- Company Overview for PRO RUGBY WALES LIMITED (06753674)
- Filing history for PRO RUGBY WALES LIMITED (06753674)
- People for PRO RUGBY WALES LIMITED (06753674)
- More for PRO RUGBY WALES LIMITED (06753674)
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
|
|
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
|
|
06 Feb 2015 | AR01 |
Annual return made up to 25 November 2014 with full list of shareholders
Statement of capital on 2015-02-06
|
|
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
|
|
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
|
|
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 |