About

Registered Number: 03795177
Date of Incorporation: 24/06/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Unit 12b Severn Bridge Industrial Estate, Symondscliffe Way, Caldicot, Monmouthshire, NP26 5PW,

 

Having been setup in 1999, Billiard Cue Enterprises Ltd are based in Monmouthshire, it's status at Companies House is "Active". The companies director is listed as Addison, Benjamin James.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ADDISON, Benjamin James 04 April 2012 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 11 August 2020
CS01 - N/A 07 August 2020
AA - Annual Accounts 30 June 2020
CS01 - N/A 02 July 2019
PSC05 - N/A 02 July 2019
AD01 - Change of registered office address 29 May 2019
AA - Annual Accounts 25 March 2019
RP04AP01 - N/A 06 September 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 05 March 2018
CS01 - N/A 21 July 2017
PSC02 - N/A 21 July 2017
AA - Annual Accounts 27 March 2017
MR01 - N/A 20 February 2017
MR04 - N/A 18 February 2017
AP01 - Appointment of director 31 January 2017
TM01 - Termination of appointment of director 07 October 2016
AR01 - Annual Return 01 July 2016
AA - Annual Accounts 07 December 2015
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 17 January 2015
AD01 - Change of registered office address 30 July 2014
AR01 - Annual Return 26 June 2014
AA - Annual Accounts 13 January 2014
CH01 - Change of particulars for director 26 October 2013
AR01 - Annual Return 14 July 2013
AA - Annual Accounts 08 January 2013
AR01 - Annual Return 27 June 2012
AP03 - Appointment of secretary 04 April 2012
TM02 - Termination of appointment of secretary 04 April 2012
AA - Annual Accounts 19 January 2012
RESOLUTIONS - N/A 23 September 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 27 July 2011
AR01 - Annual Return 09 July 2010
AA - Annual Accounts 30 March 2010
RESOLUTIONS - N/A 13 January 2010
AA - Annual Accounts 31 July 2009
363a - Annual Return 30 June 2009
MISC - Miscellaneous document 18 June 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 03 September 2008
288a - Notice of appointment of directors or secretaries 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
363a - Annual Return 16 July 2007
288a - Notice of appointment of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 10 July 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
287 - Change in situation or address of Registered Office 23 April 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 19 July 2006
AA - Annual Accounts 03 May 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
363a - Annual Return 08 August 2005
RESOLUTIONS - N/A 23 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 18 March 2005
RESOLUTIONS - N/A 01 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 01 March 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 01 March 2005
288b - Notice of resignation of directors or secretaries 01 March 2005
395 - Particulars of a mortgage or charge 26 February 2005
AA - Annual Accounts 24 February 2005
RESOLUTIONS - N/A 23 February 2005
363s - Annual Return 16 July 2004
AA - Annual Accounts 04 May 2004
AUD - Auditor's letter of resignation 09 January 2004
363s - Annual Return 15 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 28 June 2002
AA - Annual Accounts 04 April 2002
AA - Annual Accounts 12 July 2001
363s - Annual Return 06 July 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
RESOLUTIONS - N/A 26 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 February 2001
123 - Notice of increase in nominal capital 26 February 2001
363s - Annual Return 07 July 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 22 June 2000
287 - Change in situation or address of Registered Office 12 October 1999
287 - Change in situation or address of Registered Office 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288b - Notice of resignation of directors or secretaries 16 July 1999
288a - Notice of appointment of directors or secretaries 16 July 1999
NEWINC - New incorporation documents 24 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 February 2017 Outstanding

N/A

Debenture 21 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.