- Company Overview for NEATH RUGBY LIMITED (04759413)
- Filing history for NEATH RUGBY LIMITED (04759413)
- People for NEATH RUGBY LIMITED (04759413)
- Charges for NEATH RUGBY LIMITED (04759413)
- More for NEATH RUGBY LIMITED (04759413)
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
|
|
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
|
|
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
|