Advanced company searchLink opens in new window

NEATH RUGBY LIMITED

Company number 04759413

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)
17 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
18 May 2016 AA Total exemption small company accounts made up to 31 January 2016
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
05 Nov 2015 MR04 Satisfaction of charge 2 in full
05 Nov 2015 MR04 Satisfaction of charge 1 in full
28 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
27 Aug 2015 AP01 Appointment of Mr David Colin Shaw as a director on 27 August 2015
27 Aug 2015 AP01 Appointment of Mr Michael John Llewellyn Price as a director on 27 August 2015
27 Aug 2015 AP01 Appointment of Miss Yasmin Ann Cuddy as a director on 27 August 2015
20 Jul 2015 TM01 Termination of appointment of Frederick Geraint Hawkes as a director on 15 July 2015
20 Jul 2015 TM02 Termination of appointment of Frederick Geraint Hawkes as a secretary on 15 July 2015
20 Jul 2015 AP01 Appointment of Mr Paul Vivian Newman as a director on 9 July 2015
15 Jun 2015 TM01 Termination of appointment of Keith Francis Hatherall as a director on 5 May 2015
08 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 2
01 Apr 2015 AA01 Previous accounting period extended from 31 July 2014 to 31 January 2015
17 Mar 2015 TM01 Termination of appointment of Jonathan Stewart Pearce as a director on 2 March 2015
17 Mar 2015 AP01 Appointment of Keith Francis Hatherall as a director on 2 March 2015
20 Jan 2015 TM01 Termination of appointment of Darren Hawkes as a director on 7 January 2015
16 Jan 2015 AP01 Appointment of Jonathan Stewart Pearce as a director on 16 January 2015
12 Jan 2015 AA Total exemption small company accounts made up to 31 July 2013
12 Dec 2014 TM01 Termination of appointment of Paul Vivian Newman as a director on 10 December 2014
01 Dec 2014 AD01 Registered office address changed from 13 Old Market Street Neath West Glamorgan SA11 3NA to Unit 1 Tank Farm Road Llandarcy Neath Neath & Port Talbot SA10 6EN on 1 December 2014
10 Sep 2014 DISS40 Compulsory strike-off action has been discontinued
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
04 Sep 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2