01/92

View Document

22/10/9222 October 1992 RETURN MADE UP TO 13/09/92; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 FULL ACCOUNTS MADE UP TO 22/01/91

View Document

30/09/9130 September 1991 RETURN MADE UP TO 13/09/91; NO CHANGE OF MEMBERS

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: 32 RICHMOND ROAD ST. ANNES-ON-THE-SEA LANCS FY8 1PE

View Document

29/10/9029 October 1990 RETURN MADE UP TO 22/10/90; FULL LIST OF MEMBERS

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 22/01/90

View Document

25/10/8925 October 1989 FULL ACCOUNTS MADE UP TO 22/01/89

View Document

25/10/8925 October 1989 RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS

View Document

18/11/8818 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/01/88

View Document

18/11/8818 November 1988 RETURN MADE UP TO 08/11/88; FULL LIST OF MEMBERS

View Document

21/12/8721 December 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 22/01/87

View Document

21/12/8721 December 1987 RETURN MADE UP TO 30/10/87; FULL LIST OF MEMBERS

View Document

04/08/874 August 1987 REGISTERED OFFICE CHANGED ON 04/08/87 FROM: 71 GARSTANG RD PRESTON LANCS

View Document

12/02/8712 February 1987 FULL ACCOUNTS MADE UP TO 22/01/86

View Document

12/02/8712 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

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