Advanced company searchLink opens in new window

PRO RUGBY WALES LIMITED

Company number 06753674

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)
24 Mar 2017 AA Accounts for a small company made up to 30 June 2016
06 Jan 2017 CS01 Confirmation statement made on 25 November 2016 with updates
05 Jan 2017 TM01 Termination of appointment of Robin Andrew Cammish as a director on 31 December 2016
29 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
29 Jan 2016 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 1,000
01 Sep 2015 TM01 Termination of appointment of Andrew James Hore as a director on 30 June 2015
01 Sep 2015 TM01 Termination of appointment of Jonathan David Daniels as a director on 30 June 2015
01 Sep 2015 TM01 Termination of appointment of Richard Ian Holland as a director on 30 June 2015
13 Apr 2015 AA Total exemption small company accounts made up to 30 June 2014
09 Feb 2015 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 1,000
06 Feb 2015 AR01 Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
05 Feb 2015 AP01 Appointment of Mr Alan Whiteley as a director on 1 October 2014
26 Jan 2015 TM01 Termination of appointment of Ian Stuart Gallacher as a director on 1 October 2014
26 Jan 2015 AP01 Appointment of Mr Robin Andrew Cammish as a director on 1 October 2014
26 Jan 2015 AP01 Appointment of Mr Jonathan David Daniels as a director on 1 October 2014
26 Jan 2015 TM01 Termination of appointment of William Gareth Davies as a director on 1 October 2014
23 Oct 2014 CERTNM Company name changed regional rugby wales LTD\certificate issued on 23/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-10-09
19 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
25 Nov 2013 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1,000
25 Nov 2013 AP01 Appointment of Mr Andrew James Hore as a director
22 Nov 2013 AP01 Appointment of Mr William Gareth Davies as a director
22 Nov 2013 AP01 Appointment of Mr Nigel Vernon Short as a director
19 Nov 2013 AP01 Appointment of Mr Mark John Davies as a director
19 Nov 2013 TM01 Termination of appointment of Geoff Atherton as a director
19 Nov 2013 TM01 Termination of appointment of Huw Evans as a director