- Company Overview for SOUTHEND RUGBY LIMITED (06440242)
- Filing history for SOUTHEND RUGBY LIMITED (06440242)
- People for SOUTHEND RUGBY LIMITED (06440242)
- More for SOUTHEND RUGBY LIMITED (06440242)
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) |
---|---|---|---|
09 Dec 2024 | CS01 | Confirmation statement made on 25 November 2024 with no updates | |
27 Feb 2024 | AA | Micro company accounts made up to 31 July 2023 | |
08 Dec 2023 | CS01 | Confirmation statement made on 25 November 2023 with no updates | |
18 Apr 2023 | AA | Micro company accounts made up to 31 July 2022 | |
09 Dec 2022 | CS01 | Confirmation statement made on 25 November 2022 with no updates | |
29 Aug 2022 | CH01 | Director's details changed for Mr David Ralph Short on 29 August 2022 | |
29 Aug 2022 | AP01 | Appointment of Mr David Ralph Short as a director on 29 August 2022 | |
09 Dec 2021 | CS01 | Confirmation statement made on 25 November 2021 with no updates | |
27 Aug 2021 | AA | Micro company accounts made up to 31 July 2021 | |
26 Nov 2020 | CS01 | Confirmation statement made on 25 November 2020 with no updates | |
29 Aug 2020 | AA | Micro company accounts made up to 31 July 2020 | |
13 Dec 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
03 Sep 2019 | AA | Micro company accounts made up to 31 July 2019 | |
17 Apr 2019 | AA | Micro company accounts made up to 31 July 2018 | |
26 Feb 2019 | AD02 | Register inspection address has been changed from Bridge House 4 Borough High Street London Bridge London SE1 9QR United Kingdom to Wilkins Kennedy 2nd Floor, Regis House 45 King William Street London EC4R 9AN | |
28 Dec 2018 | TM01 | Termination of appointment of Peter Eric Thomas as a director on 18 December 2018 | |
28 Dec 2018 | AP01 | Appointment of Mr David Stuart Ridler as a director on 18 December 2018 | |
17 Dec 2018 | CS01 | Confirmation statement made on 29 November 2018 with updates | |
17 Dec 2018 | AD01 | Registered office address changed from Warners Bridge Park, Sumpters Way, Temple Farm Industrial Estate, Southend on Sea Essex SS2 5RR to Warners Bridge Park Sumpters Way Temple Farm Industrial Estate Southend on Sea SS2 5RE on 17 December 2018 | |
30 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
30 Nov 2017 | CS01 | Confirmation statement made on 29 November 2017 with updates | |
15 Jun 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
14 Feb 2017 | TM01 | Termination of appointment of Barry Crawley as a director on 15 January 2017 | |
14 Feb 2017 | TM01 | Termination of appointment of Daniel Ian Whiteside as a director on 15 January 2017 | |
14 Feb 2017 | TM02 | Termination of appointment of John James Branch as a secretary on 15 January 2017 |