BRITISH ASSOCIATION OF POOL TABLE OPERATORS LIMITED(THE)

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

21/07/2321 July 2023 Application to strike the company off the register

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/12/2114 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/03/2026 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

18/12/1918 December 2019 PREVSHO FROM 31/03/2019 TO 30/03/2019

View Document

12/12/1912 December 2019 CESSATION OF ROBERT BUTLIN BLAKEBOROUGH AS A PSC

View Document

12/12/1912 December 2019 NOTIFICATION OF PSC STATEMENT ON 14/11/2019

View Document

12/12/1912 December 2019 APPOINTMENT TERMINATED, DIRECTOR ROBERT BLAKEBOROUGH

View Document

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 29/11/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 29/11/18, NO UPDATES

View Document

13/12/1813 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 29/11/17, NO UPDATES

View Document

18/08/1718 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/01/1728 January 2017 CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES

View Document

21/07/1621 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

30/11/1530 November 2015 29/11/15 NO MEMBER LIST

View Document

17/11/1517 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUTLIN BLAKEBOROUGH / 01/02/2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/12/149 December 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN BOSWELL

View Document

09/12/149 December 2014 29/11/14 NO MEMBER LIST

View Document

09/12/149 December 2014 DIRECTOR APPOINTED MR KENNETH HUSSEY

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/12/1312 December 2013 29/11/13 NO MEMBER LIST

View Document

27/06/1327 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/02/1327 February 2013 REGISTERED OFFICE CHANGED ON 27/02/2013 FROM SILVERDALE OAKFIELD CLOSE SHREWSBURY SHROPSHIRE SY3 8AB

View Document

12/02/1312 February 2013 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

21/12/1221 December 2012 29/11/12 NO MEMBER LIST

View Document

06/08/126 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

05/12/115 December 2011 29/11/11 NO MEMBER LIST

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/12/109 December 2010 29/11/10 NO MEMBER LIST

View Document

14/09/1014 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM DICKS / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BUTLIN BLAKEBOROUGH / 20/12/2009

View Document

21/12/0921 December 2009 29/11/09 NO MEMBER LIST

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALAN HENRY BOSWELL / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / LIAM BARRETT / 20/12/2009

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/12/088 December 2008 ANNUAL RETURN MADE UP TO 29/11/08

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 ANNUAL RETURN MADE UP TO 29/11/07

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 ANNUAL RETURN MADE UP TO 29/11/06

View Document

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

View Document

09/07/079 July 2007 REGISTERED OFFICE CHANGED ON 09/07/07 FROM: MOY HOUSE HIGH STREET, LONDON COLNEY ST. ALBANS HERTFORDSHIRE AL2 1JY

View Document

22/03/0722 March 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 NEW DIRECTOR APPOINTED

View Document

06/02/076 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/02/076 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 ANNUAL RETURN MADE UP TO 29/11/05

View Document

16/08/0516 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

06/12/046 December 2004 ANNUAL RETURN MADE UP TO 29/11/04

View Document

18/10/0418 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

23/12/0323 December 2003 ANNUAL RETURN MADE UP TO 29/11/03

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

23/12/0223 December 2002 ANNUAL RETURN MADE UP TO 29/11/02

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

22/12/0222 December 2002 DIRECTOR RESIGNED

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

17/01/0217 January 2002 DIRECTOR RESIGNED

View Document

16/01/0216 January 2002 ANNUAL RETURN MADE UP TO 29/11/01

View Document

28/09/0128 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: EDNEY HOUSE 46 HATTON GARDEN LONDON EC1N 8EX

View Document

05/01/015 January 2001 ANNUAL RETURN MADE UP TO 29/11/00

View Document

01/11/001 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

09/02/009 February 2000 ANNUAL RETURN MADE UP TO 29/11/99

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

05/11/995 November 1999 NEW DIRECTOR APPOINTED

View Document

27/10/9927 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/12/9824 December 1998 ANNUAL RETURN MADE UP TO 29/11/98

View Document

14/10/9814 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

23/12/9723 December 1997 ANNUAL RETURN MADE UP TO 29/11/97

View Document

30/09/9730 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/12/966 December 1996 ANNUAL RETURN MADE UP TO 29/11/96

View Document

03/10/963 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 NEW DIRECTOR APPOINTED

View Document

02/02/962 February 1996 ANNUAL RETURN MADE UP TO 29/11/95

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 ANNUAL RETURN MADE UP TO 29/11/94

View Document

26/01/9526 January 1995 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

25/10/9425 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 NEW DIRECTOR APPOINTED

View Document

17/10/9417 October 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 DIRECTOR RESIGNED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 ANNUAL RETURN MADE UP TO 29/11/93

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

09/05/949 May 1994 NEW DIRECTOR APPOINTED

View Document

03/11/933 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

10/09/9310 September 1993 ANNUAL RETURN MADE UP TO 29/11/91

View Document

10/09/9310 September 1993 ANNUAL RETURN MADE UP TO 29/11/90

View Document

10/09/9310 September 1993 ANNUAL RETURN MADE UP TO 29/11/92

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 DIRECTOR RESIGNED

View Document

04/11/924 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

16/02/9216 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/12/9018 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

02/05/902 May 1990 ANNUAL RETURN MADE UP TO 29/11/89

View Document

18/04/9018 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

15/11/8915 November 1989 REGISTERED OFFICE CHANGED ON 15/11/89 FROM: PEARL ASSURANCE HOUSE WATERLOO ROAD WOLVERHAMPTON WV1 4RZ

View Document

15/11/8915 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

06/03/896 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

06/03/896 March 1989 ANNUAL RETURN MADE UP TO 12/12/88

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

02/12/872 December 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/872 December 1987 ANNUAL RETURN MADE UP TO 12/12/86

View Document

17/04/8717 April 1987 ANNUAL RETURN MADE UP TO 29/11/85

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