Advanced company searchLink opens in new window

THUNDER RUGBY LIMITED

Company number 07058302

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)
27 Oct 2016 CS01 Confirmation statement made on 23 October 2016 with updates
04 Nov 2015 CH01 Director's details changed for Mrs Janice Neighbour on 23 October 2015
04 Nov 2015 AR01 Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 125
03 Nov 2015 CH01 Director's details changed for Mr Keith Lewis Christie on 23 October 2015
07 Jul 2015 AA Total exemption small company accounts made up to 30 November 2014
26 Nov 2014 AR01 Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 125
26 Nov 2014 AD01 Registered office address changed from Gateshead Thunder Gateshead International Stadium Neilson Road Gateshead NE10 0EF to C/O C/O Newcastle Falcons Kingston Park Stadium, Brunton Road Kenton Bank Foot Newcastle upon Tyne NE13 8AF on 26 November 2014
23 Apr 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Oct 2013 AR01 Annual return made up to 23 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 125
18 Sep 2013 AA Total exemption small company accounts made up to 30 November 2012
13 Sep 2013 AA01 Previous accounting period shortened from 31 December 2012 to 30 November 2012
30 May 2013 TM01 Termination of appointment of Christopher Hood as a director
23 Oct 2012 AR01 Annual return made up to 23 October 2012 with full list of shareholders
26 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
24 Jan 2012 AR01 Annual return made up to 27 October 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 03/11/2011 as it was not properly delivered
20 Jan 2012 SH01 Statement of capital following an allotment of shares on 19 October 2011
  • GBP 123
12 Jan 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
03 Nov 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 24/01/2012
26 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
07 Jun 2011 AA Total exemption small company accounts made up to 31 December 2010
31 Mar 2011 AP01 Appointment of Mr Stephen Lumsdon as a director
20 Jan 2011 TM01 Termination of appointment of Roderick Findlay as a director
21 Dec 2010 TM02 Termination of appointment of Rod Findlay as a secretary
19 Dec 2010 TM02 Termination of appointment of Rod Findlay as a secretary
25 Nov 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders