Advanced company searchLink opens in new window

BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED

Company number 04170382

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Nov 2016 AA Total exemption small company accounts made up to 31 May 2016
04 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
08 Oct 2015 AA Total exemption small company accounts made up to 31 May 2015
11 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 2
19 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
16 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 2
16 Mar 2014 TM01 Termination of appointment of Roland Parker as a director
16 Mar 2014 TM01 Termination of appointment of Roland Parker as a director
24 Sep 2013 AA Total exemption small company accounts made up to 31 May 2013
03 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 May 2012
06 Jun 2012 TM02 Termination of appointment of Felicity Abraham as a secretary
06 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
12 Aug 2011 AA Total exemption small company accounts made up to 31 May 2011
09 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 31 May 2010
15 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
15 Mar 2010 CH01 Director's details changed for Mr Rees Ainsleigh Jones on 1 January 2010
15 Mar 2010 CH01 Director's details changed for Philip Colin Price on 1 January 2010
15 Mar 2010 CH01 Director's details changed for Norman Glyn Taylor on 1 January 2010
06 Jan 2010 CH01 Director's details changed for Roland Anthony Parker on 1 January 2010
08 Oct 2009 AA Total exemption small company accounts made up to 31 May 2009
23 Mar 2009 363a Return made up to 01/03/09; full list of members
23 Mar 2009 288c Secretary's change of particulars / felicity abraham / 22/03/2009
09 Mar 2009 288b Appointment terminated director justin lewis