BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED
Company number 04170382
- Company Overview for BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED (04170382)
- Filing history for BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED (04170382)
- People for BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED (04170382)
- Charges for BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED (04170382)
- More for BUILTH WELLS RUGBY FOOTBALL CLUB LIMITED (04170382)
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
|
|
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
|
|
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
|
|
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 |